INSPIRATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINSPIRATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02817539
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INSPIRATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INSPIRATIONS LIMITED located?

    Registered Office Address
    Westpoint Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPIRATIONS PLCOct 18, 1993Oct 18, 1993
    STONECROSS PLCMay 13, 1993May 13, 1993

    What are the latest accounts for INSPIRATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for INSPIRATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 15, 2020
    Next Confirmation Statement DueMay 29, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2019
    OverdueYes

    What are the latest filings for INSPIRATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    11 pagesCOCOMP

    Accounts for a dormant company made up to Sep 30, 2018

    13 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    6 pagesCS01

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Annual return made up to May 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    15 pagesAA

    Annual return made up to May 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Sep 10, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 29/08/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 24, 2014

    • Capital: GBP 8,539,483.4
    4 pagesSH01

    Appointment of Paul Andrew Hemingway as a director

    2 pagesAP01

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Who are the officers of INSPIRATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    British65475670001
    MACGREGOR, Stuart Robert
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish150653580001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Identification TypeUK Limited Company
    Registration Number3696823
    146474110001
    ASHTON, Paul Kerr
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    Secretary
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    British18481800002
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Secretary
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Secretary
    82 St John Street
    EC1M 4JN London
    900006380001
    VANTIS COSEC LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    75175750005
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandEnglish175689210001
    BATT, Michael
    17570 Bearpath Trail
    55343 Eden Prairie
    Minneapolis
    Usa
    Director
    17570 Bearpath Trail
    55343 Eden Prairie
    Minneapolis
    Usa
    British54833210001
    DIGNAN, John
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Director
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Usa58997520001
    ENDACOTT, Steven
    Little Meadow
    Kerves Lane
    RH13 6ES Horsham
    West Sussex
    Director
    Little Meadow
    Kerves Lane
    RH13 6ES Horsham
    West Sussex
    United KingdomBritish66781360003
    FATAH, Rafique John Paul
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    Director
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    United KingdomBritish34594470001
    GADSBY, Christopher James
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish118396090002
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish1919030001
    HARRIS, James Richard
    5 Springfort
    Saville Road Stoke Bishop
    BS9 1JD Bristol
    Director
    5 Springfort
    Saville Road Stoke Bishop
    BS9 1JD Bristol
    EnglandBritish36770910002
    HEMINGWAY, Paul Andrew
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish188221460001
    HEWITT, Malcolm Andrew
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    2 Kirklee Terrace
    G12 0TQ Glasgow
    British46493410003
    JACKSON, Paul Francis
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    Director
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    EnglandBritish34594460001
    KEAY, Stephen Jonathan
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    Director
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    United KingdomBritish10176020002
    MOFFAT, James Harkness
    Sarala 23 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    Director
    Sarala 23 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    British90610001
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    PERRY, Brian Reginald
    Willowcroft Deans Lane
    Walton On The Hill
    KT20 7TR Tadworth
    Surrey
    Director
    Willowcroft Deans Lane
    Walton On The Hill
    KT20 7TR Tadworth
    Surrey
    British12923000001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Director
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    SEARY, Julia Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish158190160001
    SHACALIS, Takis
    28 Porchester Court
    12 Porchester Gardens
    W2 4DF London
    Director
    28 Porchester Court
    12 Porchester Gardens
    W2 4DF London
    British66858180001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001
    VYSE, Charles Robert
    Heronry
    Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    Director
    Heronry
    Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    British5315220001
    WYATT, Philip Leonard George
    Highlands
    Hayes Lane Slinfold
    RH13 7SN Horsham
    West Sussex
    Director
    Highlands
    Hayes Lane Slinfold
    RH13 7SN Horsham
    West Sussex
    United KingdomBritish33105140003
    MCS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Director
    82 St John Street
    EC1M 4JN London
    900006370001

    Who are the persons with significant control of INSPIRATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2631252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INSPIRATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over collateral deposit
    Created On Feb 24, 1999
    Delivered On Mar 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to martyn harrison (as noteholder) and/or royal bank of scotland PLC (as security trustee) under or in terms of the loan notes (a defined)
    Short particulars
    All sums from time to time standing to the credit of the account with the bank of scotland PLC numbered 20089433. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(The "Security Trustee")
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    Charge over credit balances
    Created On Apr 17, 1997
    Delivered On Apr 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £222,500 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8224919 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1997Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 18, 1996
    Delivered On Sep 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £200,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8224919 and earmerked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 1996Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Aug 29, 1996
    Delivered On Sep 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums now and in the future credited to account number V603 held by the company with the royal bank of scotland (I.O.M.) limited.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 06, 1996Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On May 24, 1995
    Delivered On Jun 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the chargees pursuant to the terms of a facility agreement of even date the security documents (as defined) and/or this charge
    Short particulars
    All of the assignor's present and future rights title benefit and interest in and to the cash collateral account and any and all sums standing to the credit thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Guiness Mahon Nominees Limited as Trustee for Itself the Agent and the Banks (As Defined)
    Transactions
    • Jun 05, 1995Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Oct 03, 1994
    Delivered On Oct 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums credited to account no. V602 held by the company with the royal bank of scotland (I.O.M.) limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 1994Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge of debt
    Created On May 23, 1994
    Delivered On May 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £100,000 due from the royal bank of scotland (I.O.M.) limited to the company including all interest accrued.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 27, 1994Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge of debt
    Created On Mar 29, 1994
    Delivered On Mar 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £550,000 due from the royal bank of scotland (I.O.m) limited to the company and any interest accruing.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge of debt
    Created On Mar 29, 1994
    Delivered On Mar 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £300,000 due from the the royal bank of scotland (I.O.M.) limited to the company including all interest accrued.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)

    Does INSPIRATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2019Petition date
    Nov 08, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ 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