SPIRIT GROUP RETAIL (NORTH) LIMITED

SPIRIT GROUP RETAIL (NORTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPIRIT GROUP RETAIL (NORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00302339
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPIRIT GROUP RETAIL (NORTH) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPIRIT GROUP RETAIL (NORTH) LIMITED located?

    Registered Office Address
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRIT GROUP RETAIL (NORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH & NEWCASTLE RETAIL (NORTH) LIMITEDSep 03, 1996Sep 03, 1996
    CLIFTON INNS LIMITEDDec 31, 1979Dec 31, 1979
    CLIFTON INNKEEPERS LIMITEDDec 31, 1977Dec 31, 1977
    CLIFTON TAVERNS LIMITEDJun 27, 1935Jun 27, 1935

    What are the latest accounts for SPIRIT GROUP RETAIL (NORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 22, 2015

    What are the latest filings for SPIRIT GROUP RETAIL (NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13
    A7L9CFGP

    Liquidators' statement of receipts and payments to Jan 11, 2018

    9 pagesLIQ03
    A71P8O8A

    Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 13, 2017

    2 pagesAD01
    A6EDFOYJ

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01
    X61AW4RM

    Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on Feb 08, 2017

    2 pagesAD01
    A5YYYU1M

    Declaration of solvency

    3 pages4.70
    A5YYYU1E

    Appointment of a voluntary liquidator

    1 pages600
    A5YYYU1U

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2017

    LRESSP

    Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016

    2 pagesAP03
    X55P2PAP

    Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016

    1 pagesTM02
    X55P2K7F

    Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on Mar 07, 2016

    1 pagesAD01
    X529OPQR

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 100,000
    SH01
    X51U2UTV

    Accounts for a dormant company made up to Aug 22, 2015

    4 pagesAA
    A4ZXX2X5

    Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016

    1 pagesTM01
    X4ZI8UAH

    Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016

    1 pagesTM01
    X4ZI7TOR

    Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016

    1 pagesTM01
    X4ZI6ZCW

    Appointment of Kirk Dyson Davis as a director on Dec 21, 2015

    2 pagesAP01
    X4MRVXO1

    Termination of appointment of Henry Jones as a secretary on Dec 04, 2015

    1 pagesTM02
    X4M990BC

    Current accounting period shortened from Aug 24, 2016 to Apr 30, 2016

    1 pagesAA01
    X4JFCJFL

    Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015

    1 pagesTM01
    X4A8BA8A

    Annual return made up to Mar 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100,000
    SH01
    X42C2HOX

    Accounts for a dormant company made up to Aug 23, 2014

    3 pagesAA
    A3MB5I7F

    Annual return made up to Mar 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 100,000
    SH01
    X32V9UYI

    Accounts for a dormant company made up to Aug 17, 2013

    3 pagesAA
    A2ZM8Y77

    Who are the officers of SPIRIT GROUP RETAIL (NORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Secretary
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    207523760001
    DAVIS, Kirk Dyson
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector158484730001
    CUTHBERTSON, Colin
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    Secretary
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    British26369940001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    JONES, Henry
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    180592530001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    RUDD, Susan Clare
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    172445010001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEVENS, Mark
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    Secretary
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    British80951870001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    181022270001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BELL, Lucy Jane
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector164754670001
    BUBB, Stewart Edmund Conyers
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    BritishCompany Director36779040001
    CRICHTON, Roger Wells
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    Director
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    BritishChartered Surveyor67937290001
    CUMMING, Johanna Louise
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    United KingdomBritishDirector111108910001
    CUTHBERTSON, Colin
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    Director
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    EnglandBritishChartered Accountant26369940001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    GALLAGHER, Patrick James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector205366190001
    GODWIN-BRATT, Robert James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector170184800001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishCompany Director895960001
    JACOBS, David Michael
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    Director
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    BritishManaging Director47141160001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritishCompany Director47793260007
    KELLY, Daryl Antony
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant86246470001
    KNIGHT, Andrew Ronald
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    Director
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    BritishCompany Director81555100002
    LANGFORD, Jonathan Robert
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector135408140001
    LESLIE, John Stewart
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    Director
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    United KingdomBritishDirector59934350001
    MARGERRISON, Russell John
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector170590800001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    BritishCompany Director46305030001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwissManaging Director78412270001
    RIPPER, Christopher
    Hillroft House
    Main Street Upper Stowe
    NN7 4SH Northampton
    Northamptonshire
    Director
    Hillroft House
    Main Street Upper Stowe
    NN7 4SH Northampton
    Northamptonshire
    BritishCommercial Director97847560001

    What are the latest statements on persons with significant control for SPIRIT GROUP RETAIL (NORTH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SPIRIT GROUP RETAIL (NORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 15, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 24, 1986
    Delivered On Oct 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Units 39 and 40 at weston fawell shopping centre in the borough of nottingham together k/a "the swinging sporran" t/n N1033519 (please see doc for full details).
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Oct 29, 1986Registration of a charge
    • Feb 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds without written instrument
    Created On Jul 13, 1960
    Delivered On Jul 19, 1960
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    The portman arms, 21 balcombe street london N.W.1.
    Persons Entitled
    • Clydesdale and North of Scotland Bank Limited
    Transactions
    • Jul 19, 1960Registration of a charge
    • Feb 09, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SPIRIT GROUP RETAIL (NORTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2017Commencement of winding up
    Apr 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London
    Simon Harris
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0