Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPECTORATE (U.S.) LTD
Company Information for

INSPECTORATE (U.S.) LTD

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
02759612
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About Inspectorate (u.s.) Ltd
INSPECTORATE (U.S.) LTD was founded on 1992-10-28 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
INSPECTORATE (U.S.) LTD
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 02759612
Date formed 1992-10-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-01-30
Type of accounts FULL
Last Datalog update: 2015-06-03 19:50:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of INSPECTORATE (U.S.) LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN LAPPAGE
Company Secretary 2005-10-28
RICHARD DAVID BRYAN
Director 2005-07-31
DAVID JOHN LAPPAGE
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANK GYNN
Director 1998-12-04 2008-07-31
WILLIAM JEFFREY LESLEY
Director 2005-10-28 2007-05-18
BSI SECRETARIES LIMITED
Company Secretary 2000-10-03 2005-10-13
CHRISOPHER VICTOR FENTON
Director 2005-07-31 2005-10-13
ROY MORT
Director 1992-12-18 2005-09-15
STANLEY KILLA WILLIAMS
Director 1998-12-08 2005-07-31
ANTHONY LEWIS JOHN THOMAS
Director 2002-12-20 2003-09-12
DAVID JOHN LAPPAGE
Company Secretary 1994-09-01 2000-10-03
WILLIAM JEFFREY LESLEY
Director 1992-12-18 2000-07-26
GEORGE WARREN ASAF
Director 1998-12-09 1999-05-17
ROY MORT
Company Secretary 1992-12-18 1994-09-01
TRUSEC LIMITED
Nominated Secretary 1992-10-28 1992-12-18
CHRISTINE ANNE CHANDLER
Nominated Director 1992-10-28 1992-12-18
ROBERT ARTHUR REEVE
Nominated Director 1992-10-28 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS AMERICA LIMITED Company Secretary 2006-03-09 CURRENT 2006-02-02 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE QUALITY CONSULTANCY SERVICES LIMITED Company Secretary 2005-10-28 CURRENT 1984-06-29 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE (OVERSEAS) LTD Company Secretary 2005-10-28 CURRENT 1992-10-28 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS (NUMBER TWO) LIMITED Company Secretary 2005-10-28 CURRENT 1922-09-28 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE WORLDWIDE SERVICES LIMITED Company Secretary 2005-10-28 CURRENT 1981-06-11 Dissolved 2014-07-04
DAVID JOHN LAPPAGE DANIEL C. GRIFFITH HOLDINGS LIMITED Company Secretary 2005-10-28 CURRENT 1983-08-24 Dissolved 2015-01-06
DAVID JOHN LAPPAGE INSPECTORATE HOLDINGS (U.S.) LIMITED Company Secretary 2005-10-28 CURRENT 2002-12-12 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE INSPECTION AND TESTING LIMITED Company Secretary 2005-10-28 CURRENT 1984-06-28 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS LIMITED Company Secretary 2005-10-28 CURRENT 1964-03-25 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE (INTERNATIONAL HOLDINGS) LIMITED Company Secretary 2005-10-28 CURRENT 1969-05-29 Dissolved 2016-12-20
DAVID JOHN LAPPAGE BUREAU VERITAS COMMODITY SERVICES LIMITED Company Secretary 2005-10-28 CURRENT 1992-06-08 Active
DAVID JOHN LAPPAGE WATSON GRAY LIMITED Company Secretary 2005-10-28 CURRENT 1970-07-17 Active
DAVID JOHN LAPPAGE INSPECTORATE INTERNATIONAL LIMITED Company Secretary 2005-10-28 CURRENT 1959-09-30 Active
DAVID JOHN LAPPAGE AIM FITNESS SOLUTIONS LTD Company Secretary 2004-12-23 CURRENT 2004-12-23 Dissolved 2016-01-12
RICHARD DAVID BRYAN INSPECTORATE INVESTMENTS AMERICA LIMITED Director 2006-03-09 CURRENT 2006-02-02 Dissolved 2014-07-04
RICHARD DAVID BRYAN DANIEL C. GRIFFITH HOLDINGS LIMITED Director 2005-09-15 CURRENT 1983-08-24 Dissolved 2015-01-06
RICHARD DAVID BRYAN INSPECTORATE INSPECTION AND TESTING LIMITED Director 2005-09-15 CURRENT 1984-06-28 Dissolved 2013-10-01
RICHARD DAVID BRYAN INSPECTORATE QUALITY CONSULTANCY SERVICES LIMITED Director 2005-07-31 CURRENT 1984-06-29 Dissolved 2013-10-01
RICHARD DAVID BRYAN INSPECTORATE (OVERSEAS) LTD Director 2005-07-31 CURRENT 1992-10-28 Dissolved 2013-10-01
RICHARD DAVID BRYAN INSPECTORATE INVESTMENTS (NUMBER TWO) LIMITED Director 2005-07-31 CURRENT 1922-09-28 Dissolved 2014-07-04
RICHARD DAVID BRYAN INSPECTORATE HOLDINGS (U.S.) LIMITED Director 2005-07-31 CURRENT 2002-12-12 Dissolved 2014-07-04
RICHARD DAVID BRYAN INSPECTORATE INVESTMENTS LIMITED Director 2005-07-31 CURRENT 1964-03-25 Dissolved 2014-07-04
RICHARD DAVID BRYAN INSPECTORATE WORLDWIDE SERVICES LIMITED Director 2005-07-12 CURRENT 1981-06-11 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE QUALITY CONSULTANCY SERVICES LIMITED Director 2007-05-18 CURRENT 1984-06-29 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS AMERICA LIMITED Director 2007-05-18 CURRENT 2006-02-02 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE (OVERSEAS) LTD Director 2007-05-18 CURRENT 1992-10-28 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS (NUMBER TWO) LIMITED Director 2007-05-18 CURRENT 1922-09-28 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE WORLDWIDE SERVICES LIMITED Director 2007-05-18 CURRENT 1981-06-11 Dissolved 2014-07-04
DAVID JOHN LAPPAGE DANIEL C. GRIFFITH HOLDINGS LIMITED Director 2007-05-18 CURRENT 1983-08-24 Dissolved 2015-01-06
DAVID JOHN LAPPAGE INSPECTORATE HOLDINGS (U.S.) LIMITED Director 2007-05-18 CURRENT 2002-12-12 Dissolved 2014-07-04
DAVID JOHN LAPPAGE INSPECTORATE INSPECTION AND TESTING LIMITED Director 2007-05-18 CURRENT 1984-06-28 Dissolved 2013-10-01
DAVID JOHN LAPPAGE INSPECTORATE INVESTMENTS LIMITED Director 2007-05-18 CURRENT 1964-03-25 Dissolved 2014-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2014
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-14AD02SAIL ADDRESS CREATED
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 2 PERRY ROAD WITHAM ESSEX CM8 3TU
2013-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-264.70DECLARATION OF SOLVENCY
2013-07-26LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15LATEST SOC15/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-15AR0112/10/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0112/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14AR0113/10/10 FULL LIST
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0113/10/09 FULL LIST
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BRYAN / 01/10/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN GYNN
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-10-15363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2006-10-16363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-04288bDIRECTOR RESIGNED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 389 CHISWICK HIGH ROAD LONDON W4 4AL
2005-10-24288bSECRETARY RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-15363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-11-06288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26AUDAUDITOR'S RESIGNATION
2003-01-03288aNEW DIRECTOR APPOINTED
2002-11-06363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INSPECTORATE (U.S.) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against INSPECTORATE (U.S.) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2008-05-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEED OF AMENDMENT AND RESTATEMENT 2006-04-28 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
DEBENTURE 1994-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INSPECTORATE (U.S.) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPECTORATE (U.S.) LTD
Trademarks
We have not found any records of INSPECTORATE (U.S.) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPECTORATE (U.S.) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INSPECTORATE (U.S.) LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INSPECTORATE (U.S.) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINSPECTORATE (U.S.) LTDEvent Date2014-09-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 22 October 2014 at 10:00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP,Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 16 July 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Paige Law on 020 7007 8907, Email: plaw@deloitte.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPECTORATE (U.S.) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPECTORATE (U.S.) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.