Administrative Receiver
Company Information for INSPIRE 2 INDEPENDENCE (I2I) LTD
QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX,
|
Company Registration Number
05103479
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
INSPIRE 2 INDEPENDENCE (I2I) LTD | ||||
Legal Registered Office | ||||
QUAYSIDE HOUSE 110 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX Other companies in YO26 | ||||
Previous Names | ||||
|
Company Number | 05103479 | |
---|---|---|
Company ID Number | 05103479 | |
Date formed | 2004-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 17:42:19 |
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 | ||
---|---|---|---|---|
INSPIRE 2 INDEPENDENCE (I2I) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN GUY BALLIN |
||
JONATHAN GUY BALLIN |
||
JAMES IAN GORE |
||
MATTHEW JOHN GORE |
||
NATALIE MARY KEATING |
||
KENT ANDREW MAYALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DINSDALE |
Director | ||
SHAUN MATTHEW MCKENNA |
Company Secretary | ||
SHAUN MATTHEW MCKENNA |
Director | ||
GARRY MARK HORWELL |
Director | ||
ANTHONY JAMES OUTHART |
Director | ||
CHRISTIANA HORWELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEALTH 2 EMPLOYMENT (H2E) LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
HEALTH 2 EMPLOYMENT (H2E) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-25 | Active | |
INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Liquidation | |
I2I MEDICAL LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
I2I SPORTS LTD | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
PRO FOOTBALL (UK) LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2015-05-05 | |
PRO SOCCER (USA) LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2015-05-05 | |
I2I LIFE FOUNDATION | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
I2I DEVELOPMENTS LTD | Director | 2009-07-27 | CURRENT | 2009-07-27 | Active | |
I2I RECRUITMENT LTD | Director | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2015-05-05 | |
HEALTH 2 EMPLOYMENT (H2E) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-25 | Active | |
INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Liquidation | |
I2I MEDICAL LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
I2I SPORTS LTD | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
PRO FOOTBALL (UK) LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2015-05-05 | |
PRO SOCCER (USA) LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2015-05-05 | |
I2I LIFE FOUNDATION | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
I2I DEVELOPMENTS LTD | Director | 2009-07-27 | CURRENT | 2009-07-27 | Active | |
I2I RECRUITMENT LTD | Director | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2015-05-05 | |
SKYLIMIT.COM LTD | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
I2I LIFE FOUNDATION | Director | 2017-03-31 | CURRENT | 2011-09-20 | Active | |
I2I SPORTS LTD | Director | 2015-07-01 | CURRENT | 2013-09-16 | Active | |
HEALTH 2 EMPLOYMENT (H2E) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-25 | Active | |
INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Liquidation | |
I2I MEDICAL LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
PRO FOOTBALL (UK) LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2015-05-05 | |
PRO SOCCER (USA) LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2015-05-05 | |
I2I LIFE FOUNDATION | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
I2I DEVELOPMENTS LTD | Director | 2009-07-27 | CURRENT | 2009-07-27 | Active | |
I2I RECRUITMENT LTD | Director | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2015-05-05 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Employment Personal Advisor | Scunthorpe | Inspire 2 Independence (i2i) Ltd operate in the Welfare to Work sector as a delivery partner in the Government funded Work Programme, designed to support... | |
Employment Personal Advisor - Bolton | Bolton | Inspire 2 Independence (i2i) Ltd operate in the Welfare to Work sector as a delivery partner in the Government funded Work Programme, designed to support... | |
Learning Mentor | Ashton-Under-Lyne | Understanding of and ability to work in partnership with statutory and other support agencies concerned with the health and wellbeing of the dedicated client... | |
Employment Personal Advisor | Bolton | Inspire 2 Independence (i2i) Ltd operate in the Welfare to Work sector as a delivery partner in the Government funded Work Programme, designed to support... | |
Employer Engagement Executive | Stoke-on-Trent | Company Benefits including 25 days annual leave plus bank holidays, contributory Pension Scheme, Childcare Vouchers, Laptop, Phone and car allowance.... | |
Employment Coach | Stoke-on-Trent | Job SummaryWe are looking for someone to be the driving force in delivering and designing programme content; you will enthuse and motivate people to progress | |
Administrator/Tracking Officer | Wolverhampton | Inspire 2 Independence (i2i) Ltd operate in the Welfare to Work sector as a delivery partner in the Government funded Work Programme, designed to support... | |
Customer Engagement, Keyworkers and Skills Tutors | Manchester | Inspire 2 Independence (i2i) Ltd also works closely with employers to understand the "skills need" of their staff.... |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/19 FROM Independence House Millfield Lane Nether Poppleton York YO26 6PH | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051034790006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051034790005 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1803 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051034790004 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1803 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051034790003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 1803 | |
SH06 | Cancellation of shares. Statement of capital on 2015-05-13 GBP 1,803 | |
AP03 | Appointment of Mr Jonathan Guy Ballin as company secretary on 2015-05-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DINSDALE | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GUY BALLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GORE / 18/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENT ANDREW MAYALL / 18/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENT ANDREW MAYALL / 18/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KEATING / 18/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GORE / 18/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN GORE / 18/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DINSDALE / 18/02/2015 | |
SH01 | 18/09/13 STATEMENT OF CAPITAL GBP 1824 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1824 | |
AR01 | 16/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENT ANDREW MAYALL / 19/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KEATING / 19/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GORE / 19/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN GORE / 19/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DINSDALE / 19/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GORE / 19/12/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MCKENNA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAUN MCKENNA | |
AR01 | 16/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 | |
AR01 | 16/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 30/03/2011 | |
CERTNM | COMPANY NAME CHANGED INSPIRE 2 INDEPENDENCE (TRAINING) LIMITED CERTIFICATE ISSUED ON 04/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN GORE / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MRS NATALIE KEATING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENT ANDREW MAYALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DINSDALE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN MATTHEW MCKENNA / 24/07/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM THE INNOVATION CENTRE YORK SCIENCE PARK HESLINGTON YORK NORTH YORKSHIRE YO10 5DG | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KENT MAYALL / 14/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORE / 07/05/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM SUITE 0 57 THE INNOVATION CENTRE YORK SCIENCE PARK HESLINGTON, YORK NORTH YORKSHIRE YO10 5DG | |
CERTNM | COMPANY NAME CHANGED INSPIRE TO INDEPENDENCE (TRAININ G) LIMITED CERTIFICATE ISSUED ON 11/02/08 | |
123 | NC INC ALREADY ADJUSTED 01/12/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: SUITE 0.57 YORK INNOVATION CENTRE YORK SCIENCE PARK HESLINGTON YORK NORTH YORKSHIRE YO10 5DG | |
88(2)R | AD 01/12/06--------- £ SI 4@1=4 £ IC 1800/1804 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/05 | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 21/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: ENDENBROOK, INTAKE LANE DUNNINGTON YORK YO19 5NX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000/10000 21/05/ |
Appointment of Administrators | 2019-05-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 INSPIRE 2 INDEPENDENCE (I2I) LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63026000 | Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | INSPIRE 2 INDEPENDENCE (I2I) LTD | Event Date | 2019-04-29 |
In the High Court of Justice, Business and Property Courts in Newcastle upon Tyne case number 000085 Office Holder Details: James Ronald Alexander Lumb (IP number 21510 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX and Howard Smith (IP number 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA : Further information about this case is available from Linda Robinson at the offices of KPMG LLP on 0191 4013942. | |||
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. |