SPIRIT MOTOR HOLDINGS LIMITED
Overview
| Company Name | SPIRIT MOTOR HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02574496 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPIRIT MOTOR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPIRIT MOTOR COMPANY LIMITED | Jan 17, 1991 | Jan 17, 1991 |
What are the latest accounts for SPIRIT MOTOR HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPIRIT MOTOR HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | Yes |
What are the latest filings for SPIRIT MOTOR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Jan 17, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Derbyshire Holdings Limited as a person with significant control on Jan 10, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Derbyshire Holdings Limited as a person with significant control on Jan 10, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Register(s) moved to registered inspection location 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Mark Stuart Frank Derbyshire on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Sidney Derbyshire on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Peter Derbyshire on Jul 22, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Kershaw Davies as a director on Mar 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of SPIRIT MOTOR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DERBYSHIRE, Adam Peter | Director | 40 Bank Street E14 5NR London 31st Floor | United Kingdom | British | 113095930002 | |||||
| DERBYSHIRE, Mark Stuart Frank | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 250125670001 | |||||
| DERBYSHIRE, Philip Sidney | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 29050150005 | |||||
| DERBYSHIRE, Jean Ann | Secretary | Russetts Sandy Lane, Church Brampton NN6 8AX Northampton Northamptonshire | British | 63468540001 | ||||||
| DERBYSHIRE, Jean Ann | Secretary | Russetts Sandy Lane, Church Brampton NN6 8AX Northampton Northamptonshire | British | 63468540001 | ||||||
| MOORE, Glen Anthony | Secretary | 51 Wrenbury Road NN5 6YG Northampton Northamptonshire | British | 74384590001 | ||||||
| O'NEILL, Anthony Laurence | Secretary | Longridge Spring Lane Little Bourton OX17 1RB Banbury Oxfordshire | British | 32874380002 | ||||||
| BYRNE, Terence Patrick | Director | 17 Battalion Drive Wootton NN4 6RU Northampton Northamptonshire | United Kingdom | British | 80509980001 | |||||
| DAVIES, Jonathan Kershaw | Director | Bedford Road NN4 7YB Northampton 1 Rushmills Northamptonshire United Kingdom | England | British | 273386020001 | |||||
| DERBYSHIRE, Jean Ann | Director | NN4 7YB Northampton 1 Rushmills Northamptonshire United Kingdom | United Kingdom | British | 63468540001 | |||||
| FORSTER, Geoffrey David | Director | 3 Craven Common SN7 7RN Uffington Oxfordshire | United Kingdom | British | 78898970001 | |||||
| HEATHER, Philip William | Director | 2 Spring Close Colwall WR13 6RE Malvern Worcestershire | English | 35271660001 | ||||||
| MCLAREN, Ian George | Director | Inverallen Fyfield Road Weyhill SP11 8DJ Andover Hampshire | England | British | 29799910001 | |||||
| MOORE, Glen | Director | NN4 7YB Northampton 1 Rushmills Northamptonshire United Kingdom | England | British | 198997310001 | |||||
| MOORE, Glen Anthony | Director | 51 Wrenbury Road NN5 6YG Northampton Northamptonshire | England | British | 74384590001 | |||||
| O'NEILL, Anthony Laurence | Director | Longridge Spring Lane Little Bourton OX17 1RB Banbury Oxfordshire | British | 32874380002 | ||||||
| OVENDEN, David Michael | Director | 8 Viceroy Close Raunds NN9 6PJ Wellingborough Northamptonshire | England | British | 48387280001 | |||||
| STOKES, Terry Philip | Director | 7 The Leys Upper Boddington NN11 6DG Daventry Northamptonshire | British | 67684370003 | ||||||
| STOKES, Terry Philip | Director | Crook Furlong Townsend Lane Upper Boddington NN11 6DR Daventry Northamptonshire | British | 67684370001 | ||||||
| TOLLIDAY, Martin Charles Lovell | Director | Harpfields 12 High Street North Tiffield NN12 8AD Towcester Northamptonshire | British | 66937700001 | ||||||
| WILLIAMS, Robert John | Director | 3a Church Lane Arley CV7 8FW Coventry Warwickshire | British | 56800510001 |
Who are the persons with significant control of SPIRIT MOTOR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Derbyshire Holdings Limited | Apr 06, 2016 | Fortune Close Riverside Business Park NN3 9HZ Northampton Spirit Hyundai England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPIRIT MOTOR HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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