SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED

SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED

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

    Company NameSPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086166
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED located?

    Registered Office Address
    Tlt Llp
    140 West George Street
    G2 2HG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S&N PUBS AND RESTAURANTS LIMITEDOct 26, 2001Oct 26, 2001
    SCOTTISH & NEWCASTLE RETAIL LIMITEDJun 18, 1991Jun 18, 1991
    LAXERT LIMITEDJan 10, 1984Jan 10, 1984

    What are the latest accounts for SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 22, 2015

    What are the latest filings for SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    11 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2017

    LRESSP

    Confirmation statement made on Aug 08, 2016 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    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

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

    3 pagesAA

    Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016

    1 pagesTM01

    Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016

    1 pagesTM01

    Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016

    1 pagesTM01

    Appointment of Kirk Dyson Davis as a director on Dec 21, 2015

    2 pagesAP01

    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 Jul 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015

    1 pagesTM01

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

    3 pagesAA

    Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on Sep 01, 2014

    1 pagesAD01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Appointment of Claire Susan Stewart as a secretary

    2 pagesAP03

    Termination of appointment of Susan Rudd as a secretary

    1 pagesTM02

    Appointment of Henry Jones as a secretary

    2 pagesAP03

    Annual return made up to Jul 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Accounts for a dormant company made up to Aug 18, 2012

    3 pagesAA

    Who are the officers of SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Secretary
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    207523740001
    DAVIS, Kirk Dyson
    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 KingdomBritish158484730001
    BOLTON, George Francis
    61 Comiston View
    EH10 6LZ Edinburgh
    Midlothian
    Secretary
    61 Comiston View
    EH10 6LZ Edinburgh
    Midlothian
    British6950001
    CUTHBERTSON, Colin
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    Secretary
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    British26369940001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    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
    180592230001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    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
    172446760001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEVENS, Mark
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    Secretary
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    British80951870001
    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
    181021800001
    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
    Other130369890001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BASHFORTH, Edward Michael
    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 KingdomBritish131551840002
    BELL, Lucy Jane
    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 KingdomBritish164754670001
    BUBB, Stewart Edmund Conyers
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    British36779040001
    CRICHTON, Roger Wells
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    Director
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    British67937290001
    CUMMING, Johanna Louise
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    United KingdomBritish111108910001
    DANDO, Stephen Peter
    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 KingdomBritish152083750001
    DAVIDSON, Angus Neil
    High Camilty
    Harburn
    EH55 8RH West Calder
    Director
    High Camilty
    Harburn
    EH55 8RH West Calder
    British26376890001
    DUTTON, Philip
    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 KingdomBritish141395280001
    EDWARDS, David James
    Greencroft 38 Dunbar Road
    EH41 3PJ Haddington
    East Lothian
    Director
    Greencroft 38 Dunbar Road
    EH41 3PJ Haddington
    East Lothian
    British9489100001
    FLEMING, John William Robert
    The Garth
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    The Garth
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    British39827670001
    FRASER, Stanley Durward
    7 Murrayfield Drive
    EH12 6EB Edinburgh
    Midlothian
    Director
    7 Murrayfield Drive
    EH12 6EB Edinburgh
    Midlothian
    British189330001
    GALLAGHER, Patrick James
    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
    EnglandBritish205366190001
    GEIB, Paul
    Redbourne
    Castle Hill
    SK10 4AS Prestbury
    Cheshire
    Director
    Redbourne
    Castle Hill
    SK10 4AS Prestbury
    Cheshire
    British34477180001
    GODWIN-BRATT, Robert James
    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 KingdomBritish170184800001
    GRACE, David Allen
    Conservatory Apartments
    1 Park Avenue
    HG2 9BQ Harrogate
    Director
    Conservatory Apartments
    1 Park Avenue
    HG2 9BQ Harrogate
    British67926560002
    HANNAH, Ian George
    White Dell Farm
    Belsize
    WD3 4NX Sarratt
    Hertfordshire
    Director
    White Dell Farm
    Belsize
    WD3 4NX Sarratt
    Hertfordshire
    British37054780003
    HAUPT, Stephen Edward
    The Owls Nest
    Market Square, Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    Director
    The Owls Nest
    Market Square, Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    British68466580001
    HIELD, Timothy Peter
    20 Cluny Drive
    EH10 6DP Edinburgh
    Director
    20 Cluny Drive
    EH10 6DP Edinburgh
    British26376950002
    HOLTHAM, Robert William
    The Coppice
    3 Dorridge Croft
    B93 8QL Solihull
    West Midlands
    Director
    The Coppice
    3 Dorridge Croft
    B93 8QL Solihull
    West Midlands
    British40415840002
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    IVELL, Robert Lewis
    Boltons Hill
    Barham Road
    PE28 0YT Spaldwick
    Cambridgeshire
    Director
    Boltons Hill
    Barham Road
    PE28 0YT Spaldwick
    Cambridgeshire
    United KingdomEnglish96389110001

    Who are the persons with significant control of SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westgate Street
    IP33 1QT Bury St. Edmunds
    Westgate Brewery
    Suffolk
    England
    Apr 06, 2016
    Westgate Street
    IP33 1QT Bury St. Edmunds
    Westgate Brewery
    Suffolk
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4872046
    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 GROUP RETAIL PUBS AND RESTAURANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2017Commencement of winding up
    Feb 22, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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