SPIRIT MOTOR HOLDINGS LIMITED

SPIRIT MOTOR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPIRIT MOTOR HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02574496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SPIRIT MOTOR HOLDINGS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPIRIT MOTOR HOLDINGS LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRIT MOTOR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRIT MOTOR COMPANY LIMITEDJan 17, 1991Jan 17, 1991

    What are the latest accounts for SPIRIT MOTOR HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPIRIT MOTOR HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueYes

    What are the latest filings for SPIRIT MOTOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Spirit Hyundai Fortune Close Riverside Business Park Northampton NN3 9HZ England to 31st Floor 40 Bank Street London E14 5NR on Apr 02, 2026

    3 pagesAD01

    Statement of affairs

    13 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 20, 2026

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register inspection address has been changed from 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR United Kingdom to Spirit Hyundai Fortune Close Riverside Business Park Northampton NN3 9HZ

    1 pagesAD02

    Confirmation statement made on Jan 17, 2025 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jan 17, 2023 with updates

    4 pagesCS01

    Change of details for Derbyshire Holdings Limited as a person with significant control on Jan 10, 2023

    2 pagesPSC05

    Change of details for Derbyshire Holdings Limited as a person with significant control on Jan 10, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Register(s) moved to registered inspection location 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR

    1 pagesAD03

    Register inspection address has been changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR

    1 pagesAD02

    Director's details changed for Mr Mark Stuart Frank Derbyshire on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Philip Sidney Derbyshire on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Adam Peter Derbyshire on Jul 22, 2022

    2 pagesCH01

    Termination of appointment of Jonathan Kershaw Davies as a director on Mar 06, 2022

    1 pagesTM01

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to Spirit Hyundai Fortune Close Riverside Business Park Northampton NN3 9HZ on Apr 29, 2021

    1 pagesAD01

    Who are the officers of SPIRIT MOTOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DERBYSHIRE, Adam Peter
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    United KingdomBritish113095930002
    DERBYSHIRE, Mark Stuart Frank
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    EnglandBritish250125670001
    DERBYSHIRE, Philip Sidney
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    EnglandBritish29050150005
    DERBYSHIRE, Jean Ann
    Russetts
    Sandy Lane, Church Brampton
    NN6 8AX Northampton
    Northamptonshire
    Secretary
    Russetts
    Sandy Lane, Church Brampton
    NN6 8AX Northampton
    Northamptonshire
    British63468540001
    DERBYSHIRE, Jean Ann
    Russetts
    Sandy Lane, Church Brampton
    NN6 8AX Northampton
    Northamptonshire
    Secretary
    Russetts
    Sandy Lane, Church Brampton
    NN6 8AX Northampton
    Northamptonshire
    British63468540001
    MOORE, Glen Anthony
    51 Wrenbury Road
    NN5 6YG Northampton
    Northamptonshire
    Secretary
    51 Wrenbury Road
    NN5 6YG Northampton
    Northamptonshire
    British74384590001
    O'NEILL, Anthony Laurence
    Longridge Spring Lane
    Little Bourton
    OX17 1RB Banbury
    Oxfordshire
    Secretary
    Longridge Spring Lane
    Little Bourton
    OX17 1RB Banbury
    Oxfordshire
    British32874380002
    BYRNE, Terence Patrick
    17 Battalion Drive
    Wootton
    NN4 6RU Northampton
    Northamptonshire
    Director
    17 Battalion Drive
    Wootton
    NN4 6RU Northampton
    Northamptonshire
    United KingdomBritish80509980001
    DAVIES, Jonathan Kershaw
    Bedford Road
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    United Kingdom
    Director
    Bedford Road
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    United Kingdom
    EnglandBritish273386020001
    DERBYSHIRE, Jean Ann
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    United Kingdom
    Director
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    United Kingdom
    United KingdomBritish63468540001
    FORSTER, Geoffrey David
    3 Craven Common
    SN7 7RN Uffington
    Oxfordshire
    Director
    3 Craven Common
    SN7 7RN Uffington
    Oxfordshire
    United KingdomBritish78898970001
    HEATHER, Philip William
    2 Spring Close
    Colwall
    WR13 6RE Malvern
    Worcestershire
    Director
    2 Spring Close
    Colwall
    WR13 6RE Malvern
    Worcestershire
    English35271660001
    MCLAREN, Ian George
    Inverallen
    Fyfield Road Weyhill
    SP11 8DJ Andover
    Hampshire
    Director
    Inverallen
    Fyfield Road Weyhill
    SP11 8DJ Andover
    Hampshire
    EnglandBritish29799910001
    MOORE, Glen
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    United Kingdom
    Director
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    United Kingdom
    EnglandBritish198997310001
    MOORE, Glen Anthony
    51 Wrenbury Road
    NN5 6YG Northampton
    Northamptonshire
    Director
    51 Wrenbury Road
    NN5 6YG Northampton
    Northamptonshire
    EnglandBritish74384590001
    O'NEILL, Anthony Laurence
    Longridge Spring Lane
    Little Bourton
    OX17 1RB Banbury
    Oxfordshire
    Director
    Longridge Spring Lane
    Little Bourton
    OX17 1RB Banbury
    Oxfordshire
    British32874380002
    OVENDEN, David Michael
    8 Viceroy Close
    Raunds
    NN9 6PJ Wellingborough
    Northamptonshire
    Director
    8 Viceroy Close
    Raunds
    NN9 6PJ Wellingborough
    Northamptonshire
    EnglandBritish48387280001
    STOKES, Terry Philip
    7 The Leys
    Upper Boddington
    NN11 6DG Daventry
    Northamptonshire
    Director
    7 The Leys
    Upper Boddington
    NN11 6DG Daventry
    Northamptonshire
    British67684370003
    STOKES, Terry Philip
    Crook Furlong Townsend Lane
    Upper Boddington
    NN11 6DR Daventry
    Northamptonshire
    Director
    Crook Furlong Townsend Lane
    Upper Boddington
    NN11 6DR Daventry
    Northamptonshire
    British67684370001
    TOLLIDAY, Martin Charles Lovell
    Harpfields 12 High Street North
    Tiffield
    NN12 8AD Towcester
    Northamptonshire
    Director
    Harpfields 12 High Street North
    Tiffield
    NN12 8AD Towcester
    Northamptonshire
    British66937700001
    WILLIAMS, Robert John
    3a Church Lane
    Arley
    CV7 8FW Coventry
    Warwickshire
    Director
    3a Church Lane
    Arley
    CV7 8FW Coventry
    Warwickshire
    British56800510001

    Who are the persons with significant control of SPIRIT MOTOR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Derbyshire Holdings Limited
    Fortune Close
    Riverside Business Park
    NN3 9HZ Northampton
    Spirit Hyundai
    England
    Apr 06, 2016
    Fortune Close
    Riverside Business Park
    NN3 9HZ Northampton
    Spirit Hyundai
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09578334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPIRIT MOTOR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2026Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon John Killick
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Jeremy Karr
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR 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