Scurragh Lane, Skeeby
Richmond
North Yorkshire
DL10 5EG
Director Name | Mrs Karen Lesley Kirby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 January 2021) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Indbuild Limited 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Director Name | Mr David Thomas Elder |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashfield House Illingworth Street Ossett WF5 8AL |
Secretary Name | Miss Jennifer Anne Kirby |
---|---|
Status | Closed |
Appointed | 01 May 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Ashfield House Illingworth Street Ossett WF5 8AL |
Director Name | John McNeil Dunsmuir |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Austhorpe Avenue Leeds West Yorkshire LS15 8QA |
Secretary Name | Mrs Karen Lesley Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinellar House Scurragh Lane Skeeby North Yorkshire DL10 5EG |
Director Name | Mrs Karen Lesley Kirby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 February 2012) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Kinellar House Scurragh Lane Skeeby North Yorkshire DL10 5EG |
Secretary Name | Lisa Jayne Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2009) |
Role | Secretary |
Correspondence Address | 1 Blenheim Close Scorton Richmond North Yorkshire Dl10 6 |
Secretary Name | Karen Lesley Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Kinellar House Scurragh Lane Skeeby Richmond North Yorkshire DL10 5EG |
Director Name | Miss Lisa Jayne Kirby |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | indbuild.co.uk |
---|---|
Telephone | 01748 810888 |
Telephone region | Richmond |
Registered Address | Ashfield House Illingworth Street Ossett WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Dymtro Kirby 5.00% Ordinary |
---|---|
50 at £1 | Lisa Jayne Kirby 5.00% Ordinary |
450 at £1 | David Irwin Kirby 45.00% Ordinary |
450 at £1 | Karen Lesley Kirby 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £661,997 |
Cash | £95,971 |
Current Liabilities | £1,725,744 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 December 2014 | Delivered on: 7 January 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
4 February 2013 | Delivered on: 6 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 bailey court colburn catterick t/no NYK342393 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 February 2006 | Delivered on: 4 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 May 2002 | Delivered on: 29 May 2002 Satisfied on: 1 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 brompton park brompton on swale richmond north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 August 2000 | Delivered on: 16 August 2000 Satisfied on: 5 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Notice of automatic end of Administration (16 pages) |
20 September 2018 | Administrator's progress report (21 pages) |
6 June 2018 | Notice of extension of period of Administration (3 pages) |
13 March 2018 | Administrator's progress report (28 pages) |
4 September 2017 | Administrator's progress report (24 pages) |
4 September 2017 | Administrator's progress report (24 pages) |
28 June 2017 | Registered office address changed from 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL to Ashfield House Illingworth Street Ossett WF5 8AL on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL to Ashfield House Illingworth Street Ossett WF5 8AL on 28 June 2017 (2 pages) |
5 May 2017 | Notice of deemed approval of proposals (3 pages) |
5 May 2017 | Notice of deemed approval of proposals (3 pages) |
18 April 2017 | Statement of administrator's proposal (57 pages) |
18 April 2017 | Statement of administrator's proposal (57 pages) |
27 February 2017 | Appointment of an administrator (1 page) |
27 February 2017 | Appointment of an administrator (1 page) |
2 November 2016 | Satisfaction of charge 035040390005 in full (4 pages) |
2 November 2016 | Satisfaction of charge 035040390005 in full (4 pages) |
4 May 2016 | Appointment of Miss Jennifer Anne Kirby as a secretary on 1 May 2016 (2 pages) |
4 May 2016 | Appointment of Miss Jennifer Anne Kirby as a secretary on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr David Thomas Elder as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr David Thomas Elder as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Karen Lesley Kirby as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Karen Lesley Kirby as a secretary on 30 April 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 August 2015 | Appointment of Mrs Karen Lesley Kirby as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Lisa Jayne Kirby as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Karen Lesley Kirby as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Lisa Jayne Kirby as a director on 31 July 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Director's details changed for Miss Lisa Jayne Kirby on 1 September 2014 (2 pages) |
2 March 2015 | Director's details changed for Miss Lisa Jayne Kirby on 1 September 2014 (2 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Miss Lisa Jayne Kirby on 1 September 2014 (2 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 January 2015 | Registration of charge 035040390005, created on 24 December 2014 (25 pages) |
7 January 2015 | Registration of charge 035040390005, created on 24 December 2014 (25 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 August 2013 | Registered office address changed from Unit 7 Brompton on Swale Industrial Park Station Road Brompton on Swale Richmond North Yorkshire DL10 7SN United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Unit 7 Brompton on Swale Industrial Park Station Road Brompton on Swale Richmond North Yorkshire DL10 7SN United Kingdom on 29 August 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Termination of appointment of Karen Kirby as a director (1 page) |
28 February 2012 | Termination of appointment of Karen Kirby as a director (1 page) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Appointment of Miss Lisa Jayne Kirby as a director (2 pages) |
7 June 2011 | Appointment of Miss Lisa Jayne Kirby as a director (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Registered office address changed from Units 7 & 8 Brompton on Swale Industrial Park, Station Road, Richmond North Yorkshire DL10 7SN on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Registered office address changed from Units 7 & 8 Brompton on Swale Industrial Park, Station Road, Richmond North Yorkshire DL10 7SN on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 February 2010 | Director's details changed for David Irwin John Kirby on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Karen Lesley Kirby on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Irwin John Kirby on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Karen Lesley Kirby on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for David Irwin John Kirby on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Karen Lesley Kirby on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Termination of appointment of Lisa Kirby as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Lisa Kirby as a secretary (2 pages) |
2 December 2009 | Appointment of Karen Lesley Kirby as a secretary (3 pages) |
2 December 2009 | Appointment of Karen Lesley Kirby as a secretary (3 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 June 2009 | Appointment terminated secretary karen kirby (1 page) |
29 June 2009 | Secretary appointed lisa jayne kirby (1 page) |
29 June 2009 | Secretary appointed lisa jayne kirby (1 page) |
29 June 2009 | Appointment terminated secretary karen kirby (1 page) |
1 April 2009 | Return made up to 04/02/09; full list of members; amend (7 pages) |
1 April 2009 | Return made up to 04/02/09; full list of members; amend (7 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: unit 7 brompton on swale industrial est richmond north yorkshire DL10 7SN (1 page) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: unit 7 brompton on swale industrial est richmond north yorkshire DL10 7SN (1 page) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
23 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
4 February 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
26 January 2005 | Company name changed the industrial building company LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed the industrial building company LIMITED\certificate issued on 26/01/05 (2 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members
|
13 February 2004 | Return made up to 04/02/04; full list of members
|
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 February 2002 | Return made up to 04/02/02; full list of members
|
21 February 2002 | Return made up to 04/02/02; full list of members
|
5 September 2001 | Ad 29/08/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
5 September 2001 | Ad 29/08/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
21 August 2001 | £ nc 1000/100000 30/07/01 (1 page) |
21 August 2001 | £ nc 1000/100000 30/07/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
8 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
5 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 04/02/00; full list of members (7 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: offices 8 & 9 7 mercury road gallowfields trading est richmond north yorkshire DL10 4TQ (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: offices 8 & 9 7 mercury road gallowfields trading est richmond north yorkshire DL10 4TQ (1 page) |
30 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 February 1999 | Return made up to 04/02/99; full list of members
|
5 February 1999 | Return made up to 04/02/99; full list of members
|
19 March 1998 | Registered office changed on 19/03/98 from: zarasden gatherley road brompton on swale richmond north yorkshire DL10 7JF (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: zarasden gatherley road brompton on swale richmond north yorkshire DL10 7JF (1 page) |
20 February 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 February 1998 | Ad 04/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 February 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
20 February 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Incorporation (16 pages) |
4 February 1998 | Incorporation (16 pages) |