Company NameMTC Insulation Solutions Limited
Company StatusDissolved
Company Number04728201
CategoryPrivate Limited Company
Incorporation Date9 April 2003(20 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 9 months ago)
Previous NamePiers Green Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Parnaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(6 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 03 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Secretary NameMr Mark Parnaby
NationalityBritish
StatusClosed
Appointed16 October 2003(6 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 03 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Director NameMr Anthony Gittins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 03 June 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NamePaul Richard Bennett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address1 Ennerdale Drive
Halesowen
West Midlands
B63 1HL
Secretary NameDamian Paul Beard
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Whitefriars Drive
Halesowen
West Midlands
B63 3SY
Director NameMr Geoffrey Trevor Daren
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 06 July 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paradise Grove
Pelsall
West Midlands
WS3 4NN
Director NameMr Anthony Gittins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 January 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston House
267 Cranmore Boulevard Shirley
Solihull
West Midlands
B90 4QT

Contact

Websitewww.mtcltd.co.uk

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

67.1k at £1Mark James Parnaby
100.00%
Ordinary

Financials

Year2014
Net Worth-£264
Cash£56,653
Current Liabilities£571,741

Accounts

Latest Accounts31 January 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Administrator's progress report to 27 February 2014 (11 pages)
6 March 2014Administrator's progress report to 27 February 2014 (11 pages)
3 March 2014Notice of move from Administration to Dissolution (12 pages)
3 March 2014Notice of move from Administration to Dissolution (12 pages)
25 October 2013Notice of vacation of office by administrator (7 pages)
25 October 2013Notice of vacation of office by administrator (7 pages)
3 September 2013Administrator's progress report to 19 August 2013 (9 pages)
3 September 2013Notice of extension of period of Administration (1 page)
3 September 2013Administrator's progress report to 19 August 2013 (9 pages)
3 September 2013Notice of extension of period of Administration (1 page)
10 April 2013Administrator's progress report to 28 February 2013 (13 pages)
10 April 2013Statement of affairs with form 2.14B (7 pages)
10 April 2013Statement of affairs with form 2.14B (7 pages)
10 April 2013Administrator's progress report to 28 February 2013 (13 pages)
8 November 2012Notice of deemed approval of proposals (1 page)
8 November 2012Notice of deemed approval of proposals (1 page)
30 October 2012Statement of administrator's proposal (13 pages)
30 October 2012Statement of administrator's proposal (13 pages)
12 September 2012Registered office address changed from Royston House 267 Cranmore Boulevard Shirley Solihull West Midlands B90 4QT on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from Royston House 267 Cranmore Boulevard Shirley Solihull West Midlands B90 4QT on 12 September 2012 (2 pages)
7 September 2012Appointment of an administrator (1 page)
7 September 2012Appointment of an administrator (1 page)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 67,143
(4 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 67,143
(4 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 67,143
(4 pages)
20 February 2012Appointment of Anthony Gittins as a director (2 pages)
20 February 2012Termination of appointment of Geoffrey Daren as a director (1 page)
20 February 2012Termination of appointment of Anthony Gittins as a director (1 page)
20 February 2012Appointment of Anthony Gittins as a director (2 pages)
20 February 2012Termination of appointment of Anthony Gittins as a director (1 page)
20 February 2012Termination of appointment of Geoffrey Daren as a director (1 page)
26 January 2012Appointment of Anthony Gittins as a director (2 pages)
26 January 2012Appointment of Anthony Gittins as a director (2 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (12 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (12 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Director's change of particulars / geoffrey daren / 22/06/2007 (2 pages)
10 April 2008Director's change of particulars / geoffrey daren / 22/06/2007 (2 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
5 April 2006Return made up to 09/04/06; full list of members (7 pages)
5 April 2006Return made up to 09/04/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 31 January 2006 (5 pages)
3 April 2006Accounts for a small company made up to 31 January 2006 (5 pages)
17 May 2005Accounts for a small company made up to 31 January 2005 (5 pages)
17 May 2005Accounts for a small company made up to 31 January 2005 (5 pages)
17 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Registered office changed on 29/09/04 from: unit 1 houndsfield lane industrial estate houndsfield lane wythall birmingham west midlands B47 5QR (1 page)
29 September 2004Registered office changed on 29/09/04 from: unit 1 houndsfield lane industrial estate houndsfield lane wythall birmingham west midlands B47 5QR (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Return made up to 09/04/04; full list of members (6 pages)
4 May 2004Return made up to 09/04/04; full list of members (6 pages)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
30 March 2004Accounts for a small company made up to 31 January 2004 (5 pages)
30 March 2004Accounts for a small company made up to 31 January 2004 (5 pages)
5 February 2004Ad 15/12/03--------- £ si 45000@1=45000 £ ic 22143/67143 (2 pages)
5 February 2004Ad 15/12/03--------- £ si 45000@1=45000 £ ic 22143/67143 (2 pages)
15 January 2004Ad 15/12/03--------- £ si 22142@1=22142 £ ic 1/22143 (2 pages)
15 January 2004Statement of affairs (22 pages)
15 January 2004Statement of affairs (22 pages)
15 January 2004Ad 15/12/03--------- £ si 22142@1=22142 £ ic 1/22143 (2 pages)
5 January 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
5 January 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
11 December 2003Particulars of mortgage/charge (9 pages)
11 December 2003Particulars of mortgage/charge (9 pages)
3 December 2003Registered office changed on 03/12/03 from: 195 high street cradley heath west midlands B64 5HW (1 page)
3 December 2003Registered office changed on 03/12/03 from: 195 high street cradley heath west midlands B64 5HW (1 page)
12 November 2003£ nc 1000/100000 16/10/03 (2 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003£ nc 1000/100000 16/10/03 (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
21 October 2003Company name changed piers green LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed piers green LIMITED\certificate issued on 21/10/03 (2 pages)
9 April 2003Incorporation (20 pages)
9 April 2003Incorporation (20 pages)