This company is commonly known as Inbuild Solutions Limited. The company was founded 47 years ago and was given the registration number 01301932. The firm's registered office is in BIRMINGHAM. You can find them at C/o Rsm Restructuring Advisory Llp, St Philips Point, Birmingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | INBUILD SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01301932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 09 March 1977 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rsm Restructuring Advisory Llp, St Philips Point, Birmingham, B2 5AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 10, 103 Colmore Row, Birmingham, B3 3AG | Director | 22 July 2009 | Active |
Level 10, 103 Colmore Row, Birmingham, B3 3AG | Director | 21 July 2000 | Active |
Level 10, 103 Colmore Row, Birmingham, B3 3AG | Director | 23 March 2005 | Active |
5, Pavitt Meadow, Galleywood, Chelmsford, United Kingdom, CM2 8RQ | Secretary | 19 July 2007 | Active |
20a Western Road, Rayleigh, SS6 7AX | Secretary | - | Active |
22 Broadlands, Thundersley, Benfleet, SS7 3BD | Director | - | Active |
5, Pavitt Meadow, Galleywood, Chelmsford, United Kingdom, CM2 8RQ | Director | 22 July 2009 | Active |
8 Swallow Cliffe, Shoeburyness, Southend On Sea, SS3 8BL | Director | - | Active |
Unit 6-7 Sovereign Park, Cranes Farm Road, Basildon, England, SS14 3JD | Director | 26 September 2016 | Active |
54 Charleston Avenue, Bowers Park, Basildon, SS13 1JH | Director | - | Active |
158 Maplin Way, Southend On Sea, SS1 3ND | Director | 05 January 2004 | Active |
Leighams Bungalow, Leighams Road Bicknacre, Chelmsford, CM3 4HF | Director | 01 January 1997 | Active |
Essex House Josselin Road, Burnt Mills, Basildon, SS13 1EL | Director | 01 May 2003 | Active |
20a Western Road, Rayleigh, SS6 7AX | Director | - | Active |
Mrs Marie-Rose Francoise Wray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | French |
Address | : | Level 10, 103 Colmore Row, Birmingham, B3 3AG |
Nature of control | : |
|
Mr Simon Francis Wray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Level 10, 103 Colmore Row, Birmingham, B3 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-02 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-01 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-19 | Insolvency | Liquidation in administration extension of period. | Download |
2021-09-14 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-05 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-28 | Insolvency | Liquidation in administration extension of period. | Download |
2020-09-14 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-04-24 | Insolvency | Liquidation in administration proposals. | Download |
2020-04-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Capital | Capital allotment shares. | Download |
2019-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Accounts | Accounts with accounts type group. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts amended with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.