SPIRIT GROUP RETAIL PENSIONS LIMITED

SPIRIT GROUP RETAIL PENSIONS LIMITED

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

    Company NameSPIRIT GROUP RETAIL PENSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02862968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SPIRIT GROUP RETAIL PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH PUB COMPANY RETAIL PENSIONS LIMITEDMay 27, 2009May 27, 2009
    SPIRIT GROUP RETAIL PENSIONS LIMITEDNov 21, 2003Nov 21, 2003
    SCOTTISH & NEWCASTLE RETAIL PENSIONS LIMITEDOct 22, 1993Oct 22, 1993
    HACKREMCO (NO.876) LIMITEDOct 15, 1993Oct 15, 1993

    What are the latest accounts for SPIRIT GROUP RETAIL PENSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2018

    What are the latest filings for SPIRIT GROUP RETAIL PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 15, 2021

    10 pagesLIQ03

    Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 16, 2020

    LRESSP

    Confirmation statement made on Sep 29, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 29, 2018

    10 pagesAA

    Confirmation statement made on Sep 29, 2018 with updates

    4 pagesCS01

    Second filing for the termination of Ian James Robin Marchant as a director

    5 pagesRP04TM01

    Termination of appointment of Daniel Charles Robinson as a director on Apr 27, 2018

    1 pagesTM01

    Termination of appointment of Bes Trustees Plc as a director on Apr 27, 2018

    1 pagesTM01

    Appointment of Mr Richard Smothers as a director on Apr 27, 2018

    2 pagesAP01

    Termination of appointment of Ian James Robin Marchant as a director on Dec 07, 2017

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 10, 2018Clarification A second filed TM01 was registered on 10/09/2018.

    Accounts for a dormant company made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 01, 2016

    12 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

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

    2 pagesAP03

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

    1 pagesTM02

    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

    Termination of appointment of Mervyn John Wood as a director on Feb 05, 2016

    1 pagesTM01

    Who are the officers of SPIRIT GROUP RETAIL PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Secretary
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    207524050001
    SMOTHERS, Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish242658700001
    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
    181023770001
    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
    172445000001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    SMITH, David Logan
    19 Whitelea Crescent
    EH14 7HF Balerno
    Midlothian
    Secretary
    19 Whitelea Crescent
    EH14 7HF Balerno
    Midlothian
    British63130500001
    SMITH, Fiona Gillian Mcleish
    Campbell Avenue
    EH12 6DP Edinburgh
    21
    Lothian
    Secretary
    Campbell Avenue
    EH12 6DP Edinburgh
    21
    Lothian
    British130321300001
    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
    181021850001
    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
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALEXIS, Isabel
    21 East Greenlees Avenue
    Cambuslang
    G72 8TZ Glasgow
    Lanarkshire
    Director
    21 East Greenlees Avenue
    Cambuslang
    G72 8TZ Glasgow
    Lanarkshire
    British111517780001
    BASHFORTH, Edward Michael
    Harrow Road
    Wollaton
    NG8 1FN Nottingham
    102
    Nottinghamshire
    Director
    Harrow Road
    Wollaton
    NG8 1FN Nottingham
    102
    Nottinghamshire
    United KingdomBritish131551840002
    BELL, Richard Edgar
    Rolleston Road
    DE13 0LE Burton On Trent
    158
    Staffordshire
    Director
    Rolleston Road
    DE13 0LE Burton On Trent
    158
    Staffordshire
    United KingdomBritish151362130001
    BRAND, Keith
    Starting Gate
    Candle Meadow, Colwick Park
    NG2 4DX Nottingham
    Nottinghamshire
    Director
    Starting Gate
    Candle Meadow, Colwick Park
    NG2 4DX Nottingham
    Nottinghamshire
    British65497740001
    CADDICK, Karen Margaret
    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 KingdomBritish250649710002
    CREGAN, John Edward
    5 Palmerston Place
    EH12 5AF Edinburgh
    Midlothian
    Director
    5 Palmerston Place
    EH12 5AF Edinburgh
    Midlothian
    British4737790001
    DEARN, John
    The Pickeril Inn
    30 Magdalene Street
    CB3 0AF Cambridge
    Director
    The Pickeril Inn
    30 Magdalene Street
    CB3 0AF Cambridge
    British92654780001
    DOLAN, Peter Joseph
    The Shipley Bridge Inn Antlands Lane
    Shipley Bridge
    RH6 9TE Horley
    Surrey
    Director
    The Shipley Bridge Inn Antlands Lane
    Shipley Bridge
    RH6 9TE Horley
    Surrey
    British43561010002
    DUNCOMBE, Michael Charles
    Claremont Road
    E7 0QD London
    23
    Director
    Claremont Road
    E7 0QD London
    23
    EnglandBritish14437980001
    FAIRWEATHER, James Henry Whitton
    The Hoolets Yett
    Pencaitland
    EH34 5EY Tranent
    East Lothian
    Director
    The Hoolets Yett
    Pencaitland
    EH34 5EY Tranent
    East Lothian
    United KingdomBritish693160001
    FOX, Malcolm John
    Charles Ii
    Bestwood Park Road Rise Park
    NG3 5ET Nottingham
    Director
    Charles Ii
    Bestwood Park Road Rise Park
    NG3 5ET Nottingham
    British33747040001
    HALL, David Rae
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    Director
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United KingdomBritish83420770003
    HARGREAVES, Alan
    Heightside Whinney Lane
    Langho
    BB6 8DQ Blackburn
    Director
    Heightside Whinney Lane
    Langho
    BB6 8DQ Blackburn
    British44278450001
    HURCOMBE, Peter
    28 Colinton Road
    EH10 5EQ Edinburgh
    Lothian
    Director
    28 Colinton Road
    EH10 5EQ Edinburgh
    Lothian
    British49680600001
    MARCHANT, Ian James Robin
    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
    EnglandBritish172440500001
    MARTIN, Raymond John
    14 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    14 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish81805690001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MEE, Jayne Elizabeth
    3 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    3 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British87275710001
    PARISH, Kim Elizabeth
    St James Park Road
    LU5 6AB Toddington
    Bedfordshire
    Director
    St James Park Road
    LU5 6AB Toddington
    Bedfordshire
    British41592850001
    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 KingdomBritish63043630002
    PRESTON, Neil David
    Postern Road
    Tatenhill
    DE13 9SJ Burton On Trent
    57
    Staffordshire
    Director
    Postern Road
    Tatenhill
    DE13 9SJ Burton On Trent
    57
    Staffordshire
    United KingdomBritish63043630002
    RIPPER, Christopher
    Hillroft House
    Main Street Upper Stowe
    NN7 4SH Northampton
    Northamptonshire
    Director
    Hillroft House
    Main Street Upper Stowe
    NN7 4SH Northampton
    Northamptonshire
    British97847560001
    ROBINSON, Daniel Charles
    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 KingdomBritish148597710001

    Who are the persons with significant control of SPIRIT GROUP RETAIL PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Apr 06, 2016
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4872046
    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 GROUP RETAIL PENSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2020Commencement of winding up
    Apr 25, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU 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