INNSPIRED (ITB) LIMITED
Overview
| Company Name | INNSPIRED (ITB) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05196137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INNSPIRED (ITB) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INNSPIRED (ITB) LIMITED located?
| Registered Office Address | Jubilee House Second Avenue DE14 2WF Burton Upon Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNSPIRED (ITB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUNCH TAVERNS (ITB) LIMITED | Sep 09, 2004 | Sep 09, 2004 |
| TRUSHELFCO (NO.3079) LIMITED | Aug 03, 2004 | Aug 03, 2004 |
What are the latest accounts for INNSPIRED (ITB) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 15, 2021 |
What is the status of the latest confirmation statement for INNSPIRED (ITB) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 18, 2022 |
What are the latest filings for INNSPIRED (ITB) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2024 | 8 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 15, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 16, 2020 | 18 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 18, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 18, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Aug 18, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 18, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Aug 18, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 19, 2017 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Aug 18, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 20, 2016 | 18 pages | AA | ||||||||||||||
Who are the officers of INNSPIRED (ITB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, Derek Anthony | Director | Chamberlain Square B3 3AX Birmingham One England | United Kingdom | British | 299032280001 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627980001 | |||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488430001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161624440001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| COOLAHAN, Deirdre | Director | 4 Bridel Mews Islington N1 8AR London | Irish | 99989060001 | ||||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 55975990001 | |||||
| JOHNSON, David Richard | Director | 49 Gorst Road SW11 6JB London | British | 77302300002 | ||||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| THORLEY, Giles Alexander | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 81928120002 | |||||
| WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 128819260001 | |||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of INNSPIRED (ITB) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Innspired (Cedar) Limited | Apr 06, 2016 | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does INNSPIRED (ITB) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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