Company NameSBM Energy Services Ltd
DirectorPhilip Wilshire
Company StatusActive
Company Number03796161
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Previous NameR.I.S. Insulation Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Philip Wilshire
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(15 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameDesmond John Hawkins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RolePartner
Correspondence Address15 Brookfields
Crickhowell
Powys
NP8 1DJ
Wales
Director NameMrs Eileen Hawkins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RolePartner In Private Firm
Country of ResidenceWales
Correspondence Address15 Brookfields
Crickhowell
Powys
NP8 1DJ
Wales
Director NameMr Mark Desmond Hawkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed25 June 1999(same day as company formation)
RolePartner
Country of ResidenceWales
Correspondence Address4 The Paddock
Llanellen
Abergavenny
NP7 9HJ
Wales
Secretary NameMrs Eileen Hawkins
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RolePartner In Private Firm
Country of ResidenceWales
Correspondence Address15 Brookfields
Crickhowell
Powys
NP8 1DJ
Wales
Secretary NameLouise Hawkins
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2013)
RoleCompany Director
Correspondence Address4 The Paddock
Llanellen
Abergavenny
NP7 9HJ
Wales
Director NameLouise Hawkins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityWelsh
StatusResigned
Appointed24 July 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 The Paddocks
4 The Paddocks Llanellen
Abergavenny
Gwent
NP7 9HJ
Wales
Director NameMr Jonathan Blakemore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Alpha Building
Northern Boulevard Matrix Park
Swansea
SA6 8RE
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.risinsulation.co.uk/
Telephone0800 4089000
Telephone regionFreephone

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£58,087
Cash£946
Current Liabilities£524,378

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due9 July 2017 (overdue)

Filing History

10 January 2020Restoration by order of the court (3 pages)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2016Administrator's progress report to 26 January 2016 (17 pages)
1 February 2016Notice of move from Administration to Dissolution on 26 January 2016 (17 pages)
1 February 2016Notice of move from Administration to Dissolution on 26 January 2016 (17 pages)
1 February 2016Administrator's progress report to 26 January 2016 (17 pages)
4 September 2015Administrator's progress report to 26 July 2015 (15 pages)
4 September 2015Administrator's progress report to 26 July 2015 (15 pages)
22 April 2015Notice of deemed approval of proposals (1 page)
22 April 2015Notice of deemed approval of proposals (1 page)
31 March 2015Statement of administrator's proposal (30 pages)
31 March 2015Statement of administrator's proposal (30 pages)
10 February 2015Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Swansea SA6 8RE to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 February 2015 (2 pages)
10 February 2015Appointment of an administrator (1 page)
10 February 2015Appointment of an administrator (1 page)
10 February 2015Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Swansea SA6 8RE to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 February 2015 (2 pages)
2 September 2014Termination of appointment of Jonathan Blakemore as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Jonathan Blakemore as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Jonathan Blakemore as a director on 1 September 2014 (1 page)
18 July 2014Appointment of Mr Neville Wilshire as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mr Neville Wilshire as a director on 17 July 2014 (2 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 333
(3 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 333
(3 pages)
28 May 2014Company name changed R.I.S. insulation LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Company name changed R.I.S. insulation LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
18 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
18 September 2013Register inspection address has been changed (1 page)
18 September 2013Register inspection address has been changed (1 page)
17 September 2013Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Enterprise Park Swansea SA6 8RE on 17 September 2013 (1 page)
17 September 2013Director's details changed for Mr Jonathan Blakemore on 15 May 2013 (2 pages)
17 September 2013Director's details changed for Mr Jonathan Blakemore on 15 May 2013 (2 pages)
17 September 2013Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Enterprise Park Swansea SA6 8RE on 17 September 2013 (1 page)
15 May 2013Appointment of Mr Jonathan Blakemore as a director (4 pages)
15 May 2013Termination of appointment of Louise Hawkins as a secretary (2 pages)
15 May 2013Registered office address changed from Unit 10 Rising Sun Industrial Estate Blaina Gwent NP13 3JW on 15 May 2013 (2 pages)
15 May 2013Termination of appointment of Mark Hawkins as a director (2 pages)
15 May 2013Termination of appointment of Mark Hawkins as a director (2 pages)
15 May 2013Termination of appointment of Louise Hawkins as a director (2 pages)
15 May 2013Appointment of Mr Jonathan Blakemore as a director (4 pages)
15 May 2013Termination of appointment of Louise Hawkins as a director (2 pages)
15 May 2013Registered office address changed from Unit 10 Rising Sun Industrial Estate Blaina Gwent NP13 3JW on 15 May 2013 (2 pages)
15 May 2013Termination of appointment of Louise Hawkins as a secretary (2 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Appointment of Louise Hawkins as a director (2 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
14 July 2011Appointment of Louise Hawkins as a director (2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Registered office address changed from 4 the Paddock Llanellen Abergavenny NP7 9HJ on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 4 the Paddock Llanellen Abergavenny NP7 9HJ on 24 February 2011 (2 pages)
24 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2009Return made up to 25/06/09; full list of members (3 pages)
20 July 2009Return made up to 25/06/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 August 2008Return made up to 25/06/08; full list of members (3 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4 the paddock llanellen abergavenny gwent NP7 9HJ (1 page)
22 August 2008Return made up to 25/06/08; full list of members (3 pages)
22 August 2008Location of debenture register (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4 the paddock llanellen abergavenny gwent NP7 9HJ (1 page)
22 August 2008Location of debenture register (1 page)
13 August 2008Registered office changed on 13/08/2008 from U6 rising sun industrial estate blaina abertillery gwent NP13 3JW (1 page)
13 August 2008Registered office changed on 13/08/2008 from U6 rising sun industrial estate blaina abertillery gwent NP13 3JW (1 page)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 August 2007Return made up to 25/06/07; no change of members (6 pages)
7 August 2007Return made up to 25/06/07; no change of members (6 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 25/06/05; full list of members (6 pages)
27 July 2005Return made up to 25/06/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 November 2004£ ic 1000/333 01/10/04 £ sr 667@1=667 (2 pages)
1 November 2004£ ic 1000/333 01/10/04 £ sr 667@1=667 (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
21 June 2004Return made up to 25/06/04; full list of members (7 pages)
21 June 2004Return made up to 25/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 25/06/03; full list of members (7 pages)
1 July 2003Return made up to 25/06/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 July 2002Return made up to 25/06/02; full list of members (7 pages)
8 July 2002Return made up to 25/06/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 September 2001Return made up to 25/06/01; full list of members (8 pages)
10 September 2001Return made up to 25/06/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Ad 29/10/99--------- £ si 997@1=997 £ ic 2/999 (2 pages)
4 November 1999Ad 29/10/99--------- £ si 997@1=997 £ ic 2/999 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
15 July 1999Secretary resigned (1 page)
6 July 1999Memorandum and Articles of Association (8 pages)
6 July 1999Memorandum and Articles of Association (8 pages)
29 June 1999Company name changed I.R.S. insulation LIMITED\certificate issued on 29/06/99 (2 pages)
29 June 1999Company name changed I.R.S. insulation LIMITED\certificate issued on 29/06/99 (2 pages)
25 June 1999Incorporation (14 pages)
25 June 1999Incorporation (14 pages)