INSPIRATIONS GROUP PENSION TRUSTEES LIMITED

INSPIRATIONS GROUP PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINSPIRATIONS GROUP PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03093276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?

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

    Where is INSPIRATIONS GROUP PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2015

    LRESSP

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 02, 2015

    2 pagesAD01

    Annual return made up to Aug 21, 2014 no member list

    3 pagesAR01

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Aug 21, 2013 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Appointment of Mrs Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of Michelle Macmahon as a director

    1 pagesTM01

    Annual return made up to Aug 21, 2012 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Termination of appointment of Shirley Bradley as a director

    1 pagesTM01

    Appointment of Michelle Louise Macmahon as a director

    2 pagesAP01

    Annual return made up to Aug 21, 2011 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02

    Who are the officers of INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65475670001
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    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
    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
    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
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish65475670001
    CASE, Geoffrey Avion, Capt
    Sitcom Henfield Road
    Cowfold
    RH13 8DW Horsham
    West Sussex
    Director
    Sitcom Henfield Road
    Cowfold
    RH13 8DW Horsham
    West Sussex
    EnglandBritish276113280002
    GORDON, Malcolm William
    20 The Ridings
    KT5 8HQ Surbiton
    Surrey
    Director
    20 The Ridings
    KT5 8HQ Surbiton
    Surrey
    British50051860001
    GREEN, Hugh James
    2 Meadowcroft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    Director
    2 Meadowcroft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    British52391030001
    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
    HANNON, Christopher Thomas
    Green Pastures
    Grove Lane, Longthorpe
    PE3 6LZ Peterborough
    Cambridgeshire
    Director
    Green Pastures
    Grove Lane, Longthorpe
    PE3 6LZ Peterborough
    Cambridgeshire
    United KingdomBritish69637710003
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritish62952630002
    HUNTER, Alexander Geddes
    50 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    Director
    50 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    British52093220003
    INNES, David Neil
    Blagdon Carters Cottages
    Handcross Road Plummers Plain
    RH13 6NX Horsham
    West Sussex
    Director
    Blagdon Carters Cottages
    Handcross Road Plummers Plain
    RH13 6NX Horsham
    West Sussex
    British50051830001
    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
    MACMAHON, Michelle 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 KingdomBritish158871950001
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    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
    TABRAH, Stephanie Ann
    75 Longfield Road
    RH12 1LE Horsham
    West Sussex
    Director
    75 Longfield Road
    RH12 1LE Horsham
    West Sussex
    British63195100001
    MCS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Director
    82 St John Street
    EC1M 4JN London
    900006370001
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Director
    82 St John Street
    EC1M 4JN London
    39349220001

    Does INSPIRATIONS GROUP PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2015Commencement of winding up
    Dec 03, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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