SPIRIT PUB COMPANY (INNS) LIMITED
Overview
| Company Name | SPIRIT PUB COMPANY (INNS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05699584 |
| 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 PUB COMPANY (INNS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPIRIT PUB COMPANY (INNS) LIMITED located?
| Registered Office Address | Resolve Partners Limited 22 York Buildings John Adam Street WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRIT PUB COMPANY (INNS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUNCH TAVERNS (INNS) LIMITED | Mar 24, 2006 | Mar 24, 2006 |
| SPIRIT LEASED INNS LIMITED | Feb 06, 2006 | Feb 06, 2006 |
What are the latest accounts for SPIRIT PUB COMPANY (INNS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 22, 2015 |
What are the latest filings for SPIRIT PUB COMPANY (INNS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2018 | 9 pages | LIQ03 | ||||||||||
Confirmation statement made on Feb 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 13, 2017 | 2 pages | AD01 | ||||||||||
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 10, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Termination of appointment of Daniel Charles Robinson as a director on Mar 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Kirk Dyson Davis as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Andrew Dunn as a director on Mar 07, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Henry Jones as a secretary on Dec 04, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Aug 24, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 23, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 17, 2013 | 3 pages | AA | ||||||||||
Appointment of Claire Susan Stewart as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of SPIRIT PUB COMPANY (INNS) 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 John Adam Street WC2N 6JU London Resolve Partners Limited | 207524440001 | |||||||
| DAVIS, Kirk Dyson | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | United Kingdom | British | 158484730001 | |||||
| JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592500001 | |||||||
| RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172445340001 | |||||||
| RUDD, Susan Clare | Secretary | 23 Whitehouse Drive WS13 8FE Lichfield Staffordshire | British | 81789210002 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181021620001 | |||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| DANIEL, David Huw | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 126963780001 | |||||
| DUNN, Alan Andrew | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | Scottish | 172440790001 | |||||
| DUTTON, Philip | Director | 23 Quarry Dene LS16 8PA Leeds West Yorkshire | United Kingdom | British | 141395280001 | |||||
| HODGSON, Andrew Richard | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 128123710001 | |||||
| MARTIN, Neil | Director | Blakeman Way WS13 8FH Lichfield 16 Staffordshire | England | British | 126963750002 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Postern Road Tatenhill DE13 9SJ Burton On Trent 57 Staffordshire | United Kingdom | British | 63043630002 | |||||
| ROBINSON, Daniel Charles | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 148597710001 | |||||
| STEWART, Claire Susan | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 155841040002 | |||||
| THORLEY, Giles Alexander | Director | Charlton Manor Ashley Road Charlton Kings GL52 6NS Cheltenham Gloucestershire | Gb-Eng | British | 81928120001 | |||||
| WIGHAM, David Mark | Director | Kings Avenue NE61 1HX Morpeth 23, Northumberland United Kingdom | United Kingdom | British | 152770120002 |
Who are the persons with significant control of SPIRIT PUB COMPANY (INNS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirit Parent Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPIRIT PUB COMPANY (INNS) 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 any obligor 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 security document | Created On Mar 01, 2006 Delivered On Mar 13, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor 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
| ||||
Does SPIRIT PUB COMPANY (INNS) 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