INSPIRE DEFENCE LIMITED
Overview
| Company Name | INSPIRE DEFENCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02021050 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSPIRE DEFENCE LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSPIRE DEFENCE LIMITED located?
| Registered Office Address | 1180 Eskdale Road Winnersh RG41 5TU Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIRE DEFENCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLOTT PROJECTS LIMITED | Sep 08, 1993 | Sep 08, 1993 |
| ALLOTT & LOMAX (INDUSTRIAL CONSULTANTS) LIMITED | May 20, 1986 | May 20, 1986 |
What are the latest accounts for INSPIRE DEFENCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for INSPIRE DEFENCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INSPIRE DEFENCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||
Termination of appointment of David Baird as a director on Feb 18, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Udovic as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Nigel Howard Pittman Staight on Aug 22, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Baird on Aug 22, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Michael Timothy Norris on Aug 22, 2014 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Mr Michael Udovic on Aug 22, 2014 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed allott projects LIMITED\certificate issued on 01/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of William Markley as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Michael Udovic as a secretary | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Sep 30, 2010 | 9 pages | AA | ||||||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Nigel Howard Pittman Staight on Jul 25, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of INSPIRE DEFENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| STAIGHT, Nigel Howard Pittman | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 61955360003 | |||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| ROBERTS, John Maxwell, Dr | Secretary | Inglewood Mauldeth Road Heaton Mersey SK4 3NT Stockport Cheshire | British | 13749500001 | ||||||
| UDOVIC, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 162455940001 | |||||||
| WALLACE, William Angus | Secretary | 6 Williamwood Park West Netherlee G44 3TE Glasgow Lanarkshire | British | 999680001 | ||||||
| BAIRD, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Great Britain | British | 111031360001 | |||||
| COMPSTON, David Gerald | Director | Parsons Hill Barbon LA6 2LS Kirkby Lonsdale Cumbria | British | 13749520001 | ||||||
| DEFFNER, Dieter, Dip-Ing | Director | Herweg 38b D-5060 Bergisch Gladbach 1 Germany | German | 28550160001 | ||||||
| DOWELL, John Rudkin | Director | 40 Amesbury Road Moseley B13 8LE Birmingham West Midlands | England | British | 21337810001 | |||||
| HARDY, Peter Norman | Director | 3 Elbury Croft Knowle B93 9QW Solihull West Midlands | British | 21338060001 | ||||||
| HEATH, Robert Christopher | Director | 232 Station Road CW7 3DF Winsford Cheshire | British | 57400830001 | ||||||
| HEMMING, Malcolm Lisle | Director | 51 Lord Derby Road Gee Cross SK14 5EN Hyde Cheshire | British | 29437220001 | ||||||
| HILL, Edward John | Director | 2 Berestede Road Hammersmith W6 9NP London | British | 19688370001 | ||||||
| MACDONALD, Robert William | Director | 13 Kingston Drive M33 2FS Sale Cheshire | British | 29437240001 | ||||||
| MARTIN, David William Gregory | Director | 14 Barker Close Arbor Field RG1 6QG Reading | British | 45627040004 | ||||||
| MILLS, John Herbert, Dr | Director | 85 Ashworth Park WA16 9DG Knutsford Cheshire | England | British | 21475840001 | |||||
| OGDEN, Andrew Thomas | Director | High Lea Barn High Lea Barn, Whins Lane BB12 7QU Simonstone Lancashire | British | 21338080005 | ||||||
| PASKINS, William James | Director | 15 Danebank Road WA13 9DQ Lymm Cheshire | British | 21338090001 | ||||||
| ROBERTS, John Maxwell, Dr | Director | Inglewood Mauldeth Road Heaton Mersey SK4 3NT Stockport Cheshire | United Kingdom | British | 13749500001 | |||||
| ROBERTS, John Maxwell, Dr | Director | Inglewood Mauldeth Road Heaton Mersey SK4 3NT Stockport Cheshire | United Kingdom | British | 13749500001 | |||||
| SARGENT, Michael Henry Joseph | Director | 5c Chapel Lane WA15 0HN Hale Barns Cheshire | England | British | 111087920001 | |||||
| SHORESON, Wilfred | Director | 89 Silhill Hall Road B91 1JT Solihull West Midlands | British | 21337800001 | ||||||
| SMITH, Alan Ormand | Director | 17 Foxley Close WA13 0BS Lymm Cheshire | United Kingdom | British | 21338110002 |
Does INSPIRE DEFENCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Dec 02, 1991 Delivered On Dec 19, 1991 | Satisfied | 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
| ||||
Transactions
| ||||
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