SPIRIT GROUP PENSION TRUSTEE LIMITED
Overview
Company Name | SPIRIT GROUP PENSION TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03888706 |
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 PENSION TRUSTEE LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is SPIRIT GROUP PENSION TRUSTEE 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 PENSION TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
SPIRIT GROUP PENSION TRUSTEE LIMITED | Jul 12, 2002 | Jul 12, 2002 |
PUNCH PENSION TRUSTEE LIMITED | Jan 27, 2000 | Jan 27, 2000 |
TRUSHELFCO (NO.2584) LIMITED | Dec 06, 1999 | Dec 06, 1999 |
What are the latest accounts for SPIRIT GROUP PENSION TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 29, 2018 |
What are the latest filings for SPIRIT GROUP PENSION TRUSTEE 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 | ||||||||||
Liquidators' statement of receipts and payments to Jan 15, 2021 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 Jan 27, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 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 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Smothers as a director on Apr 10, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bes Trustees Plc as a director on Apr 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Edgar Bell as a director on Apr 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian James Robin Marchant as a director on Dec 07, 2017 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Daryl Antony Kelly as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 01, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 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 | ||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Who are the officers of SPIRIT GROUP PENSION TRUSTEE 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 | 207524430001 | |||||||
SMOTHERS, Richard | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | Director | 242658700001 | ||||
BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181023760001 | |||||||
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 | 172445210001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181022280001 | |||||||
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 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
ALLEN, Matthew Charles | Director | 75 Park Road W4 3EY London | England | British | Director | 37599910001 | ||||
ARCHER, Martin John | Director | 86 Grove Road Knowle B93 0PL Solihull West Midlands | British | Hr Director | 45655160001 | |||||
BASHFORTH, Edward Michael | Director | Harrow Road Wollaton NG8 1FN Nottingham 102 Nottinghamshire | United Kingdom | British | Director | 131551840002 | ||||
BELL, Richard Edgar | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 151362130001 | ||||
CADDICK, Karen Margaret | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Group Hr Director | 250649710002 | ||||
CORMICAN, Maria | Director | 22 Rudyard Grove NW7 3EG London | British | Solicitor | 74097610001 | |||||
COX, Darren James Charles | Director | Jasmine Cottage Brook Farm Middle Mayfield DE6 2JU Ashbourne Derbyshire | British | Director Of Human Resources | 69268100001 | |||||
CUTLER, Ian Brett | Director | Bancroft Villa 24 Nelson Street OX9 2DP Thame Oxfordshire | United Kingdom | British | Estates Manager | 77613870001 | ||||
DUNCOMBE, Michael Charles | Director | Claremont Road E7 0QD London 23 | England | British | Director | 14437980001 | ||||
GAVIN, Maria Teresa | Director | 8 Parkwood Avenue LS8 1JW Leeds Yorkshire | British | Barrister | 86246370002 | |||||
JACKSON, John Robert | Director | Ivy Lodge Main Road Pentrich DE5 3RE Ripley Derbyshire | England | British | Corporate Finance Manager | 97361680001 | ||||
JACOBS, Howard Robert | Director | 110 College Road Dulwich SE21 7HW London | England | British | Solicitor | 84818560001 | ||||
KELLY, Daryl Antony | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 86246470001 | ||||
MARCHANT, Ian James Robin | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 172440500001 | ||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Accountant | 42019620001 | |||||
MEE, Jayne Elizabeth | Director | 3 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | Human Resources Director | 87275710001 | |||||
PATTON, Francis Andrew | Director | 13 Lake Lock Grove Stanley WF3 4JJ Wakefield West Yorkshire | United Kingdom | British | Director | 74404250001 | ||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
PRESTON, Neil David | Director | Postern Road Tatenhill DE13 9SJ Burton On Trent 57 Staffordshire | United Kingdom | British | Director | 63043630002 | ||||
ROBINSON, Daniel Charles | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 148597710001 | ||||
ROBINSON, Daniel Charles | Director | Kingsley Way Whiteley PO15 7NL Fareham 19 | United Kingdom | British | Director | 148597710001 | ||||
ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
SHIPTON, David William | Director | Manor Court Dunstall Road Barton Under Needwood DE13 8AU Burton Upon Trent Warwick House, 2, Staffordshire United Kingdom | England | British | Commercial Manager | 136436810001 | ||||
SQUANCE, Colin George | Director | Latchets 31 Roseacre Gardens, Chilworth GU4 8RQ Guildford Surrey | British | Retailer | 69267930001 |
Who are the persons with significant control of SPIRIT GROUP PENSION TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spirit Managed Holdings Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPIRIT GROUP PENSION TRUSTEE 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