INVESTBUILD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINVESTBUILD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03153078
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INVESTBUILD LIMITED?

    • (5010) /

    Where is INVESTBUILD LIMITED located?

    Registered Office Address
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVESTBUILD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INVESTBUILD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Oct 26, 2016

    22 pages2.35B

    Administrator's progress report to Sep 10, 2016

    16 pages2.24B

    Administrator's progress report to Mar 10, 2016

    18 pages2.24B

    Administrator's progress report to Sep 10, 2015

    17 pages2.24B

    Administrator's progress report to Mar 10, 2015

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 15, 2014

    17 pages2.24B

    Administrator's progress report to Mar 15, 2014

    16 pages2.24B

    Administrator's progress report to Sep 15, 2013

    18 pages2.24B

    Administrator's progress report to Mar 15, 2013

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 01, 2012

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 10, 2012

    15 pages2.24B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    24 pages2.17B

    Registered office address changed from * Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL* on Nov 18, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pagesMG01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2011

    Statement of capital on Mar 09, 2011

    • Capital: GBP 66,667
    SH01

    Appointment of Mr Neil John Moulton as a director

    2 pagesAP01

    Appointment of Simon David Moulton as a director

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2009

    34 pagesAA

    Who are the officers of INVESTBUILD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOULTON, Neil John
    54 Celtic Drive
    SP10 2UA Andover
    Hampshire
    Secretary
    54 Celtic Drive
    SP10 2UA Andover
    Hampshire
    British93794760002
    HOULT, Norman Harry
    93 Hocombe Road
    Chandlers Ford
    SO53 5QB Eastleigh
    Hampshire
    Director
    93 Hocombe Road
    Chandlers Ford
    SO53 5QB Eastleigh
    Hampshire
    United KingdomBritishDirector49259290001
    MOULTON, David William
    Boldre Lane
    Boldre
    SO41 8PD Lymington
    The Old School House
    Hampshire
    United Kingdom
    Director
    Boldre Lane
    Boldre
    SO41 8PD Lymington
    The Old School House
    Hampshire
    United Kingdom
    EnglandBritishDirector66050150002
    MOULTON, Neil John
    Celtic Drive
    SP10 2UA Andover
    54
    Hampshire
    United Kingdom
    Director
    Celtic Drive
    SP10 2UA Andover
    54
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director156643400001
    MOULTON, Simon David
    Cottage
    Pitt House Lane Hurn
    BH23 6AU Christchurch
    Pitt House
    Dorset
    Great Britain
    Director
    Cottage
    Pitt House Lane Hurn
    BH23 6AU Christchurch
    Pitt House
    Dorset
    Great Britain
    EnglandBritishDirector66050230004
    ROWLES, Garry David
    Botley Road
    Horton Heath
    SO50 7DN Eastleigh
    Stoneham House
    Hampshire
    United Kingdom
    Director
    Botley Road
    Horton Heath
    SO50 7DN Eastleigh
    Stoneham House
    Hampshire
    United Kingdom
    United KingdomBritishDirector64143460003
    MACKENZIE, Donald Roderick
    29 Prentiss Court
    Charlton Lane
    SE7 8LD London
    Secretary
    29 Prentiss Court
    Charlton Lane
    SE7 8LD London
    BritishDirector122879010001
    MOULTON, David William
    Shilling Cottage
    Monxton Road Abbotts Ann
    SP11 7BA Andover
    Hampshire
    Secretary
    Shilling Cottage
    Monxton Road Abbotts Ann
    SP11 7BA Andover
    Hampshire
    BritishDirector66050150001
    WILLIAMS, Margaret Iona
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    England
    Secretary
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    England
    BritishAccoutant21530720001
    SECRETARIAL LAW LIMITED
    Charter Court
    Third Avenue
    SO15 0AP Southampton
    Hampshire
    Secretary
    Charter Court
    Third Avenue
    SO15 0AP Southampton
    Hampshire
    31358160005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLEMINSON, Benjamin Simons
    P O Box 21
    Blantyre
    Malawi
    Director
    P O Box 21
    Blantyre
    Malawi
    BritishDirector19361770001
    MACKENZIE, Donald Roderick
    29 Prentiss Court
    Charlton Lane
    SE7 8LD London
    Director
    29 Prentiss Court
    Charlton Lane
    SE7 8LD London
    United KingdomBritishCompany Director122879010001
    WILLIAMS, Margaret Iona
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    England
    Director
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    England
    BritishAccoutant21530720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INVESTBUILD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 27, 2011
    Delivered On Aug 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    278 weyhill road andover test valley hampshire.
    Persons Entitled
    • Exxonmobil Petroleum & Chemical Bvba
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    Legal charge
    Created On Oct 08, 2009
    Delivered On Oct 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    278 weyhill road andover test valley hampshire, see image for full details.
    Persons Entitled
    • Exxonmobil Petroleum & Chemical Bvba
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    Legal charge
    Created On Jun 26, 2006
    Delivered On Jul 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    278 weyhill road andover test valley hampshire t/no HP543872 and such other interests. See the mortgage charge document for full details.
    Persons Entitled
    • Exxonmobil Petroleum & Chemical Bvba
    Transactions
    • Jul 14, 2006Registration of a charge (395)
    Debenture
    Created On Jul 15, 2005
    Delivered On Aug 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from from the company to each of the secured parties or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale LTD
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    Legal charge
    Created On Jul 23, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    The sum of £322,500 and all or any monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The premises known as 278 weyhill road andover test valley hampshire title numer HP543872. Fixed charge the goodwill of the business.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 26, 2002
    Delivered On Jul 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all the dealer's undertaking and property and assets both present and future.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    Legal charge
    Created On Sep 04, 1999
    Delivered On Sep 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 278 weyhill road andover hampshire all fixtures and fittings all rental income and the proceeds of sale the goodwill of the business and the benefit of all debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Bp Oil UK Limited and Mobil Oil Company Limited
    Transactions
    • Sep 11, 1999Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    278 weyhill road andover hampshire HP543872. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Aug 24, 1999
    Delivered On Aug 31, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1999Registration of a charge (395)
    Debenture
    Created On Mar 12, 1999
    Delivered On Mar 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (other than dividend on any shares)
    Short 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Mar 19, 1999Registration of a charge (395)
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 1999
    Delivered On Mar 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (other than dividend on any shares)
    Short 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.
    Persons Entitled
    • 3I PLC
    Transactions
    • Mar 19, 1999Registration of a charge (395)
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 30, 1996
    Delivered On May 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge allstocks of new and used vehicles owned by the company stock in trade work in progress book debts prepayments. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • May 02, 1996Registration of a charge (395)
    • May 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 30, 1996
    Delivered On May 02, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixe charge on all existing or future stock of used vehicles now owned or to be owned by the dealer. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • May 02, 1996Registration of a charge (395)

    Does INVESTBUILD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2011Administration started
    Oct 26, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Julie Anne Palmer
    Begbies Traynor (Central) Llp
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    Begbies Traynor (Central) Llp
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0