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

INSPIRED CONSTRUCTION LIMITED

136 Hertford Road, Enfield, MIDDLESEX, EN3 5AX,
Company Registration Number
04280508
Private Limited Company
Liquidation

Company Overview

About Inspired Construction Ltd
INSPIRED CONSTRUCTION LIMITED was founded on 2001-09-03 and has its registered office in Enfield. The organisation's status is listed as "Liquidation". Inspired Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
INSPIRED CONSTRUCTION LIMITED
 
Legal Registered Office
136 Hertford Road
Enfield
MIDDLESEX
EN3 5AX
Other companies in PE28
 
Filing Information
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 GB788682063  
Last Datalog update: 2022-06-21 18:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRED CONSTRUCTION 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 INSPIRED CONSTRUCTION LIMITED
The following companies were found which have the same name as INSPIRED CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of INSPIRED CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
LINDA HALKSWORTH
Company Secretary 2007-05-11
SCOTT KELLY
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIE BLACKWELL
Company Secretary 2005-03-11 2007-05-10
MICHELLE KELLY
Company Secretary 2001-10-01 2004-03-12
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-09-03 2001-09-27
HANOVER DIRECTORS LIMITED
Nominated Director 2001-09-03 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA HALKSWORTH INSPIRED MAINTENANCE LTD Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2018-02-20
SCOTT KELLY INSPIRED MAINTENANCE LTD Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2018-02-20

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
2022-06-21Final Gazette dissolved via compulsory strike-off
2022-03-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-20
2020-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-20
2019-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-20
2018-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-20
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Holmwood House Chatteris Road Somersham Huntingdon PE28 3DP
2017-06-30LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-30LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042805080001
2013-09-04AR0103/09/13 ANNUAL RETURN FULL LIST
2013-06-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM 35 Mallow Walk Haverhill Suffolk CB9 7YG
2012-09-03AR0103/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-06AR0103/09/11 ANNUAL RETURN FULL LIST
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-27AR0103/09/10 ANNUAL RETURN FULL LIST
2010-07-06AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-03363aReturn made up to 03/09/09; full list of members
2009-09-03288cSecretary's change of particulars / linda halksworth / 22/09/2008
2009-08-01287Registered office changed on 01/08/2009 from 56 duddery hill haverhill suffolk CB9 8DR
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT KELLY / 23/09/2008
2008-09-15363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-06-12AA30/09/07 PARTIAL EXEMPTION
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW SECRETARY APPOINTED
2006-09-27363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: HOLLANDS BUSINESS CENTRE UNIT 15 21-27 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PU
2006-05-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05
2005-10-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2005-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-03-22288aNEW SECRETARY APPOINTED
2004-09-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 5 MORLEYS PLACE HIGH STREET SAWSTON CAMBRIDGE CB2 4TG
2004-07-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03
2003-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-07363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-07-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: THE COTTAGES HINXTON GRANGE HINXTON SAFFRON WALDEN ESSEX CB10 1RG
2002-09-06363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: THE COTTAGES HINXTON GRANGE HINXTON SAFFRON WALDEN CB10 1RG
2001-10-02288bDIRECTOR RESIGNED
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-10-02288bSECRETARY RESIGNED
2001-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to INSPIRED CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-08-11
Appointmen2017-06-26
Resolution2017-06-26
Meetings o2017-06-09
Fines / Sanctions
No fines or sanctions have been issued against INSPIRED CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-27 Outstanding LLOYDS TSB BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of INSPIRED CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRED CONSTRUCTION LIMITED
Trademarks
We have not found any records of INSPIRED CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED CONSTRUCTION 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 (41202 - Construction of domestic buildings) as INSPIRED CONSTRUCTION LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED CONSTRUCTION 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 TypeNotice of
Defending partyINSPIRED CONSTRUCTION LIMITEDEvent Date2021-08-11
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINSPIRED CONSTRUCTION LIMITEDEvent Date2017-06-21
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 TypeResolutions for Winding-up
Defending partyINSPIRED CONSTRUCTION LIMITEDEvent Date2017-06-21
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 TypeMeetings of Creditors
Defending partyINSPIRED CONSTRUCTION LIMITEDEvent Date2017-06-06
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRED CONSTRUCTION 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 INSPIRED CONSTRUCTION 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.