INSPIRE LEARNING LIMITED

INSPIRE LEARNING LIMITED

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

    Company NameINSPIRE LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04716399
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INSPIRE LEARNING LIMITED?

    • (8042) /

    Where is INSPIRE LEARNING LIMITED located?

    Registered Office Address
    New Bridge Street House
    30-34 New Bridge Street
    EC4V 6BJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRE LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUBVALLEY LIMITEDMar 31, 2003Mar 31, 2003

    What are the latest accounts for INSPIRE LEARNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What is the status of the latest annual return for INSPIRE LEARNING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSPIRE LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Feb 16, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2013

    7 pages4.68

    Liquidators' statement of receipts and payments to Feb 16, 2012

    7 pages4.68

    Registered office address changed from * 1 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP* on Mar 10, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Secretary's details changed for Ms Kirsty Semple on Feb 01, 2011

    2 pagesCH03

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    1 pagesAA01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2010

    Statement of capital on Apr 28, 2010

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Sep 30, 2008

    21 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    5 pages363a

    Who are the officers of INSPIRE LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPLE, Kirsty
    16 - 18 The Cross
    CO7 9QN Wivenhoe
    Ropery House
    Essex
    Secretary
    16 - 18 The Cross
    CO7 9QN Wivenhoe
    Ropery House
    Essex
    BritishChartered Secretary119026250001
    ABERCROMBIE, Nicholas, Dr
    12 Mount Road
    Lansdown
    BA1 5PW Bath
    Director
    12 Mount Road
    Lansdown
    BA1 5PW Bath
    United KingdomBritishConsultant & Trainer60756840002
    MARSHALL, David John
    9 Cleave Prior
    Outwood Lane
    CR5 3YF Chipstead
    Surrey
    Director
    9 Cleave Prior
    Outwood Lane
    CR5 3YF Chipstead
    Surrey
    EnglandBritishConsultant66805810001
    SALLIS, Edward John, Professor
    Les Pavots Park Estate
    La Route Des Genets
    JE3 8EQ St Brelade
    Jersey
    Director
    Les Pavots Park Estate
    La Route Des Genets
    JE3 8EQ St Brelade
    Jersey
    JerseyBritishPrincipal And Ceo116494060001
    CARPENTER, John
    6 Wetherby Close
    SG1 5RX Stevenage
    Hertfordshire
    Secretary
    6 Wetherby Close
    SG1 5RX Stevenage
    Hertfordshire
    British102346730001
    PARKER, Terence William
    10 High Green
    Abbotsley
    PE19 6UL St. Neots
    Cambridgeshire
    Secretary
    10 High Green
    Abbotsley
    PE19 6UL St. Neots
    Cambridgeshire
    British83387260001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    ASGILL, Claudette Cynthia, Dr
    249 Fencepiece Road
    IG7 5DX Chigwell
    Essex
    Director
    249 Fencepiece Road
    IG7 5DX Chigwell
    Essex
    United KingdomBritishHr Director75411500001
    COX, Susan Jean, Prof
    Walnut Lodge Rose Grove
    Keyworth
    NG12 5HE Nottingham
    Director
    Walnut Lodge Rose Grove
    Keyworth
    NG12 5HE Nottingham
    United KingdomBritishDean Of Management School51432360001
    FRAENKEL, Beatrice Lesser
    8 Knowsley Road
    L19 0PE Liverpool
    Merseyside
    Director
    8 Knowsley Road
    L19 0PE Liverpool
    Merseyside
    EnglandBritishManager34785370001
    HUGHES, Christopher John
    41a Moreton Terrace
    SW1V 2NS London
    Director
    41a Moreton Terrace
    SW1V 2NS London
    BritishCeo38588290002
    JASPER, Lee Andrew
    46 Atherfold Road
    SW9 9LW Clapham North
    London
    Director
    46 Atherfold Road
    SW9 9LW Clapham North
    London
    United KingdomBritishPolicy Director79118860001
    LIMB, Ann Geraldine, Dame
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    Director
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    EnglandBritishHr Director111098110001
    MERCHANT, Nina
    35 Longhill Road
    Ovingdean
    BN2 7BF Brighton
    East Sussex
    Director
    35 Longhill Road
    Ovingdean
    BN2 7BF Brighton
    East Sussex
    BritishDirector111142720001
    THOMSON, Andrew Jonathon
    Symonds Lane
    CB21 4HY Linton
    17
    Cambridgeshire
    Director
    Symonds Lane
    CB21 4HY Linton
    17
    Cambridgeshire
    United KingdomBritishChief Executive285824620001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does INSPIRE LEARNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit
    Created On Oct 15, 2007
    Delivered On Oct 19, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £201,532.50.
    Persons Entitled
    • Knollys House Limited and Knollys (No.1) Limited
    Transactions
    • Oct 19, 2007Registration of a charge (395)

    Does INSPIRE LEARNING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2011Commencement of winding up
    May 25, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Georgina Marie Eason
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ 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