UKBizDB.co.uk

SPIRIT GROUP RETAIL PENSIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Secretary25 April 2016Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director27 April 2018Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary14 August 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary28 September 2012Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 March 2006Active
19 Whitelea Crescent, Balerno, EH14 7HF

Secretary15 March 1999Active
21, Campbell Avenue, Edinburgh, EH12 6DP

Secretary26 October 1993Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary03 September 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary03 November 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary15 October 1993Active
21 East Greenlees Avenue, Cambuslang, Glasgow, G72 8TZ

Director10 March 2006Active
102, Harrow Road, Wollaton, Nottingham, NG8 1FN

Director01 July 2008Active
158, Rolleston Road, Burton On Trent, DE13 0LE

Director01 April 2009Active
Starting Gate, Candle Meadow, Colwick Park, Nottingham, NG2 4DX

Director19 February 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director22 March 2007Active
5 Palmerston Place, Edinburgh, EH12 5AF

Director26 October 1993Active
The Pickeril Inn, 30 Magdalene Street, Cambridge, CB3 0AF

Director21 July 2003Active
The Shipley Bridge Inn Antlands Lane, Shipley Bridge, Horley, RH6 9TE

Director17 May 1995Active
23, Claremont Road, London, E7 0QD

Director31 January 2005Active
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY

Director26 October 1993Active
Charles Ii, Bestwood Park Road Rise Park, Nottingham, NG3 5ET

Director17 May 1995Active
Jubilee House, Second Avenue, Burton-On-Trent, DE14 2WF

Director25 March 2002Active
Heightside Whinney Lane, Langho, Blackburn, BB6 8DQ

Director07 August 1995Active
28 Colinton Road, Edinburgh, EH10 5EQ

Director15 October 1996Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director28 September 2012Active
14 Newlands, Kirknewton, EH27 8LR

Director25 March 2002Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director05 January 2006Active
3 Cawdell Drive, Long Whatton, LE12 5BW

Director02 September 2005Active
St James Park Road, Toddington, LU5 6AB

Director18 October 2001Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director14 July 2006Active
57, Postern Road, Tatenhill, Burton On Trent, DE13 9SJ

Director05 January 2006Active
Hillroft House, Main Street Upper Stowe, Northampton, NN7 4SH

Director26 October 1993Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director26 April 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-25Gazette

Gazette dissolved liquidation.

Download
2022-01-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Accounts

Change account reference date company previous shortened.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-24Resolution

Resolution.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-10-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Officers

Second filing of director termination with name.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type dormant.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2016-03-07Address

Change registered office address company with date old address new address.

Download
2016-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.