Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIREDSPACES LIMITED
Company Information for

INSPIREDSPACES LIMITED

CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
Company Registration Number
01752119
Private Limited Company
Liquidation

Company Overview

About Inspiredspaces Ltd
INSPIREDSPACES LIMITED was founded on 1983-09-12 and has its registered office in Wolverhampton. The organisation's status is listed as "Liquidation". Inspiredspaces Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSPIREDSPACES LIMITED
 
Legal Registered Office
CROWN HOUSE
BIRCH STREET
WOLVERHAMPTON
WV1 4JX
Other companies in WV1
 
Previous Names
RIVERGRASS LIMITED21/04/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIREDSPACES LIMITED
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.
Companies with same name INSPIREDSPACES LIMITED
The following companies were found which have the same name as INSPIREDSPACES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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 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 Company formed on the 2009-09-13
INSPIREDSPACES ROCHDALE (PSP3) LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2012-06-21

Company Officers of INSPIREDSPACES LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
WESTLEY MAFFEI
Director 2017-07-01
LEE JAMES MILLS
Director 2009-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANCIS GEORGE
Company Secretary 1999-09-29 2017-06-30
TIMOTHY FRANCIS GEORGE
Director 2009-04-27 2017-06-30
ROGER WILLIAM ROBINSON
Director 2001-05-16 2009-06-30
CHRISTOPHER FRANCIS GIRLING
Director 2001-05-16 2007-04-02
BERNARD JOHN SHARPLES
Director 1999-07-01 2001-05-16
EUAN MCEWAN
Director 1995-02-06 2001-04-30
EUAN MCEWAN
Company Secretary 1996-07-01 1999-09-29
BRIAN PELLARD
Director 1996-07-01 1999-07-01
JAMES JOSEPH MCCORMACK
Company Secretary 1993-12-09 1996-07-01
JAMES JOSEPH MCCORMACK
Director 1993-12-09 1996-07-01
STEPHEN JOHN REDING
Director 1994-01-31 1996-01-01
GRAHAM JOHN WESTWOOD
Director 1994-01-31 1995-02-06
CHRISTOPHER JOHN MYATT
Director 1991-03-25 1994-08-31
HARRY WILLIAM GOSS
Company Secretary 1991-03-25 1993-12-09
DAVID TWELLS WATSON
Director 1991-03-25 1993-12-09
IAN GORDON SUTHERLAND MCPHERSON
Director 1991-03-25 1993-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTLEY MAFFEI CARILLION SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2013-09-10 Dissolved 2018-06-12
WESTLEY MAFFEI CARILLION NOMINEES LIMITED Director 2017-10-20 CURRENT 1999-06-10 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA HEATING LIMITED Director 2017-09-11 CURRENT 2006-03-24 Active - Proposal to Strike off
WESTLEY MAFFEI AM NOMINEES LIMITED Director 2017-07-01 CURRENT 1984-04-12 Liquidation
WESTLEY MAFFEI CARILLION QUEST TRUSTEE LIMITED Director 2017-07-01 CURRENT 1999-06-01 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2017-07-01 CURRENT 1973-07-19 Liquidation
WESTLEY MAFFEI STIELL FACILITIES LIMITED Director 2017-07-01 CURRENT 1973-07-10 Active - Proposal to Strike off
WESTLEY MAFFEI MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED Director 2017-07-01 CURRENT 1997-06-26 Liquidation
WESTLEY MAFFEI TOWN HOSPITALS LIMITED Director 2017-07-01 CURRENT 2010-05-12 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA NI LIMITED Director 2017-07-01 CURRENT 2001-05-24 Active
WESTLEY MAFFEI MOWLEM SCOTLAND LIMITED Director 2017-07-01 CURRENT 1945-03-20 Active
WESTLEY MAFFEI STIELL INFRAMAN LIMITED Director 2017-07-01 CURRENT 1983-07-19 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION HI-TECH LIMITED Director 2017-07-01 CURRENT 1919-10-08 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED Director 2017-07-01 CURRENT 1974-08-09 Liquidation
WESTLEY MAFFEI BUILDING ENVIRONMENTAL HYGIENE LIMITED Director 2017-07-01 CURRENT 1989-07-13 Liquidation
WESTLEY MAFFEI CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2017-07-01 CURRENT 1990-11-12 Active - Proposal to Strike off
WESTLEY MAFFEI BARCLAY MOWLEM (ASIA) LIMITED Director 2017-07-01 CURRENT 1993-04-21 Liquidation
WESTLEY MAFFEI EAGA SERVICES LIMITED Director 2017-07-01 CURRENT 1994-09-14 Active
WESTLEY MAFFEI HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-07-01 CURRENT 1982-09-27 Liquidation
WESTLEY MAFFEI GLASGOW STOCKHOLDERS TRUST LIMITED Director 2017-07-01 CURRENT 1927-11-30 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2017-07-01 CURRENT 1976-08-16 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1986-10-07 Liquidation
WESTLEY MAFFEI RAINE LIMITED Director 2017-07-01 CURRENT 1946-07-30 Liquidation
WESTLEY MAFFEI JOHN MOWLEM CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1985-09-17 Active - Proposal to Strike off
WESTLEY MAFFEI AMBS 1 LIMITED Director 2017-07-01 CURRENT 2005-10-28 Liquidation
WESTLEY MAFFEI STEPHENSON MAINTENANCE LIMITED Director 2017-07-01 CURRENT 1936-02-03 Active - Proposal to Strike off
WESTLEY MAFFEI 00199835 LIMITED Director 2017-07-01 CURRENT 1924-08-11 Active
WESTLEY MAFFEI HALL & TAWSE NORTHERN LIMITED Director 2017-07-01 CURRENT 1941-09-30 Active - Proposal to Strike off
WESTLEY MAFFEI J.F. MILLER PROPERTIES LIMITED Director 2017-07-01 CURRENT 1946-02-05 Liquidation
WESTLEY MAFFEI CARILLION INSURANCE ADVISERS LIMITED Director 2017-07-01 CURRENT 1939-01-30 Active - Proposal to Strike off
WESTLEY MAFFEI CRR PARTNERSHIP LIMITED Director 2017-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off

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
2018-12-12TM02Termination of appointment of Westley Maffei on 2018-12-10
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI
2018-12-11COCOMPCompulsory winding up order
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-10-02PSC05Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
2018-10-01CH01Director's details changed for Mr Lee James Mills on 2018-10-01
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR WESTLEY MAFFEI on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-07-10AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS GEORGE
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0126/03/16 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0126/03/14 FULL LIST
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0126/03/13 FULL LIST
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-26AR0126/03/12 FULL LIST
2011-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AR0126/03/11 FULL LIST
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-03-26AR0126/03/10 FULL LIST
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-28288aDIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE
2009-04-27288aDIRECTOR APPOINTED LEE JAMES MILLS
2009-04-15CERTNMCOMPANY NAME CHANGED RIVERGRASS LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-03-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-12288bDIRECTOR RESIGNED
2007-03-30363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-22288cSECRETARY'S PARTICULARS CHANGED
2005-04-13363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-06363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-12363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26288bDIRECTOR RESIGNED
2002-03-26363aRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-12-21288cDIRECTOR'S PARTICULARS CHANGED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288bDIRECTOR RESIGNED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-02363aRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10363aRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-03-23288cDIRECTOR'S PARTICULARS CHANGED
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY
1999-10-18288bSECRETARY RESIGNED
1999-10-18288aNEW SECRETARY APPOINTED
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-13288bDIRECTOR RESIGNED
1999-07-13288aNEW DIRECTOR APPOINTED
1999-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-06363aRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-30363aRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-08363aRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-11-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to INSPIREDSPACES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-10-23
Petitions to Wind Up (Companies)2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against INSPIREDSPACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIREDSPACES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of INSPIREDSPACES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIREDSPACES LIMITED
Trademarks
We have not found any records of INSPIREDSPACES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIREDSPACES LIMITED. 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 (41100 - Development of building projects) as INSPIREDSPACES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INSPIREDSPACES LIMITED 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 TypeWinding-Up Orders
Defending partyINSPIREDSPACES LIMITEDEvent Date2018-10-17
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 TypePetitions to Wind Up (Companies)
Defending partyINSPIREDSPACES LIMITEDEvent Date2018-09-05
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIREDSPACES LIMITED 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 INSPIREDSPACES LIMITED 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.