Company Information for INSPIRIUM LIMITED
THE PINNACLE 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
|
Company Registration Number
06859058
Private Limited Company
Liquidation |
Company Name | |
---|---|
INSPIRIUM LIMITED | |
Legal Registered Office | |
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Other companies in LU7 | |
Company Number | 06859058 | |
---|---|---|
Company ID Number | 06859058 | |
Date formed | 2009-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 25/03/2015 | |
Return next due | 22/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 18:05:47 |
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 | ||
---|---|---|---|---|
INSPIRIUM LIMITED | KNOCKHALL ROOSKEY CO. ROSCOMMON | Dissolved | Company formed on the 2005-01-28 | |
INSPIRIUM LABORATORIES LLP | Regent House 316 Beulah Hill London SE19 3HF | Active - Proposal to Strike off | Company formed on the 2015-01-19 | |
INSPIRIUM INC. | 9728 75TH ST Queens OZONE PARK NY 11416 | Active | Company formed on the 2019-05-07 | |
Inspirium Marketing Consultancy LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2020-12-22 | |
Inspirium Marketing Consultancy Inc. | 43 Tamora Court Scarborough Ontario M1S 1H5 | Dissolved | Company formed on the 2021-05-06 | |
INSPIRIUM LTD | Flat 31, 10 Orsett Terrace London W2 6AZ | Active | Company formed on the 2022-02-04 | |
INSPIRIUM, LLC | 17835 ARBOR GREENE DR TAMPA FL 33647 | Active | Company formed on the 2005-07-07 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROBERT JOYNES |
||
STEVE WALTER OLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JANE GOSTLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAVETEC LTD | Director | 2018-04-01 | CURRENT | 2011-08-18 | Liquidation | |
INNOVATE RESOURCING SOLUTIONS LTD | Director | 2016-08-05 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
SJG RESOURCING LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active - Proposal to Strike off | |
GLOBAL UMBRELLA SERVICES LTD | Director | 2012-06-08 | CURRENT | 2010-07-09 | Dissolved 2017-11-24 | |
KASTELO LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
EVENT CYCLING LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2018-02-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM Unit 2 21a High Street High Street Leighton Buzzard Bedfordshire LU7 1DN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068590580005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE GOSTLING | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 2 21A HIGH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DN ENGLAND | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM C/O Inspirium Limited 16 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068590580005 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steve Walter Olson on 2009-10-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JOYNES / 04/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JOYNES / 04/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 74 CHURCH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1BT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM MILSTRETE HOUSE 29 NEW STREET CHELMSFORD ESSEX CM1 1NT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED AMANDA JANE GOSTLING | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-08-15 |
Notices to Creditors | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Meetings of Creditors | 2016-03-08 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SECURE TRUST BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 313,073 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,004 |
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 INSPIRIUM LIMITED
Called Up Share Capital | 2012-04-01 | £ 15,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 21,483 |
Current Assets | 2012-04-01 | £ 310,360 |
Debtors | 2012-04-01 | £ 288,877 |
Tangible Fixed Assets | 2012-04-01 | £ 5,019 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as INSPIRIUM LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 16 Media Village, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL | 8,600 | 08/Oct/2012 | ||
Aylesbury Vale District Council | Unit 16 Media Village, Liscombe Park, Soulbury, Leighton Buzzard, Beds, LU7 0JL | 8,600 | 08/Oct/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INSPIRIUM LIMITED | Event Date | 2019-08-15 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | INSPIRIUM LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 6 May 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 30 March 2016. Office Holder details: Nick Edwards (IP No 9005) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and Alexander Kinninmonth (IP No 9019) of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. Further details contact: Nick Edwards, Tel: 01908 687800 or Alexander Kinninmonth, Tel: 02380 646 408. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INSPIRIUM LIMITED | Event Date | 2016-03-30 |
Nick Edwards , of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Alexander Kinninmonth , of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . : Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. Further details contact: Nick Edwards, Tel: 01908 687800 or Alexander Kinninmonth, Tel: 023 8064 6464. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INSPIRIUM LIMITED | Event Date | 2016-03-30 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 30 March 2016 the following Special Resolution and Ordinary Resolutions were passed: 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 Company, and accordingly that the Company be wound up voluntarily and that Nick Edwards and Alexander Kinninmonth , both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP , (IP Nos 9005 and 9019) be and are hereby appointed Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators are to act jointly and severally. Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. Further details contact: The Joint Liquidators, Tel: 01908 687800. Steve Olson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INSPIRIUM LIMITED | Event Date | 2016-03-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 30 March 2016 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 30 March 2016 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP , no later than 12.00 noon on 29 March 2016. A full list of the names and addresses of the Companys Creditors may be examined, free of charge, at the offices of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Jemini Shukla, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. For further details contact: Liz Burt, Tel: 01908 687 827. | |||
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. |