SPIRIT ACQUISITIONS HOLDINGS LIMITED
Overview
Company Name | SPIRIT ACQUISITIONS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04914737 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SPIRIT ACQUISITIONS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPIRIT ACQUISITIONS HOLDINGS 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 ACQUISITIONS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.2989) LIMITED | Sep 29, 2003 | Sep 29, 2003 |
What are the latest accounts for SPIRIT ACQUISITIONS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 29, 2018 |
What are the latest filings for SPIRIT ACQUISITIONS HOLDINGS 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 30, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Richard Smothers as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirk Dyson Davis as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to May 01, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
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 | ||||||||||
Full accounts made up to Aug 22, 2015 | 15 pages | AA | ||||||||||
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 Jonathan Robert Langford as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Kirk Dyson Davis as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Jones as a secretary on Dec 04, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of SPIRIT ACQUISITIONS HOLDINGS 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 | 207524450001 | |||||||
SMOTHERS, Richard | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | Director | 242658700001 | ||||
JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592410001 | |||||||
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 | 172445570001 | |||||||
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 | 181022340001 | |||||||
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 | Company Secretary | 135181230001 | |||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Lucy Jane | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 164754670001 | ||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DAVIS, Kathryn Ruth | Director | 1 Bunhill Row EC1Y 8YY London | British | Solicitor | 92764810001 | |||||
DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 158484730001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 205366190001 | ||||
GODWIN-BRATT, Robert James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 170184800001 | ||||
JONES, Karen Elisabeth Dind | Director | Paddock House 9 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | Director | 47793260007 | ||||
KELLY, Daryl Antony | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Accountant | 86246470001 | ||||
LANGFORD, Jonathan Robert | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 135408140001 | ||||
LINDSAY, Rolf | Director | 1 Bunhill Row EC1Y 8YY London | South African | Solicitor | 92765930001 | |||||
MARGERRISON, Russell John | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 170590800001 | ||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
PEEL, Stephen Mark | Director | 4 Neville Street SW7 3AR London | British | Managing Director | 54712990002 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
RIKLIN, Cornel Carl | Director | 103 Barrow Gate Road Chiswick W4 4QS London | England | Swiss | Partner | 78412270001 | ||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Solicitor | 96079800001 | |||||
STONE, Stephen John | Director | Ninth Avenue DE14 3JZ Burton-On-Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 131652460001 | ||||
THORLEY, Giles Alexander | Director | Charlton Manor Ashley Road Charlton Kings GL52 6NS Cheltenham Gloucestershire | Gb-Eng | British | Director | 81928120001 | ||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Company Secretary | 61053330001 |
Who are the persons with significant control of SPIRIT ACQUISITIONS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spirit Group Parent Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPIRIT ACQUISITIONS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Oct 31, 2003 Delivered On Nov 12, 2003 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does SPIRIT ACQUISITIONS HOLDINGS 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