SPIRIT PUB COMPANY (INNS) LIMITED

SPIRIT PUB COMPANY (INNS) LIMITED

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

    Company NameSPIRIT PUB COMPANY (INNS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05699584
    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 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 AddressNo

    What were the previous names of SPIRIT PUB COMPANY (INNS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH TAVERNS (INNS) LIMITEDMar 24, 2006Mar 24, 2006
    SPIRIT LEASED INNS LIMITEDFeb 06, 2006Feb 06, 2006

    What are the latest accounts for SPIRIT PUB COMPANY (INNS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 22, 2015

    What are the latest filings for SPIRIT PUB COMPANY (INNS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

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

    9 pagesLIQ03

    Confirmation statement made on Feb 06, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    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

    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

    Termination of appointment of Daniel Charles Robinson as a director on Mar 07, 2016

    1 pagesTM01

    Appointment of Kirk Dyson Davis as a director on Mar 07, 2016

    2 pagesAP01

    Termination of appointment of Alan Andrew Dunn as a director on Mar 07, 2016

    1 pagesTM01

    Annual return made up to Feb 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    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

    Annual return made up to Feb 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Appointment of Claire Susan Stewart as a secretary

    2 pagesAP03

    Who are the officers of SPIRIT PUB COMPANY (INNS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Secretary
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    207524440001
    DAVIS, Kirk Dyson
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    United KingdomBritish158484730001
    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
    180592500001
    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
    172445340001
    RUDD, Susan Clare
    23 Whitehouse Drive
    WS13 8FE Lichfield
    Staffordshire
    Secretary
    23 Whitehouse Drive
    WS13 8FE Lichfield
    Staffordshire
    British81789210002
    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
    181021620001
    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
    British117216940001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    DANIEL, David Huw
    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 KingdomBritish126963780001
    DUNN, Alan Andrew
    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 KingdomScottish172440790001
    DUTTON, Philip
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    Director
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    United KingdomBritish141395280001
    HODGSON, Andrew Richard
    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
    EnglandBritish128123710001
    MARTIN, Neil
    Blakeman Way
    WS13 8FH Lichfield
    16
    Staffordshire
    Director
    Blakeman Way
    WS13 8FH Lichfield
    16
    Staffordshire
    EnglandBritish126963750002
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    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 KingdomBritish63043630002
    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 KingdomBritish148597710001
    STEWART, Claire Susan
    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
    EnglandBritish155841040002
    THORLEY, Giles Alexander
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Director
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Gb-EngBritish81928120001
    WIGHAM, David Mark
    Kings Avenue
    NE61 1HX Morpeth
    23,
    Northumberland
    United Kingdom
    Director
    Kings Avenue
    NE61 1HX Morpeth
    23,
    Northumberland
    United Kingdom
    United KingdomBritish152770120002

    Who are the persons with significant control of SPIRIT PUB COMPANY (INNS) 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 Number4271748
    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 PUB COMPANY (INNS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Mar 13, 2006Registration of a charge (395)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (403a)

    Does SPIRIT PUB COMPANY (INNS) 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
    Simon Harris
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London
    Ben David Woodthorpe
    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