Company Information for INDBUILD LIMITED
ASHFIELD HOUSE, ILLINGWORTH STREET, OSSETT, WF5 8AL,
|
Company Registration Number
03504039
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INDBUILD LIMITED | ||
Legal Registered Office | ||
ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF5 8AL Other companies in DL9 | ||
Previous Names | ||
|
Company Number | 03504039 | |
---|---|---|
Company ID Number | 03504039 | |
Date formed | 1998-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 05:10:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDBUILD (UK) LIMITED | 1 BAILEY COURT COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QL | Dissolved | Company formed on the 2004-01-07 | |
INDBUILD (SCOTLAND) LIMITED | 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN | Dissolved | Company formed on the 2014-08-28 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ANNE KIRBY |
||
DAVID THOMAS ELDER |
||
DAVID IRWIN JOHN KIRBY |
||
KAREN LESLEY KIRBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LESLEY KIRBY |
Company Secretary | ||
LISA JAYNE KIRBY |
Director | ||
KAREN LESLEY KIRBY |
Director | ||
LISA JAYNE KIRBY |
Company Secretary | ||
KAREN LESLEY KIRBY |
Company Secretary | ||
JOHN MCNEIL DUNSMUIR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DDK DESIGN LIMITED | Director | 2018-01-01 | CURRENT | 2017-06-06 | Active | |
INDBUILD (SCOTLAND) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-01-19 | |
THE INDUSTRIAL BUILDING COMPANY LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2018-06-26 | |
INDBUILD (UK) LIMITED | Director | 2004-01-07 | CURRENT | 2004-01-07 | Dissolved 2016-01-12 | |
INDBUILD (SCOTLAND) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-01-19 | |
THE INDUSTRIAL BUILDING COMPANY LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2018-06-26 | |
INDBUILD (UK) LIMITED | Director | 2004-01-07 | CURRENT | 2004-01-07 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/17 FROM 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035040390005 | |
AP03 | Appointment of Miss Jennifer Anne Kirby as company secretary on 2016-05-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS ELDER | |
TM02 | Termination of appointment of Karen Lesley Kirby on 2016-04-30 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN LESLEY KIRBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE KIRBY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Lisa Jayne Kirby on 2014-09-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035040390005 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM Unit 7 Brompton on Swale Industrial Park Station Road Brompton on Swale Richmond North Yorkshire DL10 7SN United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KIRBY | |
AR01 | 04/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LISA JAYNE KIRBY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNITS 7 & 8 BROMPTON ON SWALE INDUSTRIAL PARK, STATION ROAD, RICHMOND NORTH YORKSHIRE DL10 7SN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY KIRBY / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRWIN JOHN KIRBY / 04/02/2010 | |
AP03 | SECRETARY APPOINTED KAREN LESLEY KIRBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA KIRBY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED LISA JAYNE KIRBY | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN KIRBY | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: UNIT 7 BROMPTON ON SWALE INDUSTRIAL EST RICHMOND NORTH YORKSHIRE DL10 7SN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE INDUSTRIAL BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 26/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 29/08/01--------- £ SI 997@1=997 £ IC 3/1000 | |
RES04 | NC INC ALREADY ADJUSTED 30/07/01 | |
123 | £ NC 1000/100000 30/07/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: OFFICES 8 & 9 7 MERCURY ROAD GALLOWFIELDS TRADING EST RICHMOND NORTH YORKSHIRE DL10 4TQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS |
Notice of | 2018-12-07 |
Notice of | 2017-11-15 |
Appointment of Administrators | 2017-02-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 49,385 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 45,693 |
Creditors Due Within One Year | 2012-12-31 | £ 2,206,842 |
Creditors Due Within One Year | 2011-12-31 | £ 1,030,052 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,033 |
Provisions For Liabilities Charges | 2011-12-31 | £ 6,733 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDBUILD LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 473,557 |
Cash Bank In Hand | 2011-12-31 | £ 124,970 |
Current Assets | 2012-12-31 | £ 2,333,755 |
Current Assets | 2011-12-31 | £ 1,286,715 |
Debtors | 2012-12-31 | £ 1,860,198 |
Debtors | 2011-12-31 | £ 1,111,875 |
Secured Debts | 2012-12-31 | £ 225,316 |
Secured Debts | 2011-12-31 | £ 68,026 |
Shareholder Funds | 2012-12-31 | £ 494,470 |
Shareholder Funds | 2011-12-31 | £ 359,996 |
Stocks Inventory | 2011-12-31 | £ 49,870 |
Tangible Fixed Assets | 2012-12-31 | £ 427,975 |
Tangible Fixed Assets | 2011-12-31 | £ 155,759 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INDBUILD LIMITED | Event Date | 2018-12-07 |
Initiating party | Event Type | Notice of | |
Defending party | INDBUILD LIMITED | Event Date | 2017-11-15 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INDBUILD LIMITED | Event Date | 2017-02-14 |
In the Leeds District Registry case number 156 Simon Weir (IP No 9099 ), of dsi Business Recovery , Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL For further details contact: Dominic Riordan, Email: dominic@dsinsol.com or Tel: 01924 790880 : Ag FF111950 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |