Company NameWest Anglia Insulation Ltd
Company StatusDissolved
Company Number01412642
CategoryPrivate Limited Company
Incorporation Date1 February 1979(45 years, 2 months ago)
Dissolution Date23 June 2011 (12 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Joseph O'Connor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2006(27 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinvara Lodge
Tyndales Lane
Danbury
Essex
CM3 4NA
Secretary NameMrs Samantha Helen O'Connor
StatusClosed
Appointed01 October 2009(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 23 June 2011)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameMrs Samantha Helen O'Connor
StatusClosed
Appointed01 October 2009(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 23 June 2011)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NamePeter Joseph Gardner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleDevelopment Director
Correspondence Address17 Pierce Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5DJ
Director NameMr Ralph Linnington Loader
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2009)
RoleManaging Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grove Scuffin Lane
Cotton
Stowmarket
Suffolk
IP14 4QJ
Director NameDuncan Nigel Nocton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(15 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 10 October 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark House
Chedburgh Road Whepstead
Bury St Edmunds
Suffolk
IP29 4UB
Director NameMr Adrian Gilbert Applegate
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2000)
RoleContracts Dir(Fire Protection)
Country of ResidenceUnited Kingdom
Correspondence Address15 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TT
Director NameRichard Hanbury Hutchinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2000)
RoleCommercial Dir Fire Protection
Correspondence Address27 Clive Avenue
Ipswich
Suffolk
IP1 4LU
Director NameMr John Andrew Roger Whitefield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleSales Dir (Fire Protection)
Country of ResidenceEngland
Correspondence AddressRansomes
Bury Lane, Lidgate
Newmarket
Suffolk
CB8 9PX
Secretary NamePauline Susan Barfoot
NationalityBritish
StatusResigned
Appointed08 February 1999(20 years after company formation)
Appointment Duration7 years, 8 months (resigned 10 October 2006)
RoleCompany Director
Correspondence AddressThe Ark House
Chedburgh Road Whepstead
Bury St Edmunds
Suffolk
IP29 4UB
Director NameSimon William Hutchinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(21 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2009)
RoleQuantity Surveyor
Correspondence Address2 Mortimer Lane
Freckenham
Bury St Edmunds
Suffolk
IP28 8JD
Secretary NameMr Ralph Linnington Loader
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grove Scuffin Lane
Cotton
Stowmarket
Suffolk
IP14 4QJ
Secretary NameMr Ralph Linnington Loader
NationalityBritish
StatusResigned
Appointed10 October 2006(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grove Scuffin Lane
Cotton
Stowmarket
Suffolk
IP14 4QJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60k at 1West Anglia (Essex) LTD
60.00%
Ordinary
40k at 1Whitewool Insulation LTD
40.00%
Ordinary

Financials

Year2014
Gross Profit£1,985,939
Net Worth£2,014,265
Cash£36,230
Current Liabilities£1,522,305

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

23 June 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Administrator's progress report to 17 March 2011 (13 pages)
6 April 2011Administrator's progress report to 17 March 2011 (13 pages)
23 March 2011Notice of move from Administration to Dissolution (15 pages)
23 March 2011Notice of move from Administration to Dissolution on 17 March 2011 (15 pages)
29 October 2010Administrator's progress report to 24 September 2010 (14 pages)
29 October 2010Administrator's progress report to 24 September 2010 (14 pages)
30 April 2010Statement of administrator's proposal (36 pages)
30 April 2010Statement of administrator's proposal (36 pages)
28 April 2010Statement of affairs with form 2.14B (10 pages)
28 April 2010Statement of affairs with form 2.14B (10 pages)
15 April 2010Registered office address changed from 3 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 3 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 15 April 2010 (2 pages)
7 April 2010Appointment of an administrator (1 page)
7 April 2010Appointment of an administrator (1 page)
10 March 2010Company name changed west anglia suffolk LTD\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
10 March 2010Change of name notice (1 page)
10 March 2010Company name changed west anglia suffolk LTD\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
10 March 2010Change of name notice (1 page)
3 March 2010Change of name notice (1 page)
3 March 2010Company name changed west anglia insulation LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
3 March 2010Change of name notice (1 page)
3 March 2010Company name changed west anglia insulation LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100,000
(4 pages)
23 November 2009Director's details changed for Mr Patrick Joseph O'connor on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100,000
(4 pages)
23 November 2009Director's details changed for Mr Patrick Joseph O'connor on 23 November 2009 (2 pages)
5 November 2009Termination of appointment of Simon Hutchinson as a director (1 page)
5 November 2009Termination of appointment of Simon Hutchinson as a director (1 page)
9 October 2009Termination of appointment of Ralph Loader as a secretary (1 page)
9 October 2009Termination of appointment of Ralph Loader as a director (1 page)
9 October 2009Termination of appointment of Ralph Loader as a director (1 page)
9 October 2009Termination of appointment of Ralph Loader as a secretary (1 page)
8 October 2009Appointment of Mrs Samantha Helen O'connor as a secretary (1 page)
8 October 2009Appointment of Mrs Samantha Helen O'connor as a secretary (1 page)
8 October 2009Appointment of Mrs Samantha Helen O'connor as a secretary (1 page)
8 October 2009Termination of appointment of Ralph Loader as a director (1 page)
8 October 2009Termination of appointment of Ralph Loader as a director (1 page)
8 October 2009Termination of appointment of Ralph Loader as a secretary (1 page)
8 October 2009Appointment of Mrs Samantha Helen O'connor as a secretary (1 page)
8 October 2009Termination of appointment of Ralph Loader as a secretary (1 page)
8 June 2009Registered office changed on 08/06/2009 from 10 watermark way foxholes business hertford hertfordshire SG13 7TZ (1 page)
8 June 2009Registered office changed on 08/06/2009 from 10 watermark way foxholes business hertford hertfordshire SG13 7TZ (1 page)
5 June 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
5 June 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
27 February 2009Return made up to 14/10/08; full list of members (4 pages)
27 February 2009Return made up to 14/10/08; full list of members (4 pages)
21 May 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
21 May 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
11 February 2008Return made up to 14/10/07; full list of members (3 pages)
11 February 2008Return made up to 14/10/07; full list of members (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
8 May 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
8 May 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
2 May 2007Registered office changed on 02/05/07 from: 147A,high street waltham cross hertfordshire EN8 7AP (1 page)
2 May 2007Registered office changed on 02/05/07 from: 147A,high street waltham cross hertfordshire EN8 7AP (1 page)
14 February 2007Return made up to 14/10/06; full list of members (7 pages)
14 February 2007Return made up to 14/10/06; full list of members (7 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
4 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
28 October 2005Return made up to 14/10/05; full list of members (7 pages)
28 October 2005Return made up to 14/10/05; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
7 December 2004Return made up to 14/10/04; full list of members (7 pages)
7 December 2004Return made up to 14/10/04; full list of members (7 pages)
12 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
12 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
7 October 2003Return made up to 14/10/03; full list of members (7 pages)
7 October 2003Return made up to 14/10/03; full list of members (7 pages)
15 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
15 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
19 November 2002Return made up to 14/10/02; full list of members (7 pages)
19 November 2002Return made up to 14/10/02; full list of members (7 pages)
24 July 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
24 July 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
24 December 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
24 December 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
8 November 2001Return made up to 14/10/01; full list of members (7 pages)
8 November 2001Return made up to 14/10/01; full list of members (7 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
20 October 2000Return made up to 14/10/00; full list of members (7 pages)
20 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
12 September 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
12 September 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
12 July 2000Declaration of assistance for shares acquisition (4 pages)
12 July 2000Declaration of assistance for shares acquisition (4 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
28 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Return made up to 14/10/99; full list of members (8 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New director appointed (2 pages)
20 October 1998Return made up to 14/10/98; no change of members (4 pages)
20 October 1998Return made up to 14/10/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 March 1998 (16 pages)
1 July 1998Full accounts made up to 31 March 1998 (16 pages)
12 December 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
12 December 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
28 October 1997Return made up to 14/10/97; full list of members (6 pages)
28 October 1997Return made up to 14/10/97; full list of members (6 pages)
15 April 1997Ad 21/03/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
15 April 1997£ nc 1000/100000 21/03/97 (1 page)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
15 April 1997Ad 21/03/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997Particulars of contract relating to shares (4 pages)
15 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
15 April 1997£ nc 1000/100000 21/03/97 (1 page)
15 April 1997Particulars of contract relating to shares (4 pages)
25 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Return made up to 14/10/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1996Director's particulars changed (1 page)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
5 January 1994Particulars of mortgage/charge (3 pages)
5 January 1994Particulars of mortgage/charge (3 pages)
1 February 1979Incorporation (14 pages)
1 February 1979Incorporation (14 pages)