SPIRIT (LODGES HOLDINGS) LIMITED

SPIRIT (LODGES HOLDINGS) LIMITED

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

    Company NameSPIRIT (LODGES HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03982439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPIRIT (LODGES HOLDINGS) LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is SPIRIT (LODGES HOLDINGS) LIMITED located?

    Registered Office Address
    RESOLVE PARTNERS LIMITED
    22 York Buildings John Adam Street
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRIT (LODGES HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH RETAIL (LODGES HOLDINGS) LIMITEDJun 06, 2000Jun 06, 2000
    TRUSHELFCO (NO.2651) LIMITEDApr 28, 2000Apr 28, 2000

    What are the latest accounts for SPIRIT (LODGES HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 22, 2015

    What are the latest filings for SPIRIT (LODGES HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 11, 2018

    9 pagesLIQ03

    Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on Sep 12, 2017

    2 pagesAD01

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on Feb 09, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2017

    LRESSP

    Annual return made up to Apr 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 2
    SH01

    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

    Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016

    1 pagesTM01

    Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016

    1 pagesTM01

    Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016

    1 pagesTM01

    Appointment of Kirk Dyson Davis as a director on Dec 21, 2015

    2 pagesAP01

    Termination of appointment of Henry Jones as a secretary on Dec 04, 2015

    1 pagesTM02

    Current accounting period shortened from Aug 24, 2016 to Apr 30, 2016

    1 pagesAA01

    Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015

    1 pagesTM01

    Annual return made up to Apr 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 23, 2014

    3 pagesAA

    Annual return made up to Apr 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 17, 2013

    3 pagesAA

    Who are the officers of SPIRIT (LODGES HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    Secretary
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    207524270001
    DAVIS, Kirk Dyson
    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 KingdomBritishDirector158484730001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    BritishSecretary637110001
    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
    180592270001
    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
    172445520001
    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
    181022390001
    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
    BASHFORTH, Edward Michael
    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 KingdomBritishDirector131551840002
    BELL, Lucy Jane
    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 KingdomBritishDirector164754670001
    DANDO, Stephen Peter
    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 KingdomBritishChartered Accountant152083750001
    DUTTON, Philip
    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 KingdomBritishDirector141395280001
    GALLAGHER, Patrick James
    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
    EnglandBritishDirector205366190001
    GODWIN-BRATT, Robert James
    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 KingdomBritishDirector170184800001
    HYMAN, Alan Neil
    The Campions 42 Beech Hill Avenue
    Hadley Wood
    EN4 0LU Barnet
    Hertfordshire
    Director
    The Campions 42 Beech Hill Avenue
    Hadley Wood
    EN4 0LU Barnet
    Hertfordshire
    BritishSolicitor43096700002
    JONAS, Marc Nicholas
    48 Oxford Gardens
    W10 5UN London
    Director
    48 Oxford Gardens
    W10 5UN London
    United KingdomBritishDirector55841850003
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritishDirector47793260007
    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 KingdomBritishAccountant86246470001
    LANGFORD, Jonathan Robert
    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 KingdomBritishDirector135408140001
    MARGERRISON, Russell John
    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
    EnglandBritishDirector170590800001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    BritishDirector46361590002
    OGINSKY, Kenneth Arnold
    41 Pinfold Hill
    WS14 0JN Shenstone
    Staffordshire
    Director
    41 Pinfold Hill
    WS14 0JN Shenstone
    Staffordshire
    BritishAccountant39198500001
    OSMOND, Hugh
    10 Wellington Road
    NW8 9SP London
    Director
    10 Wellington Road
    NW8 9SP London
    BritishDirector6209210002
    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
    RALSTON, Peter Christopher
    59 Molyneux Drive
    SW17 6BB London
    Director
    59 Molyneux Drive
    SW17 6BB London
    BritishSolicitor69415940001
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwissManaging Director78412270001
    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
    SMITH, Benedict James
    Flat 9
    62 Eccleston Square
    SW1V 1PH London
    Director
    Flat 9
    62 Eccleston Square
    SW1V 1PH London
    United KingdomBritishDirector75231110001
    STONE, Stephen John
    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 KingdomBritishDirector131652460001
    THORLEY, Giles Alexander
    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 KingdomBritishDirector81928120002

    Who are the persons with significant control of SPIRIT (LODGES HOLDINGS) 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 Number3982443
    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 (LODGES HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Apr 22, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A charge by way of first legal mortgage all of the company's right title interest and benefit present and future in to and under the freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge and all estates or interests in such property and all buildings trade and other fixtures fixed plant and machinery from time to time on such freehold or leasehold property.. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties
    Transactions
    • May 08, 2002Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jun 28, 2000
    Delivered On Jul 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties, or any other guarantor, under or in respect the issuer/borrower facility agreement, the charge and/or any other transaction document (as defined therein)
    Short particulars
    All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trustee Company Limited "the Security Trustee" (As Defined Therein)
    Transactions
    • Jul 15, 2000Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)

    Does SPIRIT (LODGES HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2017Commencement of winding up
    Apr 14, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London
    Simon Harris
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL 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