SPIRIT GROUP PENSION TRUSTEE LIMITED

SPIRIT GROUP PENSION TRUSTEE LIMITED

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

    Company NameSPIRIT GROUP PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03888706
    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 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 AddressNo

    What were the previous names of SPIRIT GROUP PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRIT GROUP PENSION TRUSTEE LIMITEDJul 12, 2002Jul 12, 2002
    PUNCH PENSION TRUSTEE LIMITEDJan 27, 2000Jan 27, 2000
    TRUSHELFCO (NO.2584) LIMITEDDec 06, 1999Dec 06, 1999

    What are the latest accounts for SPIRIT GROUP PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2018

    What are the latest filings for SPIRIT GROUP PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

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

    10 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    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 Dec 06, 2019 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Dec 06, 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 10, 2018

    1 pagesTM01

    Appointment of Mr Richard Smothers as a director on Apr 10, 2018

    2 pagesAP01

    Termination of appointment of Bes Trustees Plc as a director on Apr 10, 2018

    1 pagesTM01

    Termination of appointment of Richard Edgar Bell as a director on Apr 10, 2018

    1 pagesTM01

    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 AP01 was registered on 10/09/2018.

    Termination of appointment of Daryl Antony Kelly as a director on Jul 31, 2016

    1 pagesTM01

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

    10 pagesAA

    Confirmation statement made on Dec 06, 2017 with updates

    4 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Dec 06, 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

    Accounts for a dormant company made up to Aug 22, 2015

    3 pagesAA

    Who are the officers of SPIRIT GROUP PENSION TRUSTEE 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
    207524430001
    SMOTHERS, Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritishDirector242658700001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    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
    181023760001
    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
    172445210001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    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
    181022280001
    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
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritishDirector37599910001
    ARCHER, Martin John
    86 Grove Road
    Knowle
    B93 0PL Solihull
    West Midlands
    Director
    86 Grove Road
    Knowle
    B93 0PL Solihull
    West Midlands
    BritishHr Director45655160001
    BASHFORTH, Edward Michael
    Harrow Road
    Wollaton
    NG8 1FN Nottingham
    102
    Nottinghamshire
    Director
    Harrow Road
    Wollaton
    NG8 1FN Nottingham
    102
    Nottinghamshire
    United KingdomBritishDirector131551840002
    BELL, Richard Edgar
    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 KingdomBritishDirector151362130001
    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 KingdomBritishGroup Hr Director250649710002
    CORMICAN, Maria
    22 Rudyard Grove
    NW7 3EG London
    Director
    22 Rudyard Grove
    NW7 3EG London
    BritishSolicitor74097610001
    COX, Darren James Charles
    Jasmine Cottage Brook Farm
    Middle Mayfield
    DE6 2JU Ashbourne
    Derbyshire
    Director
    Jasmine Cottage Brook Farm
    Middle Mayfield
    DE6 2JU Ashbourne
    Derbyshire
    BritishDirector Of Human Resources69268100001
    CUTLER, Ian Brett
    Bancroft Villa
    24 Nelson Street
    OX9 2DP Thame
    Oxfordshire
    Director
    Bancroft Villa
    24 Nelson Street
    OX9 2DP Thame
    Oxfordshire
    United KingdomBritishEstates Manager77613870001
    DUNCOMBE, Michael Charles
    Claremont Road
    E7 0QD London
    23
    Director
    Claremont Road
    E7 0QD London
    23
    EnglandBritishDirector14437980001
    GAVIN, Maria Teresa
    8 Parkwood Avenue
    LS8 1JW Leeds
    Yorkshire
    Director
    8 Parkwood Avenue
    LS8 1JW Leeds
    Yorkshire
    BritishBarrister86246370002
    JACKSON, John Robert
    Ivy Lodge
    Main Road Pentrich
    DE5 3RE Ripley
    Derbyshire
    Director
    Ivy Lodge
    Main Road Pentrich
    DE5 3RE Ripley
    Derbyshire
    EnglandBritishCorporate Finance Manager97361680001
    JACOBS, Howard Robert
    110 College Road
    Dulwich
    SE21 7HW London
    Director
    110 College Road
    Dulwich
    SE21 7HW London
    EnglandBritishSolicitor84818560001
    KELLY, Daryl Antony
    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 KingdomBritishDirector86246470001
    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
    EnglandBritishDirector172440500001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishAccountant42019620001
    MEE, Jayne Elizabeth
    3 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    3 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    BritishHuman Resources Director87275710001
    PATTON, Francis Andrew
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    Director
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    United KingdomBritishDirector74404250001
    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 KingdomBritishDirector63043630002
    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 KingdomBritishDirector63043630002
    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 KingdomBritishDirector148597710001
    ROBINSON, Daniel Charles
    Kingsley Way
    Whiteley
    PO15 7NL Fareham
    19
    Director
    Kingsley Way
    Whiteley
    PO15 7NL Fareham
    19
    United KingdomBritishDirector148597710001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SHIPTON, David William
    Manor Court
    Dunstall Road Barton Under Needwood
    DE13 8AU Burton Upon Trent
    Warwick House, 2,
    Staffordshire
    United Kingdom
    Director
    Manor Court
    Dunstall Road Barton Under Needwood
    DE13 8AU Burton Upon Trent
    Warwick House, 2,
    Staffordshire
    United Kingdom
    EnglandBritishCommercial Manager136436810001
    SQUANCE, Colin George
    Latchets
    31 Roseacre Gardens, Chilworth
    GU4 8RQ Guildford
    Surrey
    Director
    Latchets
    31 Roseacre Gardens, Chilworth
    GU4 8RQ Guildford
    Surrey
    BritishRetailer69267930001

    Who are the persons with significant control of SPIRIT GROUP PENSION TRUSTEE 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 Number4271973
    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 PENSION TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2020Commencement of winding up
    Apr 24, 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