Liquidation
Company Information for INSPIRED CONSTRUCTION LIMITED
136 Hertford Road, Enfield, MIDDLESEX, EN3 5AX,
|
Company Registration Number
04280508
Private Limited Company
Liquidation |
Company Name | |
---|---|
INSPIRED CONSTRUCTION LIMITED | |
Legal Registered Office | |
136 Hertford Road Enfield MIDDLESEX EN3 5AX Other companies in PE28 | |
Company Number | 04280508 | |
---|---|---|
Company ID Number | 04280508 | |
Date formed | 2001-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 30/06/2017 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-21 18:43:29 |
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 | ||
---|---|---|---|---|
INSPIRED CONSTRUCTION SOUTHERN LIMITED | 75 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AP | Active | Company formed on the 2012-08-21 | |
INSPIRED CONSTRUCTION OXFORD LIMITED | TIMBOROZE SUTTON LANE SUTTON WITNEY OXFORDSHIRE OX29 5RU | Active | Company formed on the 2014-04-10 | |
INSPIRED CONSTRUCTION LLC | 2 ROOSEVELT AVENUE SUITE 200 SYOSSET NY 11791 | Active | Company formed on the 2014-03-07 | |
INSPIRED CONSTRUCTION, LLC | 28447 SE PARADISE RD EAGLE CREEK OR 97022 | Active | Company formed on the 2008-04-17 | |
INSPIRED CONSTRUCTION PRODUCTS, LLC | 23044 SW ULSKY RD WEST LINN OR 97068 | Active | Company formed on the 2015-10-13 | |
INSPIRED CONSTRUCTION, INC. | 16710 SHALLOW RIDGE BLVD HOUSTON Texas 77095 | FORFEITED | Company formed on the 2013-10-22 | |
INSPIRED CONSTRUCTION WORKS LTD. | 29 CALDER WILNECOTE TAMWORTH STAFFORDSHIRE B77 4BS | Dissolved | Company formed on the 2015-12-31 | |
INSPIRED CONSTRUCTION PTY. LTD. | QLD 4172 | Dissolved | Company formed on the 2010-02-09 | |
INSPIRED CONSTRUCTION SOLUTIONS PTY LTD | WA 6076 | Dissolved | Company formed on the 2008-12-12 | |
INSPIRED CONSTRUCTIONS POOLS & LANDSCAPING PTY LTD | QLD 4170 | External administration (in receivership/liquidation | Company formed on the 2006-11-28 | |
INSPIRED CONSTRUCTION LIMITED | Active | Company formed on the 2007-10-09 | ||
INSPIRED CONSTRUCTION AND DEVELOPMENT LIMITED | UNIT 1 CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW | Active | Company formed on the 2017-04-28 | |
INSPIRED CONSTRUCTION GROUP, INC | 11642 MOCKINGBIRD DRIVE DUNNELLON FL 34432 | Inactive | Company formed on the 2011-04-19 | |
INSPIRED CONSTRUCTION USA INC | 973 TROY AVE Kings BROOKLYN NY 11203 | Active | Company formed on the 2017-07-12 | |
INSPIRED CONSTRUCTION LLC | Georgia | Unknown | ||
Inspired Construction Remodeling LLC | Indiana | Unknown | ||
INSPIRED CONSTRUCTION LLC | Georgia | Unknown | ||
INSPIRED CONSTRUCTION DESIGNS LIMITED | 52b Little Paddocks Ferring Worthing BN12 5NH | Active - Proposal to Strike off | Company formed on the 2020-07-01 | |
INSPIRED CONSTRUCTION SOLUTIONS LTD | Flat 98 Rosse Gardens Desvignes Drive London SE13 6PD | Active - Proposal to Strike off | Company formed on the 2021-05-17 | |
INSPIRED CONSTRUCTION PTY LTD | Active | Company formed on the 2021-06-30 |
Officer | Role | Date Appointed |
---|---|---|
LINDA HALKSWORTH |
||
SCOTT KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSALIE BLACKWELL |
Company Secretary | ||
MICHELLE KELLY |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRED MAINTENANCE LTD | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2018-02-20 | |
INSPIRED MAINTENANCE LTD | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM Holmwood House Chatteris Road Somersham Huntingdon PE28 3DP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042805080001 | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/12 FROM 35 Mallow Walk Haverhill Suffolk CB9 7YG | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 03/09/09; full list of members | |
288c | Secretary's change of particulars / linda halksworth / 22/09/2008 | |
287 | Registered office changed on 01/08/2009 from 56 duddery hill haverhill suffolk CB9 8DR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT KELLY / 23/09/2008 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 PARTIAL EXEMPTION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: HOLLANDS BUSINESS CENTRE UNIT 15 21-27 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PU | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 5 MORLEYS PLACE HIGH STREET SAWSTON CAMBRIDGE CB2 4TG | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: THE COTTAGES HINXTON GRANGE HINXTON SAFFRON WALDEN ESSEX CB10 1RG | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: THE COTTAGES HINXTON GRANGE HINXTON SAFFRON WALDEN CB10 1RG | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-08-11 |
Appointmen | 2017-06-26 |
Resolution | 2017-06-26 |
Meetings o | 2017-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC |
Bank Borrowings Overdrafts | 2012-09-30 | £ 6,907 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 73,684 |
Other Creditors Due Within One Year | 2011-10-01 | £ 52,346 |
Taxation Social Security Due Within One Year | 2011-10-01 | £ 2,647 |
Trade Creditors Within One Year | 2011-10-01 | £ 11,784 |
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 INSPIRED CONSTRUCTION LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 20 |
Current Assets | 2011-10-01 | £ 20,191 |
Debtors | 2011-10-01 | £ 13,344 |
Fixed Assets | 2011-10-01 | £ 33,943 |
Shareholder Funds | 2011-10-01 | £ 19,550 |
Stocks Inventory | 2011-10-01 | £ 6,827 |
Tangible Fixed Assets | 2011-10-01 | £ 33,943 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as INSPIRED CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INSPIRED CONSTRUCTION LIMITED | Event Date | 2021-08-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INSPIRED CONSTRUCTION LIMITED | Event Date | 2017-06-21 |
Liquidator's name and address: Engin Faik (IP No. 9635 ) of Cornerstone Business Turnaround and Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX : Ag JF31328 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INSPIRED CONSTRUCTION LIMITED | Event Date | 2017-06-21 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX on 21 June 2017 , the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Engin Faik (IP No. 9635 ) of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Tel: 0203 793 3338 . Ag JF31328 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INSPIRED CONSTRUCTION LIMITED | Event Date | 2017-06-06 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the convener) is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 21 June 2017 . The meeting will be held as a virtual meeting by telephone conference at 11:30 am on 21/06/2017. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at Cornerstone Business Recovery during business hours on 20 June 2017. Engin Faik (IP No. 9635 ) of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 136 Hertford Road, Enfield, Middlesex, EN3 5AX. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 20 June 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 136 Hertford Road, Enfield, Middlesex, EN3 5AX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. Names and address of nominated Liquidator: Engin Faik of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. Further details contact: Tel: 020 3793 3338 . Alternative contact: Maria Canagon. Ag JF30359 | |||
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. |