INSPIREDSPACES LIMITED
Overview
Company Name | INSPIREDSPACES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01752119 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INSPIREDSPACES LIMITED?
- Development of building projects (41100) / Construction
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INSPIREDSPACES LIMITED located?
Registered Office Address | Crown House Birch Street WV1 4JX Wolverhampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSPIREDSPACES LIMITED?
Company Name | From | Until |
---|---|---|
RIVERGRASS LIMITED | Sep 12, 1983 | Sep 12, 1983 |
What are the latest accounts for INSPIREDSPACES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for INSPIREDSPACES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 26, 2019 |
Next Confirmation Statement Due | Apr 09, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2018 |
Overdue | Yes |
What are the latest filings for INSPIREDSPACES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Westley Maffei as a secretary on Dec 10, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Westley Maffei as a director on Dec 10, 2018 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 4 pages | COCOMP | ||||||||||
Termination of appointment of Lee James Mills as a director on Oct 17, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Westley Maffei on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Westley Maffei on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Francis George as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Timothy Francis George on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of INSPIREDSPACES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
GOSS, Harry William | Secretary | 12 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 806100001 | ||||||
MAFFEI, Westley | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | 235170990001 | |||||||
MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
MCEWAN, Euan | Secretary | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | Financier | 110597480001 | |||||
GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Secretary | 24075160004 | ||||
GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | Finance Director | 67125270002 | |||||
MAFFEI, Westley Anthony | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Assistant Company Secretary | 189962560002 | ||||
MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | Chartered Accountant | 110597480001 | |||||
MCPHERSON, Ian Gordon Sutherland | Director | Manor House GL56 9SB Stretton On Fosse Gloucestershire | British | Chief Executive | 77768680001 | |||||
MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
MYATT, Christopher John | Director | High Clere 166 Oulton Road ST15 8DR Stone Staffordshire | England | British | Deputy Chief Executive | 649790001 | ||||
PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | Civil Engineer | 33408310001 | |||||
REDING, Stephen John | Director | 68 Alderbrook Road B91 1NR Solihull West Midlands | British | Chartered Surveyor | 10038480001 | |||||
ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | Civil Engineer | 33421810001 | |||||
SHARPLES, Bernard John | Director | Old Meadow Stockton Road WR6 6AT Abberley Worcestershire | United Kingdom | British | Chartered Engineer | 36242390003 | ||||
WATSON, David Twells | Director | Heathfield 6 Blakebrook DY11 6AP Kidderminster Worcestershire | England | British | Chartered Accountant | 79100950001 | ||||
WESTWOOD, Graham John | Director | Silver Trees 32 Grove Lane Wightwick WV6 8NJ Wolverhampton West Midlands | British | Accountant | 5230680001 |
Who are the persons with significant control of INSPIREDSPACES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Construction Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INSPIREDSPACES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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