INSPYRA TECHNOLOGIES LIMITED

INSPYRA TECHNOLOGIES LIMITED

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

    Company NameINSPYRA TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07934746
    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 INSPYRA TECHNOLOGIES LIMITED?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication

    Where is INSPYRA TECHNOLOGIES LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPYRA TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for INSPYRA TECHNOLOGIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSPYRA TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 27, 2014

    LRESEX

    Registered office address changed from Maredo Clare Valley Nottingham NG7 1BU to 79 Caroline Street Birmingham B3 1UP on Aug 15, 2014

    2 pagesAD01

    Termination of appointment of Paul Hedley Mayze as a director on Jul 22, 2014

    1 pagesTM01

    Termination of appointment of Steven James Bennett as a director on Jul 22, 2014

    1 pagesTM01

    Termination of appointment of Paul Hedley Mayze as a secretary on Jul 22, 2014

    1 pagesTM02

    Termination of appointment of Rocco Loscalzo as a director on Jul 22, 2014

    1 pagesTM01

    Annual return made up to Feb 03, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1,244.58
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Statement of capital following an allotment of shares on Jul 18, 2013

    • Capital: GBP 1,244.58
    8 pagesSH01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Sub-division of shares on Jul 18, 2013

    5 pagesSH02

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Subdivision 18/07/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registration of charge 079347460001

    26 pagesMR01

    Appointment of Mr Rocco Loscalzo as a director

    2 pagesAP01

    Annual return made up to Feb 03, 2013 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Sep 05, 2012

    • Capital: GBP 1,106
    6 pagesSH01

    Statement of capital following an allotment of shares on Sep 05, 2012

    • Capital: GBP 1,000
    SH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Jul 24, 2012

    • Capital: GBP 1,000
    3 pagesSH01

    Who are the officers of INSPYRA TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEELWRIGHT, Nicholas Charles
    Carmore Hill Great Alne
    B49 6JB Alcester
    Wood Farm
    England
    Director
    Carmore Hill Great Alne
    B49 6JB Alcester
    Wood Farm
    England
    EnglandBritishDirector136066050001
    MAYZE, Paul Hedley
    Clare Valley
    NG7 1BU Nottingham
    Maredo
    England
    Secretary
    Clare Valley
    NG7 1BU Nottingham
    Maredo
    England
    166416740001
    BENNETT, Steven James
    Hazel Grove Mapperley
    NG3 6DN Nottingham
    70
    England
    Director
    Hazel Grove Mapperley
    NG3 6DN Nottingham
    70
    England
    United KingdomBritishDirector166416720001
    LOSCALZO, Rocco
    Clare Valley
    NG7 1BU Nottingham
    Maredo
    England
    Director
    Clare Valley
    NG7 1BU Nottingham
    Maredo
    England
    EnglandBritishDirector138102590001
    MAYZE, Paul Hedley
    NG7 1BU Nottingham
    Maredo Clare Valley
    England
    Director
    NG7 1BU Nottingham
    Maredo Clare Valley
    England
    United KingdomBritishDirector166416710001

    Does INSPYRA TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Creative England Limited
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)

    Does INSPYRA TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2014Commencement of winding up
    Oct 21, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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