SPIRIT GROUP RETAIL PENSIONS LIMITED
Overview
| Company Name | SPIRIT GROUP RETAIL PENSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02862968 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 GROUP RETAIL PENSIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPIRIT GROUP RETAIL PENSIONS LIMITED located?
| Registered Office Address | Resolve Advisory Limited 22 York Buildings WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRIT GROUP RETAIL PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUNCH PUB COMPANY RETAIL PENSIONS LIMITED | May 27, 2009 | May 27, 2009 |
| SPIRIT GROUP RETAIL PENSIONS LIMITED | Nov 21, 2003 | Nov 21, 2003 |
| SCOTTISH & NEWCASTLE RETAIL PENSIONS LIMITED | Oct 22, 1993 | Oct 22, 1993 |
| HACKREMCO (NO.876) LIMITED | Oct 15, 1993 | Oct 15, 1993 |
What are the latest accounts for SPIRIT GROUP RETAIL PENSIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 29, 2018 |
What are the latest filings for SPIRIT GROUP RETAIL PENSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Aug 26, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 15, 2021 | 10 pages | LIQ03 | ||||||||||
Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Second filing for the termination of Ian James Robin Marchant as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Daniel Charles Robinson as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bes Trustees Plc as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Smothers as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian James Robin Marchant as a director on Dec 07, 2017 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 01, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mervyn John Wood as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of SPIRIT GROUP RETAIL PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KESWICK, Lindsay Anne | Secretary | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | 207524050001 | |||||||
| SMOTHERS, Richard | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | 242658700001 | |||||
| JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181023770001 | |||||||
| KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
| RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172445000001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| SMITH, David Logan | Secretary | 19 Whitelea Crescent EH14 7HF Balerno Midlothian | British | 63130500001 | ||||||
| SMITH, Fiona Gillian Mcleish | Secretary | Campbell Avenue EH12 6DP Edinburgh 21 Lothian | British | 130321300001 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181021850001 | |||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ALEXIS, Isabel | Director | 21 East Greenlees Avenue Cambuslang G72 8TZ Glasgow Lanarkshire | British | 111517780001 | ||||||
| BASHFORTH, Edward Michael | Director | Harrow Road Wollaton NG8 1FN Nottingham 102 Nottinghamshire | United Kingdom | British | 131551840002 | |||||
| BELL, Richard Edgar | Director | Rolleston Road DE13 0LE Burton On Trent 158 Staffordshire | United Kingdom | British | 151362130001 | |||||
| BRAND, Keith | Director | Starting Gate Candle Meadow, Colwick Park NG2 4DX Nottingham Nottinghamshire | British | 65497740001 | ||||||
| CADDICK, Karen Margaret | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 250649710002 | |||||
| CREGAN, John Edward | Director | 5 Palmerston Place EH12 5AF Edinburgh Midlothian | British | 4737790001 | ||||||
| DEARN, John | Director | The Pickeril Inn 30 Magdalene Street CB3 0AF Cambridge | British | 92654780001 | ||||||
| DOLAN, Peter Joseph | Director | The Shipley Bridge Inn Antlands Lane Shipley Bridge RH6 9TE Horley Surrey | British | 43561010002 | ||||||
| DUNCOMBE, Michael Charles | Director | Claremont Road E7 0QD London 23 | England | British | 14437980001 | |||||
| FAIRWEATHER, James Henry Whitton | Director | The Hoolets Yett Pencaitland EH34 5EY Tranent East Lothian | United Kingdom | British | 693160001 | |||||
| FOX, Malcolm John | Director | Charles Ii Bestwood Park Road Rise Park NG3 5ET Nottingham | British | 33747040001 | ||||||
| HALL, David Rae | Director | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire | United Kingdom | British | 83420770003 | |||||
| HARGREAVES, Alan | Director | Heightside Whinney Lane Langho BB6 8DQ Blackburn | British | 44278450001 | ||||||
| HURCOMBE, Peter | Director | 28 Colinton Road EH10 5EQ Edinburgh Lothian | British | 49680600001 | ||||||
| MARCHANT, Ian James Robin | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 172440500001 | |||||
| MARTIN, Raymond John | Director | 14 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | 81805690001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MEE, Jayne Elizabeth | Director | 3 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 87275710001 | ||||||
| PARISH, Kim Elizabeth | Director | St James Park Road LU5 6AB Toddington Bedfordshire | British | 41592850001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| PRESTON, Neil David | Director | Postern Road Tatenhill DE13 9SJ Burton On Trent 57 Staffordshire | United Kingdom | British | 63043630002 | |||||
| RIPPER, Christopher | Director | Hillroft House Main Street Upper Stowe NN7 4SH Northampton Northamptonshire | British | 97847560001 | ||||||
| ROBINSON, Daniel Charles | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 148597710001 |
Who are the persons with significant control of SPIRIT GROUP RETAIL PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirit Retail Bidco Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPIRIT GROUP RETAIL PENSIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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