Company NameK.B. Industries (Europe) Ltd
Company StatusDissolved
Company Number05816854
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NamesIMCO (152006) Limited and K.B. Industries (UK) Limited

Business Activity

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

Directors

Director NameMr Kevin Bagnall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 26 June 2018)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressK.B. Industries Inc 7300 Bryan Dairy Road
Ste. 400
Largo, 33777, Florida
United States
Director NameMr John Anthony Maguire
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Holdsworth House Farm
Holdsworth House Road Holmfield
Halifax
West Yorkshire
HX2 9TF
Secretary NameJohn Anthony Maguire
NationalityBritish
StatusResigned
Appointed06 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressHm 3.5 Holmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameMr Kevin James Chai Choong Brittain
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2011)
RoleMedical Sales Representative
Country of ResidenceUnited Kingdom
Correspondence Address19 Stevensons Road
Longstanton
Cambridge
CB24 3GY
Director NameMs Alison May McCausland M.B.E
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHm 3.5 Holmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitekbius.com

Location

Registered AddressC2 Netherton Mill
Holdsworth Road
Halifax
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

595 at £1Kevin Bagnall
68.39%
Ordinary
57 at £1Alison Mccausland
6.55%
Ordinary
57 at £1Kevin James Chai Choong Brittain
6.55%
Ordinary
57 at £1Stuart Mather
6.55%
Ordinary
104 at £1John Anthony Maguire
11.95%
Ordinary

Financials

Year2014
Net Worth-£67,450
Cash£1
Current Liabilities£80,872

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
22 January 2018Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018 (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 870
(5 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 870
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 870
(5 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 870
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 870
(5 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 870
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Mr Kevin Bagnall on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Mr Kevin Bagnall on 3 June 2013 (2 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Mr Kevin Bagnall on 3 June 2013 (2 pages)
4 December 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 870
(6 pages)
4 December 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 870
(6 pages)
4 December 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 870
(6 pages)
13 November 2012Termination of appointment of Alison Mccausland M.B.E as a director (1 page)
13 November 2012Termination of appointment of Alison Mccausland M.B.E as a director (1 page)
23 October 2012Termination of appointment of John Maguire as a secretary (1 page)
23 October 2012Termination of appointment of John Maguire as a secretary (1 page)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 April 2012Secretary's details changed for John Anthony Maguire on 30 April 2012 (1 page)
30 April 2012Secretary's details changed for John Anthony Maguire on 30 April 2012 (1 page)
17 February 2012Appointment of Ms Alison May Mccausland as a director (2 pages)
17 February 2012Termination of appointment of John Maguire as a director (1 page)
17 February 2012Termination of appointment of John Maguire as a director (1 page)
17 February 2012Appointment of Ms Alison May Mccausland as a director (2 pages)
17 February 2012Termination of appointment of Kevin Brittain as a director (1 page)
17 February 2012Termination of appointment of Kevin Brittain as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 174
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 174
(4 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
14 June 2011Secretary's details changed for John Anthony Maguire on 14 June 2011 (2 pages)
14 June 2011Director's details changed for John Anthony Maguire on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for John Anthony Maguire on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for John Anthony Maguire on 14 June 2011 (2 pages)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
2 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 161
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 161
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 1
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 148
(4 pages)
27 September 2010Resolutions
  • RES13 ‐ Issues 5 shares 11/08/2010
(1 page)
27 September 2010Resolutions
  • RES14 ‐ 11/08/2010
(1 page)
27 September 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 1
(4 pages)
27 September 2010Resolutions
  • RES13 ‐ Issues 5 shares 11/08/2010
(1 page)
27 September 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 148
(4 pages)
27 September 2010Resolutions
  • RES14 ‐ 11/08/2010
(1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 July 2010Company name changed K.B. industries (uk) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
28 July 2010Company name changed K.B. industries (uk) LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Change of name notice (2 pages)
9 July 2010Appointment of Mr Kevin James Chai Choong Brittain as a director (2 pages)
9 July 2010Appointment of Mr Kevin James Chai Choong Brittain as a director (2 pages)
8 June 2010Director's details changed for Kevin Bagnall on 31 December 2009 (2 pages)
8 June 2010Director's details changed for Kevin Bagnall on 31 December 2009 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for John Anthony Maguire on 7 January 2010 (2 pages)
7 June 2010Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 7 June 2010 (1 page)
7 June 2010Director's details changed for John Anthony Maguire on 7 January 2010 (2 pages)
7 June 2010Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 7 June 2010 (1 page)
7 June 2010Director's details changed for John Anthony Maguire on 7 January 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Secretary's details changed for John Anthony Maguire on 7 January 2010 (1 page)
7 June 2010Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 7 June 2010 (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Secretary's details changed for John Anthony Maguire on 7 January 2010 (1 page)
7 June 2010Secretary's details changed for John Anthony Maguire on 7 January 2010 (1 page)
12 June 2009Director and secretary's change of particulars / john maguire / 31/12/2008 (1 page)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Director and secretary's change of particulars / john maguire / 31/12/2008 (1 page)
12 June 2009Registered office changed on 12/06/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom (1 page)
12 June 2009Registered office changed on 12/06/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom (1 page)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Location of register of members (1 page)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2008Director and secretary's change of particulars / john maguire / 06/05/2008 (1 page)
23 October 2008Director's change of particulars / kevin bagnall / 06/05/2008 (1 page)
23 October 2008Director and secretary's change of particulars / john maguire / 06/05/2008 (1 page)
23 October 2008Return made up to 30/05/08; full list of members (3 pages)
23 October 2008Return made up to 30/05/08; full list of members (3 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Director's change of particulars / kevin bagnall / 06/05/2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from lumbrook mills westercroft lane north owram halifax west yorkshire HX3 7TY (1 page)
23 October 2008Registered office changed on 23/10/2008 from lumbrook mills westercroft lane north owram halifax west yorkshire HX3 7TY (1 page)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
19 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page)
12 May 2008Director and secretary appointed john anthony maguire (2 pages)
12 May 2008Appointment terminated director imco director LIMITED (1 page)
12 May 2008Director appointed kevin bagnall (1 page)
12 May 2008Director appointed kevin bagnall (1 page)
12 May 2008Registered office changed on 12/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page)
12 May 2008Director and secretary appointed john anthony maguire (2 pages)
12 May 2008Appointment terminated secretary imco secretary LIMITED (1 page)
12 May 2008Appointment terminated secretary imco secretary LIMITED (1 page)
12 May 2008Appointment terminated director imco director LIMITED (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 30/05/07; full list of members (6 pages)
25 June 2007Return made up to 30/05/07; full list of members (6 pages)
26 June 2006Company name changed imco (152006) LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed imco (152006) LIMITED\certificate issued on 26/06/06 (2 pages)
15 May 2006Incorporation (14 pages)
15 May 2006Incorporation (14 pages)