Warning: file_put_contents(c/db8f1896308e33e9b0f580dd7fa484ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Inspiration One Limited, RG1 2AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIRATION ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inspiration One Limited. The company was founded 10 years ago and was given the registration number 08963661. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INSPIRATION ONE LIMITED
Company Number:08963661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 March 2014
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director17 October 2018Active
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director17 October 2018Active
1, Beechcroft Gardens, Wembley, England, HA9 8ER

Director23 March 2016Active
Unit 4, Monument Way West, Woking, England, GU21 5EN

Director23 March 2016Active
27, Gloucester Place, London, England, W1U 8HU

Director27 March 2014Active
1, Kelvington Close, Croydon, England, CR0 7NU

Director23 March 2016Active
Unit 4 Wintonlea, Monument Way West, Woking, England, GU21 5EN

Director15 December 2015Active
27, Gloucester Place, London, England, W1U 8HU

Director27 March 2014Active

People with Significant Control

Berkeley Catering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Glengall Business Centre, 43-47 Glengall Road, London, England, SE15 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-08Gazette

Gazette dissolved liquidation.

Download
2022-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-27Insolvency

Liquidation in administration extension of period.

Download
2021-02-26Insolvency

Liquidation in administration progress report.

Download
2021-02-10Miscellaneous

Court order.

Download
2021-01-14Miscellaneous

Legacy.

Download
2020-11-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-09-15Insolvency

Liquidation in administration progress report.

Download
2020-04-03Insolvency

Liquidation in administration proposals.

Download
2020-02-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-31Address

Change registered office address company with date old address new address.

Download
2020-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-20Capital

Capital allotment shares.

Download
2018-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.