Liquidation
Company Information for INNOVATE SPACE LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
01520971
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INNOVATE SPACE LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in ME9 | ||
Previous Names | ||
|
Company Number | 01520971 | |
---|---|---|
Company ID Number | 01520971 | |
Date formed | 1980-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 11/03/2015 | |
Return next due | 08/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-07 09:15:45 |
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 | ||
---|---|---|---|---|
INNOVATE SPACE SOLUTIONS LIMITED | LITTLE MEDE BLUNDEL LANE STOKE D'ABERNON COBHAM SURREY KT11 2SF | Dissolved | Company formed on the 2013-09-16 | |
INNOVATE SPACE PRIVATE LIMITED | KALLANG WAY Singapore 349245 | Active | Company formed on the 2013-12-17 | |
INNOVATE SPACE, INC. | 3433 JOE MURELL DR. TITUSVILLE FL 32780 | Inactive | Company formed on the 2013-07-23 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL SMITHERS |
||
JAMES STEPHEN SMITHERS |
||
STEPHEN MICHAEL SMITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAFFAELINA SMITHERS |
Company Secretary | ||
PAULINE SMITHERS |
Company Secretary | ||
STEPHEN MICHAEL SMITHERS |
Company Secretary | ||
STANLEY PETER LEE |
Director | ||
BERNARD SIDNEY BROOKS |
Company Secretary | ||
BERNARD SIDNEY BROOKS |
Director | ||
EVA ELIZABETH BROOKS |
Director | ||
EVA ELIZABETH BIALY |
Company Secretary | ||
BERNARD SIDNEY BROOKS |
Director | ||
JILL FREYA BROOKS |
Company Secretary | ||
JILL FREYA BROOKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IGS INTERIORS LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
ONSLOW DEVELOPMENTS LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2015-08-18 | |
IGS HOLDINGS LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Dissolved 2014-10-21 | |
IGS HOLDINGS LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17, Building 6 Croxley Green Business Centre Hatters Lane Watford Hertfordshire WD18 8YH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-15 | |
LIQ MISC | Insolvency:sec of state release of liq | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-15 | |
4.48 | Notice of Constitution of Liquidation Committee | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2016 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM 40-42 High Street Newington Sittingbourne Kent ME9 7JL | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Raffaelina Smithers on 2015-03-31 | |
AP03 | Appointment of Stephen Michael Smithers as company secretary on 2015-03-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015209710004 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 7501 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM 44 High Street Snodland Kent ME6 5DA | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 7501 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SMITHERS / 16/01/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SMITHERS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SMITHERS / 03/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAFFAELINA SMITHERS / 03/12/2009 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE SMITHERS | |
288a | SECRETARY APPOINTED RAFFAELINA SMITHERS | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED MELAC SERVICES LIMITED CERTIFICATE ISSUED ON 17/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS; AMEND | |
RES13 | RE DIVIDENDS 04/01/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/02 FROM: C/O MYRUS SMITH, OLD INN HOUSE 2 CARSHALTON ROAD, SUTTON, SURREY SM1 4SR | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/00 FROM: TIMES HOUSE, THROWLEY WAY, SUTTON, SURREY SM1 4AF | |
363s | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 |
Notice of | 2023-05-10 |
Appointment of Liquidators | 2016-07-28 |
Meetings of Creditors | 2016-06-07 |
Appointment of Administrators | 2016-04-18 |
Proposal to Strike Off | 2011-09-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GABLE INSURANCE AG | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | NEW COURT COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 27,506 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 1,024,212 |
Creditors Due Within One Year | 2012-03-31 | £ 825,414 |
Creditors and other liabilities
|
|
|
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 INNOVATE SPACE LIMITED
Called Up Share Capital | 2013-03-31 | £ 7,500 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 7,500 |
Cash Bank In Hand | 2012-03-31 | £ 7,140 |
Current Assets | 2013-03-31 | £ 1,096,247 |
Current Assets | 2012-03-31 | £ 722,735 |
Debtors | 2013-03-31 | £ 850,944 |
Debtors | 2012-03-31 | £ 371,444 |
Shareholder Funds | 2013-03-31 | £ 173,389 |
Shareholder Funds | 2012-03-31 | £ 7,805 |
Stocks Inventory | 2013-03-31 | £ 245,303 |
Stocks Inventory | 2012-03-31 | £ 344,151 |
Tangible Fixed Assets | 2013-03-31 | £ 101,354 |
Tangible Fixed Assets | 2012-03-31 | £ 137,990 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as INNOVATE SPACE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INNOVATE SPACE LIMITED | Event Date | 2023-05-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INNOVATE SPACE LIMITED | Event Date | 2016-07-16 |
Michael Finch , of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH and Emma Sayers , of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Ian Willmott, Email: ian.wilmott@moorestephens.com, Tel: 01923 236622. Reference: W87264. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INNOVATE SPACE LIMITED | Event Date | 2016-06-01 |
In the Royal Courts of Justice case number 1905 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company under paragraph 51 of schedule B1 to the Insolvency Act 1986 (the schedule) to approve the Joint Administrators Proposals and Pre-Appointment costs and expenses. The meeting will be held at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SN on 17 June 2016 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SN not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 8 April 2016. Office Holder details: Paul Ellison and Rob Keyes (IP Nos 007254 and 008841) of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire RG1 1SN. For further details contact: The Joint Administrators, E-mail: ben.briscoe@krecr.co.uk, Tel: 0118 997 7358. Alternative contact: Ben Briscoe. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INNOVATE SPACE LIMITED | Event Date | 2016-04-08 |
In the Royal Court of Justice case number 1905 Paul Ellison and Rob Keyes (IP Nos 007254 and 008841 ), both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA For further details contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk. Tel: 0118 947 9090 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INNOVATE SPACE LIMITED | Event Date | 2011-09-20 |
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. |