Liquidation
Company Information for INSPIRE FUNDRAISING LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
07570053
Private Limited Company
Liquidation |
Company Name | |
---|---|
INSPIRE FUNDRAISING LIMITED | |
Legal Registered Office | |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in B24 | |
Company Number | 07570053 | |
---|---|---|
Company ID Number | 07570053 | |
Date formed | 2011-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 18/03/2014 | |
Return next due | 15/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 18:08:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN STODDARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARDATA DIRECT MEDIA LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Liquidation | |
CSDM-QA LIMITED | Director | 2010-01-14 | CURRENT | 2010-01-14 | Dissolved 2014-10-21 | |
CSDM FUNDRAISING LTD | Director | 2009-12-07 | CURRENT | 2009-12-07 | Dissolved 2016-11-03 | |
CS FUNDRAISING LTD | Director | 2008-06-04 | CURRENT | 2008-06-04 | Liquidation | |
C S INCENTIVE LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Liquidation | |
CSDM LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Dissolved 2014-12-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 414 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075700530001 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AR01 | 18/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT 1 ALTON ROAD INDUSTRIAL ESTATE ROSS-ON-WYE HEREFORDSHIRE HR9 5NB ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-12-08 |
Appointment of Liquidators | 2015-09-30 |
Appointment of Administrators | 2015-01-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 FUNDRAISING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSPIRE FUNDRAISING LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INSPIRE FUNDRAISING LIMITED | Event Date | 2017-12-08 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INSPIRE FUNDRAISING LIMITED | Event Date | 2015-09-22 |
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : For further details contact: E-mail: ansar.mahmood@rimesandco.co.uk, Tel: 01527 558410. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INSPIRE FUNDRAISING LIMITED | Event Date | 2015-01-20 |
In the High Court of Justice, Chancery Division Worcester District Registry case number 15 Nickolas Garth Rimes and Adam Peter Jordan (IP Nos 009533 and 009616 ), both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Contact details for Administrators: ansar.mahmood@rimesandco.co.uk Tel: 01527 558410 : | |||
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. |