Company Information for INBUILD SOLUTIONS LIMITED
Level 10 103 Colmore Row, 103 COLMORE ROW, Birmingham, B3 3AG,
|
Company Registration Number
01301932
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
INBUILD SOLUTIONS LIMITED | ||
Legal Registered Office | ||
Level 10 103 Colmore Row 103 COLMORE ROW Birmingham B3 3AG Other companies in SS13 | ||
Previous Names | ||
|
Company Number | 01301932 | |
---|---|---|
Company ID Number | 01301932 | |
Date formed | 1977-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 2019-06-30 | |
Account next due | 30/06/2021 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-05-02 11:58:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES EASDON |
||
ALAN ORGAN |
||
MARIE ROSE WRAY |
||
SIMON FRANCIS WRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HAROLD WRAY |
Director | ||
JOHN ROBERT GOOSEN |
Company Secretary | ||
JOHN ROBERT GOOSEN |
Director | ||
MARIE ROSE WRAY |
Company Secretary | ||
EYTAN RATTNER |
Director | ||
PETER STUART WILSON |
Director | ||
PAUL MICHAEL WRAY |
Director | ||
DAVID PUTTOCK |
Director | ||
RAYMOND KEITH HARVEY |
Director | ||
MONTAGUE ERNEST CHANEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL INSULATION ASSOCIATION LTD | Director | 2015-10-19 | CURRENT | 1982-12-06 | Active | |
ESSEX INSULATION LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
CASTLE POINT INSULATION LIMITED | Director | 2007-09-27 | CURRENT | 1983-05-17 | Active - Proposal to Strike off | |
ESSEX INSULATION HOLDINGS LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Active - Proposal to Strike off | |
STADIUM 40 LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-20 | Dissolved 2014-01-22 | |
ESSEX INSULATION (INDUSTRIAL) LIMITED | Director | 2005-03-23 | CURRENT | 1980-12-12 | Active - Proposal to Strike off | |
ESSEX INSULATION LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
CASTLE POINT INSULATION LIMITED | Director | 2007-04-27 | CURRENT | 1983-05-17 | Active - Proposal to Strike off | |
ESSEX INSULATION HOLDINGS LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Active - Proposal to Strike off | |
STADIUM 40 LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-20 | Dissolved 2014-01-22 | |
ESSEX INSULATION (INDUSTRIAL) LIMITED | Director | 2005-03-23 | CURRENT | 1980-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
REGISTERED OFFICE CHANGED ON 13/10/22 FROM C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/10/22 FROM C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 6-7 Sovereign Park Cranes Farm Road Basildon Essex SS14 3JD England | |
AM01 | Appointment of an administrator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ORGAN | |
SH01 | 18/06/19 STATEMENT OF CAPITAL GBP 750400 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/19 FROM Essex House Josselin Road Burnt Mills Basildon Essex SS13 1EL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAROLD WRAY | |
AAMD | Amended group accounts made up to 2017-06-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013019320016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013019320015 | |
AP01 | DIRECTOR APPOINTED MR ALAN ORGAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013019320015 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
RES15 | CHANGE OF COMPANY NAME 22/05/19 | |
CERTNM | Company name changed essex insulation LIMITED\certificate issued on 01/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES EASDON / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES EASDON / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 01/11/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 01/02/2013 | |
AR01 | 19/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 19/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOOSEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GOOSEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 06/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 06/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 15/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 19/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROSE WRAY / 01/11/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WRAY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE WRAY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WRAY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GOOSEN / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES EASDON / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT GOOSEN / 15/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
288a | DIRECTOR APPOINTED MICHAEL JAMES EASDON | |
288a | DIRECTOR APPOINTED JOHN ROBERT GOOSEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0090725 | Active | Licenced property: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL. Correspondance address: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0090725 | Active | Licenced property: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL. Correspondance address: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0090725 | Active | Licenced property: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL. Correspondance address: JOSSELIN ROAD ESSEX HOUSE BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1EL |
Appointmen | 2020-02-18 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAWBROOK BANK LIMITED | ||
Satisfied | GQS FINANCE LTD | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | I.C.F.C LIMITED | |
GUARANTEE AND DEBENTURE DATED | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED |
|
|
|
|
|
|
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 INBUILD SOLUTIONS LIMITED
INBUILD SOLUTIONS LIMITED owns 6 domain names.
thehomeofinsulation.co.uk eco-centre.co.uk ei-microgen.co.uk ei-shop.co.uk theonlywayisessexinsulation.co.uk bill-busters.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | Unit 3 2nd Floor Essex House Josselin Road Burnt Mills Ind. Estate Basildon Essex SS13 1EL | 7,600 | 2014-04-01 |
Basildon Council | OFFICES AND PREMISES | Unit 2 2nd Floor Essex House Josselin Road Burnt Mills Ind. Estate Basildon Essex SS13 1EL | 3,550 | 2014-04-01 |
Basildon Council | WAREHOUSE & PREMISES | Essex House Josselin Road Burnt Mills Ind. Estate Basildon Essex SS13 1EL | 177,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | INBUILD SOLUTIONS LIMITED | Event Date | 2020-02-18 |
In the High Court of Justice, Business & Property Courts in Birmingham Insolvency and Companies List Court Number: CR-2020-108 INBUILD SOLUTIONS LIMITED (Company Number 01301932 ) Nature of Business:… | |||
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. |