SPIRIT (REDWOOD BIDCO) LIMITED
Overview
Company Name | SPIRIT (REDWOOD BIDCO) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05622593 |
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 (REDWOOD BIDCO) LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is SPIRIT (REDWOOD BIDCO) 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 (REDWOOD BIDCO) LIMITED?
Company Name | From | Until |
---|---|---|
PUNCH TAVERNS (REDWOOD BIDCO) LIMITED | Nov 30, 2005 | Nov 30, 2005 |
IRISGRANGE LIMITED | Nov 15, 2005 | Nov 15, 2005 |
What are the latest accounts for SPIRIT (REDWOOD BIDCO) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 29, 2018 |
What are the latest filings for SPIRIT (REDWOOD BIDCO) 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 | ||||||||||
| ||||||||||||
Statement of capital on Dec 30, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 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 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to May 01, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 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 | 14 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 | ||||||||||
Who are the officers of SPIRIT (REDWOOD BIDCO) 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 | 207524330001 | |||||||
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 | 180592350001 | |||||||
RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172446030001 | |||||||
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 | 181022420001 | |||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton-On-Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
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, 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 | ||||
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 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
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 | Accountant | 42019620001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||
STONE, Stephen John | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 131652460001 | ||||
THORLEY, Giles Alexander | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 81928120002 |
Who are the persons with significant control of SPIRIT (REDWOOD BIDCO) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spirit Pub Company (Sge) Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPIRIT (REDWOOD BIDCO) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Second ranking fixed and floating security document | Created On Dec 08, 2006 Delivered On Dec 18, 2006 | Satisfied | Amount secured All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Fixed and floating charge | Created On Dec 01, 2005 Delivered On Dec 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Matrix church street ripley, harveys tontine street hanley stoke on trent and the clarendon hotel 72 dovecot street stockton cleveland for details of further properties charged please refer to form 395. 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 (REDWOOD BIDCO) 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