INSPIRATIONS LIMITED
Overview
| Company Name | INSPIRATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02817539 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INSPIRATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPIRATIONS PLC | Oct 18, 1993 | Oct 18, 1993 |
| STONECROSS PLC | May 13, 1993 | May 13, 1993 |
What are the latest accounts for INSPIRATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for INSPIRATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 15, 2020 |
| Next Confirmation Statement Due | May 29, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2019 |
| Overdue | Yes |
What are the latest filings for INSPIRATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 11 pages | COCOMP | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 13 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016 | 1 pages | CH02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 10, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2014
| 4 pages | SH01 | ||||||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 9 pages | MAR | ||||||||||||||
Who are the officers of INSPIRATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | British | 65475670001 | ||||||||||
| MACGREGOR, Stuart Robert | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 150653580001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England |
| 146474110001 | ||||||||||
| ASHTON, Paul Kerr | Secretary | Dornie The Chase Knott Park KT22 0HR Oxshott Surrey | British | 18481800002 | ||||||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||||||
| PHILLIPS, Anita | Secretary | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| MCS SECRETARIES LIMITED | Nominee Secretary | 82 St John Street EC1M 4JN London | 900006380001 | |||||||||||
| VANTIS COSEC LIMITED | Secretary | 82 St John Street EC1M 4JN London | 75175750005 | |||||||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||||||
| BATT, Michael | Director | 17570 Bearpath Trail 55343 Eden Prairie Minneapolis Usa | British | 54833210001 | ||||||||||
| DIGNAN, John | Director | 19111 Magenta Bay 55437 Eden Prairie Minnesota Usa | Usa | 58997520001 | ||||||||||
| ENDACOTT, Steven | Director | Little Meadow Kerves Lane RH13 6ES Horsham West Sussex | United Kingdom | British | 66781360003 | |||||||||
| FATAH, Rafique John Paul | Director | Wenbans TN5 6NR Wadhurst East Sussex | United Kingdom | British | 34594470001 | |||||||||
| GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 118396090002 | |||||||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||||||
| HARRIS, James Richard | Director | 5 Springfort Saville Road Stoke Bishop BS9 1JD Bristol | England | British | 36770910002 | |||||||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||||||
| HEWITT, Malcolm Andrew | Director | 2 Kirklee Terrace G12 0TQ Glasgow | British | 46493410003 | ||||||||||
| JACKSON, Paul Francis | Director | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | 34594460001 | |||||||||
| KEAY, Stephen Jonathan | Director | Winks Cottage Mole Street Ockley RH5 5PB Dorking Surrey | United Kingdom | British | 10176020002 | |||||||||
| MOFFAT, James Harkness | Director | Sarala 23 Bowfield Road KA23 9LD West Kilbride Ayrshire | British | 90610001 | ||||||||||
| MULLANEY, Eamonn Eugene | Director | Northwood Farm Horsted Lane RH19 4HX Sharpthorne West Sussex | British | 34542310001 | ||||||||||
| PERRY, Brian Reginald | Director | Willowcroft Deans Lane Walton On The Hill KT20 7TR Tadworth Surrey | British | 12923000001 | ||||||||||
| PHILLIPS, Anita | Director | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| SEARY, Julia Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 158190160001 | |||||||||
| SHACALIS, Takis | Director | 28 Porchester Court 12 Porchester Gardens W2 4DF London | British | 66858180001 | ||||||||||
| STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | 62877180001 | ||||||||||
| VYSE, Charles Robert | Director | Heronry Little Trodgers Lane TN20 6PW Mayfield East Sussex | British | 5315220001 | ||||||||||
| WYATT, Philip Leonard George | Director | Highlands Hayes Lane Slinfold RH13 7SN Horsham West Sussex | United Kingdom | British | 33105140003 | |||||||||
| MCS NOMINEES LIMITED | Nominee Director | 82 St John Street EC1M 4JN London | 900006370001 |
Who are the persons with significant control of INSPIRATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Uk Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INSPIRATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does INSPIRATIONS 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