Dissolved 2017-06-22
Company Information for RE-INSPIRE LIMITED
NORTHAMPTON, NN5 5LF,
|
Company Registration Number
04405546
Private Limited Company
Dissolved Dissolved 2017-06-22 |
Company Name | |
---|---|
RE-INSPIRE LIMITED | |
Legal Registered Office | |
NORTHAMPTON NN5 5LF Other companies in MK14 | |
Company Number | 04405546 | |
---|---|---|
Date formed | 2002-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:32:05 |
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 | ||
---|---|---|---|---|
Re-Inspired Furniture | 2926 Coneflower Ct Superior CO 80027 | Delinquent | Company formed on the 2011-04-15 | |
RE-INSPIRE ME, LLC | 5024 SW 91ST AVE COOPER CITY FL 33328 | Inactive | Company formed on the 2017-02-20 |
Officer | Role | Date Appointed |
---|---|---|
JOHN COPPOCK |
||
ANTHONY JAMES BARRIE POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE PERRY |
Company Secretary | ||
DAVID MONTY |
Director | ||
MATTHEW SARGEANT |
Director | ||
PETER KALMS |
Director | ||
DAVID MONTY |
Company Secretary | ||
SIMON TETTMAR |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENAYA LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
AFFINITY MONEY LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
SEVARE LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 218 DOWNSBARN BOULEVARD DOWNS BARN MILTON KEYNES BUCKS MK14 7QH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 218 DOWNSBARN BOULEVARD DOWNS BARN MILTON KEYNES BUCKS MK14 7QH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2535.5 | |
AR01 | 27/03/15 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2535.5 | |
AR01 | 27/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARRIE POOLE / 27/03/2014 | |
AA01 | CURREXT FROM 30/08/2013 TO 31/08/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POOLE / 27/03/2013 | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 27/03/12 FULL LIST | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POOLE / 28/03/2010 | |
AP03 | SECRETARY APPOINTED JOHN COPPOCK | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MONTY | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW SARGEANT | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 5 BROADLANDS CLOSE LONDON N6 4AF | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 27/03/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/03/05; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/09/03--------- £ SI 1405@.1=140 £ IC 2395/2535 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 23/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/10000 23/07/ | |
88(2)R | AD 23/07/03--------- £ SI 13950@.1=1395 £ IC 1000/2395 | |
RES13 | SUB DIVISION 23/07/03 | |
122 | S-DIV 23/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 28 BOSCOMBE ROAD LONDON SW17 9JL | |
287 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 97 SALTERFORD ROAD LONDON SW17 9TE | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/08/03 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/04/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-10 |
Notices to Creditors | 2016-03-30 |
Resolutions for Winding-up | 2016-03-30 |
Appointment of Liquidators | 2016-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
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 RE-INSPIRE LIMITED
RE-INSPIRE LIMITED owns 4 domain names.
glpay.co.uk glpayment.co.uk sms-ignite.co.uk hp-manager.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RE-INSPIRE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RE-INSPIRE LIMITED | Event Date | 2017-02-09 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 10 March 2017 at 10.00 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG not later than 12.00 noon on 9 March 2017. Date of Appointment: 11 March 2016. Office Holder details: Thomas Edward Guthrie, (IP No. 15012) and Peter John Windatt, (IP No. 008611) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG Further details contact: Joe Carroll, Tel: 01908 317387. Ag FF111164 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RE-INSPIRE LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed joint liquidators of the above Company by the members on 11 March 2016. Notice is also hereby given that the creditors of the above named company are required on or before 21 April 2016 to send their names and addresses with particulars of their debt to the undersigned Thomas Edward Guthrie and Peter John Windatt of 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 11 March 2016 Office Holder details: Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . For further details contact: Joe Caroll, Telephone: 01908 317387 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RE-INSPIRE LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the Members of the above named Company, duly convened and held at Merton Cottage, Fulwell Road, Finmere, Buckinghamshire, MK18 4AS on 11 March 2016 , the following Resolutions were duly passed: That the Company be wound up voluntarily and that Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally. For further details contact: Joe Caroll, Telephone: 01908 317387 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RE-INSPIRE LIMITED | Event Date | 2016-03-11 |
Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : For further details contact: Joe Caroll, Telephone: 01908 317387 | |||
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. |