Liquidation
Company Information for INSPIREDSPACES LIMITED
CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INSPIREDSPACES LIMITED | ||
Legal Registered Office | ||
CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 01752119 | |
---|---|---|
Company ID Number | 01752119 | |
Date formed | 1983-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-06 11:44:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED | 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | Active | Company formed on the 2009-03-11 | |
INSPIREDSPACES DURHAM (PROJECTCO1) LIMITED | 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | Active | Company formed on the 2009-03-11 | |
INSPIREDSPACES DURHAM (PSP1) LIMITED | 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | Active | Company formed on the 2009-03-11 | |
INSPIREDSPACES DURHAM (PSP2) LIMITED | 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | Active | Company formed on the 2009-03-11 | |
INSPIREDSPACES DURHAM LIMITED | 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | Active | Company formed on the 2009-03-11 | |
INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED | 3 More London Riverside London SE1 2AQ | Active | Company formed on the 2008-02-18 | |
INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED | 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | Active | Company formed on the 2012-06-27 | |
INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED | 3 More London Riverside London SE1 2AQ | Active | Company formed on the 2008-02-18 | |
INSPIREDSPACES NOTTINGHAM (PROJECTCO2) LIMITED | 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | Active | Company formed on the 2012-06-28 | |
INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED | 3 More London Riverside London SE1 2AQ | Active | Company formed on the 2008-02-18 | |
INSPIREDSPACES NOTTINGHAM (PSP2) LIMITED | 3 More London Riverside London SE1 2AQ | Active | Company formed on the 2008-02-18 | |
INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED | 3 More London Riverside London SE1 2AQ | Active - Proposal to Strike off | Company formed on the 2012-06-27 | |
INSPIREDSPACES NOTTINGHAM LIMITED | 3 More London Riverside London SE1 2AQ | Active | Company formed on the 2008-02-18 | |
INSPIREDSPACES ROCHDALE (HOLDINGS1) LIMITED | 1 PARK ROW LEEDS LS1 5AB | Active | Company formed on the 2009-09-14 | |
INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED | 1 PARK ROW LEEDS LS1 5AB | Active | Company formed on the 2012-06-21 | |
INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED | 1 PARK ROW LEEDS LS1 5AB | Active | Company formed on the 2009-09-13 | |
INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED | 1 PARK ROW LEEDS LS1 5AB | Active | Company formed on the 2012-06-21 | |
INSPIREDSPACES ROCHDALE (PSP1) LIMITED | 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | Active | Company formed on the 2009-09-13 | |
INSPIREDSPACES ROCHDALE (PSP2) LIMITED | 3 More London Riverside London SE1 2AQ | Active - Proposal to Strike off | Company formed on the 2009-09-13 | |
INSPIREDSPACES ROCHDALE (PSP3) LIMITED | 3 More London Riverside London SE1 2AQ | Active - Proposal to Strike off | Company formed on the 2012-06-21 |
Officer | Role | Date Appointed |
---|---|---|
WESTLEY MAFFEI |
||
WESTLEY MAFFEI |
||
LEE JAMES MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY FRANCIS GEORGE |
Company Secretary | ||
TIMOTHY FRANCIS GEORGE |
Director | ||
ROGER WILLIAM ROBINSON |
Director | ||
CHRISTOPHER FRANCIS GIRLING |
Director | ||
BERNARD JOHN SHARPLES |
Director | ||
EUAN MCEWAN |
Director | ||
EUAN MCEWAN |
Company Secretary | ||
BRIAN PELLARD |
Director | ||
JAMES JOSEPH MCCORMACK |
Company Secretary | ||
JAMES JOSEPH MCCORMACK |
Director | ||
STEPHEN JOHN REDING |
Director | ||
GRAHAM JOHN WESTWOOD |
Director | ||
CHRISTOPHER JOHN MYATT |
Director | ||
HARRY WILLIAM GOSS |
Company Secretary | ||
DAVID TWELLS WATSON |
Director | ||
IAN GORDON SUTHERLAND MCPHERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARILLION SOLAR 1 LIMITED | Director | 2018-01-03 | CURRENT | 2013-09-10 | Dissolved 2018-06-12 | |
CARILLION NOMINEES LIMITED | Director | 2017-10-20 | CURRENT | 1999-06-10 | Active - Proposal to Strike off | |
EAGA HEATING LIMITED | Director | 2017-09-11 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
AM NOMINEES LIMITED | Director | 2017-07-01 | CURRENT | 1984-04-12 | Liquidation | |
CARILLION QUEST TRUSTEE LIMITED | Director | 2017-07-01 | CURRENT | 1999-06-01 | Active - Proposal to Strike off | |
WALTER LAWRENCE DEVELOPMENTS LIMITED | Director | 2017-07-01 | CURRENT | 1973-07-19 | Liquidation | |
STIELL FACILITIES LIMITED | Director | 2017-07-01 | CURRENT | 1973-07-10 | Active - Proposal to Strike off | |
MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1997-06-26 | Liquidation | |
TOWN HOSPITALS LIMITED | Director | 2017-07-01 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
EAGA NI LIMITED | Director | 2017-07-01 | CURRENT | 2001-05-24 | Active | |
MOWLEM SCOTLAND LIMITED | Director | 2017-07-01 | CURRENT | 1945-03-20 | Active | |
STIELL INFRAMAN LIMITED | Director | 2017-07-01 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
CARILLION HI-TECH LIMITED | Director | 2017-07-01 | CURRENT | 1919-10-08 | Active - Proposal to Strike off | |
CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED | Director | 2017-07-01 | CURRENT | 1974-08-09 | Liquidation | |
BUILDING ENVIRONMENTAL HYGIENE LIMITED | Director | 2017-07-01 | CURRENT | 1989-07-13 | Liquidation | |
CARILLION CONSTRUCTION (NOMINEES) LIMITED | Director | 2017-07-01 | CURRENT | 1990-11-12 | Active - Proposal to Strike off | |
BARCLAY MOWLEM (ASIA) LIMITED | Director | 2017-07-01 | CURRENT | 1993-04-21 | Liquidation | |
EAGA SERVICES LIMITED | Director | 2017-07-01 | CURRENT | 1994-09-14 | Active | |
HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED | Director | 2017-07-01 | CURRENT | 1982-09-27 | Liquidation | |
GLASGOW STOCKHOLDERS TRUST LIMITED | Director | 2017-07-01 | CURRENT | 1927-11-30 | Active - Proposal to Strike off | |
WALTER LAWRENCE HOMES CHILTERNS LIMITED | Director | 2017-07-01 | CURRENT | 1976-08-16 | Active - Proposal to Strike off | |
WALTER LAWRENCE HOUSING INVESTMENTS LIMITED | Director | 2017-07-01 | CURRENT | 1986-10-07 | Liquidation | |
RAINE LIMITED | Director | 2017-07-01 | CURRENT | 1946-07-30 | Liquidation | |
JOHN MOWLEM CONSTRUCTION LIMITED | Director | 2017-07-01 | CURRENT | 1985-09-17 | Active - Proposal to Strike off | |
AMBS 1 LIMITED | Director | 2017-07-01 | CURRENT | 2005-10-28 | Liquidation | |
STEPHENSON MAINTENANCE LIMITED | Director | 2017-07-01 | CURRENT | 1936-02-03 | Active - Proposal to Strike off | |
00199835 LIMITED | Director | 2017-07-01 | CURRENT | 1924-08-11 | Active | |
HALL & TAWSE NORTHERN LIMITED | Director | 2017-07-01 | CURRENT | 1941-09-30 | Active - Proposal to Strike off | |
J.F. MILLER PROPERTIES LIMITED | Director | 2017-07-01 | CURRENT | 1946-02-05 | Liquidation | |
CARILLION INSURANCE ADVISERS LIMITED | Director | 2017-07-01 | CURRENT | 1939-01-30 | Active - Proposal to Strike off | |
CRR PARTNERSHIP LIMITED | Director | 2017-07-01 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
CARILLION DEVELOPMENTS LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active - Proposal to Strike off | |
CARILLION PRIVATE FINANCE LIMITED | Director | 2017-10-19 | CURRENT | 1994-12-02 | Liquidation | |
EAGA NI LIMITED | Director | 2017-01-06 | CURRENT | 2001-05-24 | Active | |
EAGA SERVICES LIMITED | Director | 2017-01-06 | CURRENT | 1994-09-14 | Active | |
HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED | Director | 2017-01-06 | CURRENT | 1982-09-27 | Liquidation | |
PLOT B5 SA1 MANAGEMENT COMPANY LIMITED | Director | 2015-11-06 | CURRENT | 2004-07-09 | Active | |
CARILLION CONSTRUCTION (WEST INDIES) LIMITED | Director | 2014-09-15 | CURRENT | 1966-07-11 | Liquidation | |
CEDAR (MAPLE OAK) LTD | Director | 2014-06-11 | CURRENT | 1979-12-28 | Active | |
CRR PARTNERSHIP LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
CEDAR WORCESTER LIMITED | Director | 2012-11-16 | CURRENT | 2004-07-07 | Active | |
CARILLION IRISHENCO LIMITED | Director | 2012-11-12 | CURRENT | 2008-08-01 | Active | |
CARILLION PROJECT INVESTMENTS LIMITED | Director | 2011-12-08 | CURRENT | 1979-02-28 | Liquidation | |
CARILLION MANAGED SERVICES LIMITED | Director | 2011-12-08 | CURRENT | 1995-11-24 | Active - Proposal to Strike off | |
CARILLION CONSTRUCTION OVERSEAS LIMITED | Director | 2011-12-08 | CURRENT | 1976-07-26 | Liquidation | |
NEW WORLD LEISURE LIMITED | Director | 2011-09-19 | CURRENT | 2005-03-02 | Active - Proposal to Strike off | |
CARILLION (DB) PENSION TRUSTEE LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
CARILLION GB LIMITED | Director | 2010-07-06 | CURRENT | 1995-09-22 | Liquidation | |
TOWN HOSPITALS LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
DUDLEY BOWER GROUP PLC | Director | 2010-03-24 | CURRENT | 1956-05-23 | Liquidation | |
CARILLION REGIONAL CONSTRUCTION LIMITED | Director | 2009-06-30 | CURRENT | 1935-07-26 | Active | |
STEPHENSON MAINTENANCE LIMITED | Director | 2009-06-30 | CURRENT | 1936-02-03 | Active - Proposal to Strike off | |
MOWLEM SCOTLAND LIMITED | Director | 2008-09-03 | CURRENT | 1945-03-20 | Active | |
PME PARTNERSHIPS LIMITED | Director | 2008-09-03 | CURRENT | 2000-01-05 | Liquidation | |
CARILLION ASP LIMITED | Director | 2008-09-02 | CURRENT | 2005-06-27 | Dissolved 2015-10-20 | |
GLASGOW STOCKHOLDERS TRUST LIMITED | Director | 2008-09-02 | CURRENT | 1927-11-30 | Active - Proposal to Strike off | |
JOHN MOWLEM CONSTRUCTION LIMITED | Director | 2008-09-02 | CURRENT | 1985-09-17 | Active - Proposal to Strike off | |
00199835 LIMITED | Director | 2008-09-02 | CURRENT | 1924-08-11 | Active | |
TBV POWER LIMITED | Director | 2008-09-01 | CURRENT | 1990-07-09 | Active - Proposal to Strike off | |
CARILLION AM DEVELOPMENTS LIMITED | Director | 2008-04-21 | CURRENT | 1982-12-09 | Liquidation | |
CEDAR 2019 LIMITED | Director | 2008-04-11 | CURRENT | 1999-06-01 | Liquidation | |
A. FARQUHAR (BUILDERS) LIMITED | Director | 2008-02-12 | CURRENT | 1959-12-07 | Active | |
POCO PROPERTIES LIMITED | Director | 2008-02-12 | CURRENT | 1962-05-10 | Dissolved 2016-06-14 | |
AM NOMINEES LIMITED | Director | 2008-02-12 | CURRENT | 1984-04-12 | Liquidation | |
P.HASSALL (ROTHERHAM) LIMITED | Director | 2008-02-12 | CURRENT | 1946-08-24 | Active | |
BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED | Director | 2008-02-12 | CURRENT | 2007-03-05 | Active | |
WALTER LAWRENCE DEVELOPMENTS LIMITED | Director | 2008-02-12 | CURRENT | 1973-07-19 | Liquidation | |
STIELL FACILITIES LIMITED | Director | 2008-02-12 | CURRENT | 1973-07-10 | Active - Proposal to Strike off | |
STIELL INFRAMAN LIMITED | Director | 2008-02-12 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
ALFRED MCALPINE UTILITY SERVICES NW LIMITED | Director | 2008-02-12 | CURRENT | 1953-07-07 | Active | |
ALFRED MCALPINE SLATE LIMITED | Director | 2008-02-12 | CURRENT | 1971-04-22 | Active | |
ALFRED MCALPINE CONSTRUCTION LIMITED | Director | 2008-02-12 | CURRENT | 1971-11-26 | Active - Proposal to Strike off | |
ALFRED MCALPINE UTILITY SERVICES LIMITED | Director | 2008-02-12 | CURRENT | 1925-07-15 | Active | |
PLUMB INTERIORS CONTRACTING LIMITED | Director | 2008-02-12 | CURRENT | 1957-04-29 | Active | |
RAINE INDUSTRIES LIMITED | Director | 2008-02-12 | CURRENT | 1957-12-06 | Active - Proposal to Strike off | |
WALTER LAWRENCE HOMES CHILTERNS LIMITED | Director | 2008-02-12 | CURRENT | 1976-08-16 | Active - Proposal to Strike off | |
WALTER LAWRENCE HOUSING INVESTMENTS LIMITED | Director | 2008-02-12 | CURRENT | 1986-10-07 | Liquidation | |
RAINE LIMITED | Director | 2008-02-12 | CURRENT | 1946-07-30 | Liquidation | |
P H FURNITURE LIMITED | Director | 2008-02-12 | CURRENT | 1974-07-16 | Active | |
WHATLINGS PUBLIC LIMITED COMPANY | Director | 2008-02-12 | CURRENT | 1935-11-27 | Active | |
WALTER LAWRENCE LIMITED | Director | 2008-02-12 | CURRENT | 1919-02-15 | Active | |
SPARKINSTANT LIMITED | Director | 2008-02-12 | CURRENT | 1937-10-14 | Active | |
REEMA CONSTRUCTION LIMITED | Director | 2008-02-12 | CURRENT | 1947-12-10 | Active | |
PLUMB FURNITURE SYSTEMS LIMITED | Director | 2008-02-12 | CURRENT | 1921-11-30 | Active | |
MARCHWIEL PROPERTIES LIMITED | Director | 2008-02-12 | CURRENT | 1960-06-20 | Liquidation | |
HALL & TAWSE NORTHERN LIMITED | Director | 2008-02-12 | CURRENT | 1941-09-30 | Active - Proposal to Strike off | |
J.F. MILLER PROPERTIES LIMITED | Director | 2008-02-12 | CURRENT | 1946-02-05 | Liquidation | |
CHOICEUSUAL LIMITED | Director | 2008-02-12 | CURRENT | 1928-03-16 | Active | |
MOWLEM PENSION TRUSTEES LIMITED | Director | 2007-11-06 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
CARILLION PENSIONS LIMITED | Director | 2007-06-20 | CURRENT | 1999-07-21 | Active - Proposal to Strike off | |
CARILLION PENSION TRUSTEES LIMITED | Director | 2007-04-30 | CURRENT | 1999-07-21 | Active - Proposal to Strike off | |
CARILLION PUBLIC SECTOR TRUSTEES LIMITED | Director | 2007-04-30 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
CARILLION WYSE HOLDINGS LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
RICHARD CRITTALL & COMPANY LIMITED | Director | 2007-03-26 | CURRENT | 1957-06-06 | Active | |
WYSEPROPERTY | Director | 2005-07-11 | CURRENT | 1997-12-24 | Active - Proposal to Strike off | |
PME PENSION TRUSTEE (DB) LIMITED | Director | 2005-07-06 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
CARILLION QUEST TRUSTEE LIMITED | Director | 2004-09-01 | CURRENT | 1999-06-01 | Active - Proposal to Strike off | |
CARILLION FLEET LEASE LIMITED | Director | 2004-03-31 | CURRENT | 2002-06-11 | Dissolved 2014-04-29 | |
WARD STREET DEVELOPMENTS LIMITED | Director | 2004-02-23 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
CARILLION ENGINEERING LIMITED | Director | 2001-10-10 | CURRENT | 1993-05-13 | Dissolved 2014-04-15 | |
CARILLION HI-TECH LIMITED | Director | 2001-05-16 | CURRENT | 1919-10-08 | Active - Proposal to Strike off | |
CARILLION CONSTRUCTION (NOMINEES) LIMITED | Director | 2001-05-16 | CURRENT | 1990-11-12 | Active - Proposal to Strike off | |
CARILLION NOMINEES LIMITED | Director | 2001-05-16 | CURRENT | 1999-06-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Westley Maffei on 2018-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS | |
PSC05 | Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01 | |
CH01 | Director's details changed for Mr Lee James Mills on 2018-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WESTLEY MAFFEI on 2018-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WESTLEY MAFFEI | |
AP03 | Appointment of Westley Maffei as company secretary on 2017-07-01 | |
TM02 | Termination of appointment of Timothy Francis George on 2017-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS GEORGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 26/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 26/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY | |
AR01 | 26/03/10 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE | |
288a | DIRECTOR APPOINTED LEE JAMES MILLS | |
CERTNM | COMPANY NAME CHANGED RIVERGRASS LIMITED CERTIFICATE ISSUED ON 21/04/09 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Winding-Up Orders | 2018-10-23 |
Petitions to Wind Up (Companies) | 2018-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSPIREDSPACES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INSPIREDSPACES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | INSPIREDSPACES LIMITED | Event Date | 2018-10-17 |
In the High Court Of Justice case number 007463 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INSPIREDSPACES LIMITED | Event Date | 2018-09-05 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 007463 CR-2018-007463 A Petition to wind up the above-named company (registered no 01752119) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 5 September 2018 by Lee James Mills and Westley Maffei of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 17 October 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on 16 October 2018 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |