Check the

INNOVATE SPACE LIMITED

Company
INNOVATE SPACE LIMITED (01520971)

INNOVATE SPACE

Phone: 01895 630 726
A⁺ rating

ABOUT INNOVATE SPACE LIMITED

Innovate Space Ltd

We couldn’t believe the end result – we knew we didn’t have a great budget but that didn’t deter Cathy and she gave it her all. We are absoloutely delighted with the result and also with the aftercare service which has been spot on each time

Business Service Manager

KEY FINANCES

Year
2015
Assets
£1774.99k ▲ £512.48k (40.59 %)
Cash
£342.28k ▲ £342.28k (Infinity)
Liabilities
£1734.98k ▲ £653.35k (60.40 %)
Net Worth
£40.01k ▼ £-140.86k (-77.88 %)

REGISTRATION INFO

Company name
INNOVATE SPACE LIMITED
Company number
01520971
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
08 Oct 1980
Home Country
United Kingdom

CONTACTS

Website
www.wilcoxburchmore.co.uk
Phones
01895 630 726
07793 051 189
07837 815 917
Registered Address
SUITE 17, BUILDING 6 CROXLEY GREEN BUSINESS CENTRE,
HATTERS LANE,
WATFORD,
HERTFORDSHIRE,
WD18 8YH

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings
41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

26 Sep 2016
Notice of Constitution of Liquidation Committee
01 Aug 2016
Administrator's progress report to 16 July 2016
01 Aug 2016
Registered office address changed from 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to Suite 17, Building 6 Croxley Green Business Centre Hatters Lane Watford Hertfordshire WD18 8YH on 1 August 2016

CHARGES

14 April 2014
Status
Outstanding
Delivered
6 May 2015
Persons entitled
Gable Insurance Ag
Description
Contains floating charge…

16 January 2003
Status
Outstanding
Delivered
21 January 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 June 1997
Status
Satisfied on 11 February 2005
Delivered
2 July 1997
Persons entitled
New Court Commercial Finance Limited
Description
Fixed and floating charge over all undertaking property and…

18 April 1994
Status
Outstanding
Delivered
28 April 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

INNOVATE SPACE LIMITED DIRECTORS

Stephen Michael Smithers

  Acting
Appointed
31 March 2015
Role
Secretary
Address
Suite 17, Building 6, Croxley Green Business Centre, Hatters Lane, Watford, Hertfordshire, WD18 8YH
Name
SMITHERS, Stephen Michael

James Stephen Smithers

  Acting
Appointed
27 May 2003
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
Suite 17, Building 6, Croxley Green Business Centre, Hatters Lane, Watford, Hertfordshire, WD18 8YH
Country Of Residence
England
Name
SMITHERS, James Stephen

Stephen Michael Smithers

  Acting
Appointed
23 June 2000
Occupation
Engineer
Role
Director
Age
75
Nationality
British
Address
Suite 17, Building 6, Croxley Green Business Centre, Hatters Lane, Watford, Hertfordshire, WD18 8YH
Country Of Residence
United Kingdom
Name
SMITHERS, Stephen Michael

Eva Elizabeth Bialy

  Resigned
Appointed
12 January 1994
Resigned
19 November 1996
Role
Secretary
Address
64 Bolton Road, Windsor, Berkshire, SL4 3JL
Name
BIALY, Eva Elizabeth

Bernard Sidney Brooks

  Resigned
Appointed
19 November 1996
Resigned
31 March 2001
Role
Secretary
Address
64 Bolton Road, Windsor, Berkshire, SL4 3JL
Name
BROOKS, Bernard Sidney

Jill Freya Brooks

  Resigned
Resigned
12 January 1994
Role
Secretary
Address
Walnut Cottage Belsize, Sarratt, Rickmansworth, Hertfordshire, WD3 4NP
Name
BROOKS, Jill Freya

Pauline Smithers

  Resigned
Appointed
12 August 2002
Resigned
27 May 2008
Role
Secretary
Address
Roselodge 6 Ryarsh Road, Birling, West Malling, Kent, ME19 5JW
Name
SMITHERS, Pauline

Raffaelina Smithers

  Resigned
Appointed
27 May 2008
Resigned
31 March 2015
Role
Secretary
Nationality
British
Address
40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL
Name
SMITHERS, Raffaelina

Stephen Michael Smithers

  Resigned
Appointed
31 March 2001
Resigned
12 August 2002
Role
Secretary
Address
Rose Lodge, 6ryarsh Road Birling, West Malling, Kent, ME19 5JW
Name
SMITHERS, Stephen Michael

Bernard Sidney Brooks

  Resigned
Appointed
28 November 1998
Resigned
31 March 2001
Occupation
Consultant
Role
Director
Age
99
Nationality
British
Address
64 Bolton Road, Windsor, Berkshire, SL4 3JL
Name
BROOKS, Bernard Sidney

Bernard Sidney Brooks

  Resigned
Resigned
31 March 1996
Occupation
Engineer/Salesman
Role
Director
Age
99
Nationality
British
Address
64 Bolton Road, Windsor, Berkshire, SL4 3JL
Name
BROOKS, Bernard Sidney

Eva Elizabeth Brooks

  Resigned
Appointed
01 October 1994
Resigned
30 November 1998
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
64 Bolton Road, Windsor, Berkshire, SL4 3JL
Name
BROOKS, Eva Elizabeth

Jill Freya Brooks

  Resigned
Resigned
12 January 1994
Occupation
Secretary
Role
Director
Age
83
Nationality
British
Address
Walnut Cottage Belsize, Sarratt, Rickmansworth, Hertfordshire, WD3 4NP
Name
BROOKS, Jill Freya

Stanley Peter Lee

  Resigned
Appointed
23 June 2000
Resigned
12 August 2002
Occupation
Engineer
Role
Director
Age
87
Nationality
British
Address
32 Saint Martins Drive, Eynsford, Dartford, Kent, DA4 0EZ
Name
LEE, Stanley Peter

REVIEWS


Check The Company
Excellent according to the company’s financial health.