SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED

Register to unlock more data on OkredoRegister

SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04807709

Incorporation date

22/06/2003

Size

Full

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2003)
dot icon13/04/2019
Final Gazette dissolved following liquidation
dot icon13/01/2019
Return of final meeting in a members' voluntary winding up
dot icon20/03/2018
Liquidators' statement of receipts and payments to 2018-01-11
dot icon12/09/2017
Registered office address changed from C/O Resolve Partners Linited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-13
dot icon03/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon07/02/2017
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to C/O Resolve Partners Linited 48 Warwick Street London W1B 5NL on 2017-02-08
dot icon05/02/2017
Declaration of solvency
dot icon05/02/2017
Appointment of a voluntary liquidator
dot icon05/02/2017
Resolutions
dot icon11/01/2017
Satisfaction of charge 23 in full
dot icon11/01/2017
Satisfaction of charge 22 in full
dot icon11/01/2017
Satisfaction of charge 24 in full
dot icon22/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon07/06/2016
Auditor's resignation
dot icon25/04/2016
Appointment of Lindsay Anne Keswick as a secretary on 2016-04-25
dot icon25/04/2016
Termination of appointment of Claire Susan Stewart as a secretary on 2016-04-25
dot icon08/03/2016
Full accounts made up to 2015-08-22
dot icon06/03/2016
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 2016-03-07
dot icon26/01/2016
Termination of appointment of Jonathan Robert Langford as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Daryl Antony Kelly as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Lucy Jane Bell as a director on 2016-01-26
dot icon21/12/2015
Appointment of Kirk Dyson Davis as a director on 2015-12-21
dot icon13/12/2015
Termination of appointment of Henry Jones as a secretary on 2015-12-04
dot icon02/11/2015
Current accounting period shortened from 2016-08-24 to 2016-04-30
dot icon23/06/2015
Termination of appointment of Patrick James Gallagher as a director on 2015-06-23
dot icon22/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-08-23
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon06/02/2014
Miscellaneous
dot icon15/01/2014
Full accounts made up to 2013-08-17
dot icon13/01/2014
Auditor's resignation
dot icon02/09/2013
Appointment of Claire Susan Stewart as a secretary
dot icon13/08/2013
Termination of appointment of Susan Rudd as a secretary
dot icon13/08/2013
Appointment of Henry Jones as a secretary
dot icon23/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-08-18
dot icon25/02/2013
Appointment of Mr Daryl Antony Kelly as a director
dot icon24/02/2013
Appointment of Mr Jonathan Robert Langford as a director
dot icon06/02/2013
Termination of appointment of Robert Godwin-Bratt as a director
dot icon27/09/2012
Termination of appointment of Claire Stewart as a secretary
dot icon27/09/2012
Appointment of Susan Clare Rudd as a secretary
dot icon26/06/2012
Appointment of Robert James Godwin-Bratt as a director
dot icon24/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon04/05/2012
Director's details changed for Patrick James Gallagher on 2012-05-04
dot icon29/04/2012
Termination of appointment of Stephen Stone as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-08-20
dot icon21/11/2011
Termination of appointment of Russell Margerrison as a director
dot icon21/11/2011
Appointment of Patrick James Gallagher as a director
dot icon21/11/2011
Appointment of Lucy Jane Bell as a director
dot icon26/07/2011
Termination of appointment of Stephen Dando as a director
dot icon26/07/2011
Termination of appointment of Edward Bashforth as a director
dot icon26/07/2011
Appointment of Russell John Margerrison as a director
dot icon24/07/2011
Appointment of Stephen John Stone as a director
dot icon30/06/2011
Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 2011-07-01
dot icon30/06/2011
Secretary's details changed for Claire Susan Stewart on 2011-06-29
dot icon22/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Philip Dutton as a director
dot icon03/01/2011
Accounts for a dormant company made up to 2010-08-21
dot icon24/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon22/06/2010
Appointment of Stephen Peter Dando as a director
dot icon22/06/2010
Termination of appointment of Neil Preston as a director
dot icon30/03/2010
Miscellaneous
dot icon10/03/2010
Auditor's resignation
dot icon02/02/2010
Full accounts made up to 2009-08-22
dot icon13/11/2009
Secretary's details changed for Claire Susan Stewart on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Edward Michael Bashforth on 2009-10-01
dot icon22/10/2009
Director's details changed for Neil David Preston on 2009-10-01
dot icon20/10/2009
Director's details changed for Philip Dutton on 2009-10-01
dot icon22/06/2009
Return made up to 23/06/09; full list of members
dot icon20/04/2009
Secretary appointed claire susan stewart
dot icon19/04/2009
Appointment terminated secretary timothy kendall
dot icon04/04/2009
Accounts for a dormant company made up to 2008-08-23
dot icon13/07/2008
Return made up to 23/06/08; full list of members
dot icon01/07/2008
Appointment terminated director giles thorley
dot icon01/07/2008
Director appointed edward michael bashforth
dot icon07/03/2008
Accounts for a dormant company made up to 2007-08-18
dot icon28/10/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon26/06/2007
Return made up to 23/06/07; full list of members
dot icon09/05/2007
Secretary's particulars changed
dot icon06/02/2007
Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ
dot icon23/01/2007
Full accounts made up to 2006-08-19
dot icon07/12/2006
New secretary appointed
dot icon06/12/2006
Secretary resigned
dot icon19/10/2006
Secretary's particulars changed
dot icon20/07/2006
Particulars of mortgage/charge
dot icon09/07/2006
Return made up to 23/06/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-08-20
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon09/04/2006
Secretary resigned
dot icon09/04/2006
New secretary appointed
dot icon02/04/2006
Director's particulars changed
dot icon30/03/2006
Particulars of mortgage/charge
dot icon27/03/2006
Director's particulars changed
dot icon07/03/2006
Declaration of assistance for shares acquisition
dot icon07/03/2006
Declaration of assistance for shares acquisition
dot icon22/01/2006
New director appointed
dot icon22/01/2006
New director appointed
dot icon22/01/2006
Director resigned
dot icon22/01/2006
New director appointed
dot icon22/01/2006
Director resigned
dot icon22/01/2006
Director resigned
dot icon22/11/2005
Full accounts made up to 2004-08-21
dot icon06/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Return made up to 23/06/05; no change of members
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon02/05/2005
New director appointed
dot icon27/02/2005
Director resigned
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon02/11/2004
Declaration of mortgage charge released/ceased
dot icon01/11/2004
Accounting reference date shortened from 03/11/04 to 24/08/04
dot icon27/10/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Full accounts made up to 2003-11-02
dot icon18/07/2004
Return made up to 23/06/04; full list of members
dot icon27/06/2004
Declaration of mortgage charge released/ceased
dot icon28/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Ad 11/12/03--------- £ si 1000000@1=1000000 £ ic 100/1000100
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
£ nc 1000/1001000 11/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Declaration of assistance for shares acquisition
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon25/11/2003
Certificate of change of name
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
New director appointed
dot icon17/11/2003
Secretary resigned
dot icon16/11/2003
Accounting reference date shortened from 31/12/03 to 03/11/03
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Registered office changed on 12/11/03 from: lakeside house the lakes northampton northamptonshire NN4 7SN
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon07/09/2003
Resolutions
dot icon04/09/2003
Memorandum and Articles of Association
dot icon04/09/2003
Memorandum and Articles of Association
dot icon04/08/2003
Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon29/07/2003
Certificate of change of name
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New secretary appointed
dot icon17/07/2003
Registered office changed on 18/07/03 from: 1 mitchell lane bristol BS1 6BU
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Secretary resigned
dot icon22/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/08/2015
dot iconLast change occurred
21/08/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
21/08/2015
dot iconNext account date
21/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED

SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED is an(a) Dissolved company incorporated on 22/06/2003 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED?

toggle

SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED is currently Dissolved. It was registered on 22/06/2003 and dissolved on 13/04/2019.

Where is SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED located?

toggle

SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED do?

toggle

SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED?

toggle

The latest filing was on 13/04/2019: Final Gazette dissolved following liquidation.