Company NameIndbuild Limited
Company StatusDissolved
Company Number03504039
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 3 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameThe Industrial Building Company Limited

Business Activity

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

Directors

Director NameMr David Irwin John Kirby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinellar House
Scurragh Lane, Skeeby
Richmond
North Yorkshire
DL10 5EG
Director NameMrs Karen Lesley Kirby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 26 January 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressIndbuild Limited 1 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameMr David Thomas Elder
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 26 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshfield House Illingworth Street
Ossett
WF5 8AL
Secretary NameMiss Jennifer Anne Kirby
StatusClosed
Appointed01 May 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressAshfield House Illingworth Street
Ossett
WF5 8AL
Director NameJohn McNeil Dunsmuir
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Austhorpe Avenue
Leeds
West Yorkshire
LS15 8QA
Secretary NameMrs Karen Lesley Kirby
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinellar House
Scurragh Lane
Skeeby
North Yorkshire
DL10 5EG
Director NameMrs Karen Lesley Kirby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2012)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressKinellar House
Scurragh Lane
Skeeby
North Yorkshire
DL10 5EG
Secretary NameLisa Jayne Kirby
NationalityBritish
StatusResigned
Appointed08 June 2009(11 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2009)
RoleSecretary
Correspondence Address1 Blenheim Close
Scorton
Richmond
North Yorkshire
Dl10 6
Secretary NameKaren Lesley Kirby
NationalityBritish
StatusResigned
Appointed20 November 2009(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressKinellar House Scurragh Lane
Skeeby
Richmond
North Yorkshire
DL10 5EG
Director NameMiss Lisa Jayne Kirby
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteindbuild.co.uk
Telephone01748 810888
Telephone regionRichmond

Location

Registered AddressAshfield House
Illingworth Street
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Dymtro Kirby
5.00%
Ordinary
50 at £1Lisa Jayne Kirby
5.00%
Ordinary
450 at £1David Irwin Kirby
45.00%
Ordinary
450 at £1Karen Lesley Kirby
45.00%
Ordinary

Financials

Year2014
Net Worth£661,997
Cash£95,971
Current Liabilities£1,725,744

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 December 2014Delivered on: 7 January 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
4 February 2013Delivered 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 2006Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Notice of automatic end of Administration (16 pages)
20 September 2018Administrator's progress report (21 pages)
6 June 2018Notice of extension of period of Administration (3 pages)
13 March 2018Administrator's progress report (28 pages)
4 September 2017Administrator's progress report (24 pages)
4 September 2017Administrator's progress report (24 pages)
28 June 2017Registered 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 2017Registered 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 2017Notice of deemed approval of proposals (3 pages)
5 May 2017Notice of deemed approval of proposals (3 pages)
18 April 2017Statement of administrator's proposal (57 pages)
18 April 2017Statement of administrator's proposal (57 pages)
27 February 2017Appointment of an administrator (1 page)
27 February 2017Appointment of an administrator (1 page)
2 November 2016Satisfaction of charge 035040390005 in full (4 pages)
2 November 2016Satisfaction of charge 035040390005 in full (4 pages)
4 May 2016Appointment of Miss Jennifer Anne Kirby as a secretary on 1 May 2016 (2 pages)
4 May 2016Appointment of Miss Jennifer Anne Kirby as a secretary on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr David Thomas Elder as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr David Thomas Elder as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Karen Lesley Kirby as a secretary on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Karen Lesley Kirby as a secretary on 30 April 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
3 August 2015Appointment of Mrs Karen Lesley Kirby as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Lisa Jayne Kirby as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mrs Karen Lesley Kirby as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Lisa Jayne Kirby as a director on 31 July 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Director's details changed for Miss Lisa Jayne Kirby on 1 September 2014 (2 pages)
2 March 2015Director's details changed for Miss Lisa Jayne Kirby on 1 September 2014 (2 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Director's details changed for Miss Lisa Jayne Kirby on 1 September 2014 (2 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
7 January 2015Registration of charge 035040390005, created on 24 December 2014 (25 pages)
7 January 2015Registration of charge 035040390005, created on 24 December 2014 (25 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
29 August 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Termination of appointment of Karen Kirby as a director (1 page)
28 February 2012Termination of appointment of Karen Kirby as a director (1 page)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 June 2011Appointment of Miss Lisa Jayne Kirby as a director (2 pages)
7 June 2011Appointment of Miss Lisa Jayne Kirby as a director (2 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
25 February 2011Registered 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 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
25 February 2011Registered 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 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Director's details changed for David Irwin John Kirby on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Karen Lesley Kirby on 4 February 2010 (2 pages)
8 February 2010Director's details changed for David Irwin John Kirby on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Karen Lesley Kirby on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David Irwin John Kirby on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Karen Lesley Kirby on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 December 2009Termination of appointment of Lisa Kirby as a secretary (2 pages)
2 December 2009Termination of appointment of Lisa Kirby as a secretary (2 pages)
2 December 2009Appointment of Karen Lesley Kirby as a secretary (3 pages)
2 December 2009Appointment of Karen Lesley Kirby as a secretary (3 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Appointment terminated secretary karen kirby (1 page)
29 June 2009Secretary appointed lisa jayne kirby (1 page)
29 June 2009Secretary appointed lisa jayne kirby (1 page)
29 June 2009Appointment terminated secretary karen kirby (1 page)
1 April 2009Return made up to 04/02/09; full list of members; amend (7 pages)
1 April 2009Return made up to 04/02/09; full list of members; amend (7 pages)
10 March 2009Return made up to 04/02/09; full list of members (4 pages)
10 March 2009Return made up to 04/02/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 February 2008Location of debenture register (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Registered office changed on 07/02/08 from: unit 7 brompton on swale industrial est richmond north yorkshire DL10 7SN (1 page)
7 February 2008Location of debenture register (1 page)
7 February 2008Registered office changed on 07/02/08 from: unit 7 brompton on swale industrial est richmond north yorkshire DL10 7SN (1 page)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
7 February 2008Return made up to 04/02/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 February 2007Return made up to 04/02/07; full list of members (7 pages)
23 February 2007Return made up to 04/02/07; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 February 2005Return made up to 04/02/05; full list of members (7 pages)
25 February 2005Return made up to 04/02/05; full list of members (7 pages)
26 January 2005Company name changed the industrial building company LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed the industrial building company LIMITED\certificate issued on 26/01/05 (2 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 February 2004Return made up to 04/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 February 2004Return made up to 04/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 04/02/03; full list of members (7 pages)
4 March 2003Return made up to 04/02/03; full list of members (7 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
13 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 February 2002Return made up to 04/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 04/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Ad 29/08/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
5 September 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2001Full accounts made up to 31 December 2000 (14 pages)
8 March 2001Full accounts made up to 31 December 2000 (14 pages)
26 February 2001Return made up to 04/02/01; full list of members (6 pages)
26 February 2001Return made up to 04/02/01; full list of members (6 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
15 March 2000Return made up to 04/02/00; full list of members (7 pages)
15 March 2000Return made up to 04/02/00; full list of members (7 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
8 October 1999Registered 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 1999Registered 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 1999Full accounts made up to 31 December 1998 (14 pages)
30 March 1999Full accounts made up to 31 December 1998 (14 pages)
5 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1998Registered office changed on 19/03/98 from: zarasden gatherley road brompton on swale richmond north yorkshire DL10 7JF (1 page)
19 March 1998Registered office changed on 19/03/98 from: zarasden gatherley road brompton on swale richmond north yorkshire DL10 7JF (1 page)
20 February 1998Ad 04/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 1998Ad 04/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
20 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
4 February 1998Incorporation (16 pages)
4 February 1998Incorporation (16 pages)