INZPIRE HOLDINGS LIMITED

INZPIRE HOLDINGS LIMITED

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

    Company NameINZPIRE HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07362305
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INZPIRE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INZPIRE HOLDINGS LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited
    Kings Orchard
    BS2 0HQ 1 Queen Street
    Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INZPIRE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for INZPIRE HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueYes

    What are the latest filings for INZPIRE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2024

    LRESSP

    Registered office address changed from Landmark House West Unit 1B, Alpha Court Kingsley Road Lincoln Lincolnshire LN6 3TA to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on Dec 23, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Statement of capital on May 30, 2024

    • Capital: GBP 1.00
    5 pagesSH19
    Annotations
    DateAnnotation
    May 30, 2024Clarification This document is a 2nd Filing of a SH19 originally received on 27/03/2024

    Statement of capital on Mar 28, 2024

    • Capital: GBP 0.01
    6 pagesSH19
    Annotations
    DateAnnotation
    May 30, 2024Clarification A second filed SH19 was registered on 30/05/2024.

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 528,774.43
    3 pagesSH01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Termination of appointment of James Richard Willis as a director on Jan 16, 2024

    1 pagesTM01

    Appointment of Mr Andrew Michael Shaw as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Mrs Elizabeth Jane Bach as a secretary on Dec 13, 2023

    2 pagesAP03

    Appointment of Mr Brendan Nolan as a director on Dec 13, 2023

    2 pagesAP01

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andy Timothy Thorp as a director on Apr 28, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Termination of appointment of Jessica Anna Wood as a secretary on Dec 09, 2022

    1 pagesTM02

    Termination of appointment of Hugh Michael Griffiths as a director on Dec 09, 2022

    1 pagesTM01

    Termination of appointment of Jessica Anna Wood as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Who are the officers of INZPIRE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACH, Elizabeth Jane
    Kings Orchard
    BS2 0HQ 1 Queen Street
    C/O Frp Advisory Trading Limited
    Bristol
    Secretary
    Kings Orchard
    BS2 0HQ 1 Queen Street
    C/O Frp Advisory Trading Limited
    Bristol
    317086380001
    NOLAN, Brendan
    Kings Orchard
    BS2 0HQ 1 Queen Street
    C/O Frp Advisory Trading Limited
    Bristol
    Director
    Kings Orchard
    BS2 0HQ 1 Queen Street
    C/O Frp Advisory Trading Limited
    Bristol
    EnglandBritishManaging Director300339720001
    SHAW, Andrew Michael
    Kings Orchard
    BS2 0HQ 1 Queen Street
    C/O Frp Advisory Trading Limited
    Bristol
    Director
    Kings Orchard
    BS2 0HQ 1 Queen Street
    C/O Frp Advisory Trading Limited
    Bristol
    EnglandBritishFinance Director317128890001
    GRIFFITHS, Hugh Michael
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    Secretary
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    153795550001
    SIMPSON, Michael James
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    Secretary
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    166128270001
    WOOD, Jessica Anna
    Unit 1b, Alpha Court
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West
    Lincolnshire
    Secretary
    Unit 1b, Alpha Court
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West
    Lincolnshire
    258598490001
    WOOD, Jessica Anna
    Unit 1b, Alpha Court
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West
    Lincolnshire
    England
    Secretary
    Unit 1b, Alpha Court
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West
    Lincolnshire
    England
    188918470001
    BOYES, Mark Steven
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    Director
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    United KingdomBritishDirector105228320005
    GRIFFITHS, Hugh Michael
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    Director
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    EnglandBritishDirector105228330003
    SIMPSON, Michael James
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    Director
    Henley Way
    LN6 3QR Lincoln
    1
    United Kingdom
    United KingdomBritishDirector153795540001
    STERN, Sarah Louise
    Alpha Court
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West Unit 1b
    Lincolnshire
    England
    Director
    Alpha Court
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West Unit 1b
    Lincolnshire
    England
    EnglandBritishFinance Director253142030001
    THORP, Andy Timothy
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    Qinetiq Ltd
    England
    Director
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    Qinetiq Ltd
    England
    EnglandBritishBd Director253103040001
    WILLIS, James Richard
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    Qinetiq
    Hampshire
    England
    Director
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    Qinetiq
    Hampshire
    England
    EnglandBritishMd Defence & Aerospace243854880001
    WOOD, Jessica Anna
    Unit 1b, Alpha Court
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West
    Lincolnshire
    Director
    Unit 1b, Alpha Court
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West
    Lincolnshire
    EnglandBritishCompany Director262931270001

    Who are the persons with significant control of INZPIRE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inzpire Group Limited
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West, Unit 1b Alpha Court,
    England
    Apr 06, 2016
    Kingsley Road
    LN6 3TA Lincoln
    Landmark House West, Unit 1b Alpha Court,
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number8516668
    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 INZPIRE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2024Commencement of winding up
    Dec 09, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Matthew Whitchurch
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol

    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