SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED
Overview
| Company Name | SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC086166 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| S&N PUBS AND RESTAURANTS LIMITED | Oct 26, 2001 | Oct 26, 2001 |
| SCOTTISH & NEWCASTLE RETAIL LIMITED | Jun 18, 1991 | Jun 18, 1991 |
| LAXERT LIMITED | Jan 10, 1984 | Jan 10, 1984 |
What are the latest accounts for SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 22, 2015 |
What are the latest filings for SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 11 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 08, 2016 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Kirk Dyson Davis as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
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 Jul 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 23, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 7 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 | ||||||||||
Termination of appointment of Susan Rudd as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Henry Jones as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 18, 2012 | 3 pages | AA | ||||||||||
Who are the officers of SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KESWICK, Lindsay Anne | Secretary | 140 West George Street G2 2HG Glasgow Tlt Llp | 207523740001 | |||||||
| DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 158484730001 | |||||
| BOLTON, George Francis | Secretary | 61 Comiston View EH10 6LZ Edinburgh Midlothian | British | 6950001 | ||||||
| CUTHBERTSON, Colin | Secretary | 5 Hill Gardens LE16 9EB Market Harborough Leicestershire | British | 26369940001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592230001 | |||||||
| KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
| RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172446760001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEVENS, Mark | Secretary | 5 Lyon Drive Murieston EH54 9HF Livingston West Lothian | British | 80951870001 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181021800001 | |||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Lucy Jane | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 164754670001 | |||||
| BUBB, Stewart Edmund Conyers | Director | Clare Cottage 42 Lammas Lane KT10 8PD Esher Surrey | British | 36779040001 | ||||||
| CRICHTON, Roger Wells | Director | Pitsford House West Manor Road, Pitsford NN6 9AR Northampton Northamptonshire | British | 67937290001 | ||||||
| CUMMING, Johanna Louise | Director | 18 Prospect Quay 98 Point Pleasant SW18 1PR London | United Kingdom | British | 111108910001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DAVIDSON, Angus Neil | Director | High Camilty Harburn EH55 8RH West Calder | British | 26376890001 | ||||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| EDWARDS, David James | Director | Greencroft 38 Dunbar Road EH41 3PJ Haddington East Lothian | British | 9489100001 | ||||||
| FLEMING, John William Robert | Director | The Garth Lands Lane HG5 9DE Knaresborough North Yorkshire | British | 39827670001 | ||||||
| FRASER, Stanley Durward | Director | 7 Murrayfield Drive EH12 6EB Edinburgh Midlothian | British | 189330001 | ||||||
| GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 205366190001 | |||||
| GEIB, Paul | Director | Redbourne Castle Hill SK10 4AS Prestbury Cheshire | British | 34477180001 | ||||||
| GODWIN-BRATT, Robert James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 170184800001 | |||||
| GRACE, David Allen | Director | Conservatory Apartments 1 Park Avenue HG2 9BQ Harrogate | British | 67926560002 | ||||||
| HANNAH, Ian George | Director | White Dell Farm Belsize WD3 4NX Sarratt Hertfordshire | British | 37054780003 | ||||||
| HAUPT, Stephen Edward | Director | The Owls Nest Market Square, Lower Heyford OX6 3NY Bicester Oxfordshire | British | 68466580001 | ||||||
| HIELD, Timothy Peter | Director | 20 Cluny Drive EH10 6DP Edinburgh | British | 26376950002 | ||||||
| HOLTHAM, Robert William | Director | The Coppice 3 Dorridge Croft B93 8QL Solihull West Midlands | British | 40415840002 | ||||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| IVELL, Robert Lewis | Director | Boltons Hill Barham Road PE28 0YT Spaldwick Cambridgeshire | United Kingdom | English | 96389110001 |
Who are the persons with significant control of SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirit Retail Bidco Limited | Apr 06, 2016 | Westgate Street IP33 1QT Bury St. Edmunds Westgate Brewery Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPIRIT GROUP RETAIL PUBS AND RESTAURANTS 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