SPIRIT OF THE LAKES LIMITED
Overview
Company Name | SPIRIT OF THE LAKES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06748534 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SPIRIT OF THE LAKES LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
Where is SPIRIT OF THE LAKES LIMITED located?
Registered Office Address | James Watson House Montgomery Way Rosehill CA1 2UU Carlisle Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPIRIT OF THE LAKES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for SPIRIT OF THE LAKES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 01, 2023 |
What are the latest filings for SPIRIT OF THE LAKES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Statement of affairs | pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Barf Cottage Thornthwaite Keswick Cumbria CA12 5SQ to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on May 31, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Confirmation statement made on Nov 01, 2023 with updates | 7 pages | CS01 | ||||||||||
Cessation of John Davidson as a person with significant control on Dec 05, 2022 | 1 pages | PSC07 | ||||||||||
Change of details for Mr John Davidson as a person with significant control on Nov 03, 2016 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jan 31, 2022 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Who are the officers of SPIRIT OF THE LAKES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILKINS, Vincent James Peter | Secretary | Montgomery Way Rosehill CA1 2UU Carlisle James Watson House Cumbria | 196081930001 | |||||||
WILKINS, Vincent James Peter | Director | Thornthwaite CA12 5SQ Keswick Barf Cottage Cumbria United Kingdom | England | British | Managing Director | 134578140001 | ||||
CHESHIRE, Deborah Janet | Secretary | 32 Station Road Blackwell B60 1PZ Bromsgrove High Bank House Worcestershire United Kingdom | 134578130001 | |||||||
WILKINS, Helen | Secretary | Thornthwaite CA12 5SQ Keswick Barf Cottage Cumbria United Kingdom | British | 153175550001 | ||||||
BARKER, Michael Gordon, Dr | Director | Millbeck CA12 4PT Keswick 4 Cumbria England | United Kingdom | British | Director | 163462880001 | ||||
MOOR, Timothy Nicholas | Director | Nun Monkton YO26 8ET York Sweethills Farm House United Kingdom | United Kingdom | British | Director | 117683410003 |
Who are the persons with significant control of SPIRIT OF THE LAKES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Davidson | Nov 03, 2016 | Waberthwaite LA19 5YN Millom High Woodgate Farm England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Vincent James Peter Wilkins | Nov 03, 2016 | Thornthwaite CA12 5SQ Keswick Barf Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SPIRIT OF THE LAKES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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