This company is commonly known as Spirit Group Retail Pensions Limited. The company was founded 30 years ago and was given the registration number 02862968. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 74990 - Non-trading company.
Name | : | SPIRIT GROUP RETAIL PENSIONS LIMITED |
---|---|---|
Company Number | : | 02862968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 1993 |
End of financial year | : | 29 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU | Secretary | 25 April 2016 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 27 April 2018 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 14 August 2013 | Active |
31 Canterbury Close, Erdington, Birmingham, B23 7QL | Secretary | 30 November 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 28 September 2012 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 31 March 2006 | Active |
19 Whitelea Crescent, Balerno, EH14 7HF | Secretary | 15 March 1999 | Active |
21, Campbell Avenue, Edinburgh, EH12 6DP | Secretary | 26 October 1993 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 03 September 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 16 April 2009 | Active |
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ | Secretary | 03 November 2003 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 15 October 1993 | Active |
21 East Greenlees Avenue, Cambuslang, Glasgow, G72 8TZ | Director | 10 March 2006 | Active |
102, Harrow Road, Wollaton, Nottingham, NG8 1FN | Director | 01 July 2008 | Active |
158, Rolleston Road, Burton On Trent, DE13 0LE | Director | 01 April 2009 | Active |
Starting Gate, Candle Meadow, Colwick Park, Nottingham, NG2 4DX | Director | 19 February 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 22 March 2007 | Active |
5 Palmerston Place, Edinburgh, EH12 5AF | Director | 26 October 1993 | Active |
The Pickeril Inn, 30 Magdalene Street, Cambridge, CB3 0AF | Director | 21 July 2003 | Active |
The Shipley Bridge Inn Antlands Lane, Shipley Bridge, Horley, RH6 9TE | Director | 17 May 1995 | Active |
23, Claremont Road, London, E7 0QD | Director | 31 January 2005 | Active |
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY | Director | 26 October 1993 | Active |
Charles Ii, Bestwood Park Road Rise Park, Nottingham, NG3 5ET | Director | 17 May 1995 | Active |
Jubilee House, Second Avenue, Burton-On-Trent, DE14 2WF | Director | 25 March 2002 | Active |
Heightside Whinney Lane, Langho, Blackburn, BB6 8DQ | Director | 07 August 1995 | Active |
28 Colinton Road, Edinburgh, EH10 5EQ | Director | 15 October 1996 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 28 September 2012 | Active |
14 Newlands, Kirknewton, EH27 8LR | Director | 25 March 2002 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 05 January 2006 | Active |
3 Cawdell Drive, Long Whatton, LE12 5BW | Director | 02 September 2005 | Active |
St James Park Road, Toddington, LU5 6AB | Director | 18 October 2001 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 14 July 2006 | Active |
57, Postern Road, Tatenhill, Burton On Trent, DE13 9SJ | Director | 05 January 2006 | Active |
Hillroft House, Main Street Upper Stowe, Northampton, NN7 4SH | Director | 26 October 1993 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 26 April 2009 | Active |
Spirit Retail Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Officers | Second filing of director termination with name. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Officers | Appoint person secretary company with name date. | Download |
2016-04-26 | Officers | Termination secretary company with name termination date. | Download |
2016-03-07 | Address | Change registered office address company with date old address new address. | Download |
2016-02-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.