Liquidation
Company Information for SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
04807709
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | ||||
Legal Registered Office | ||||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in DE14 | ||||
Previous Names | ||||
|
Company Number | 04807709 | |
---|---|---|
Company ID Number | 04807709 | |
Date formed | 2003-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 22/08/2015 | |
Account next due | 31/01/2017 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 09:38:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDSAY ANNE KESWICK |
||
KIRK DYSON DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE SUSAN STEWART |
Company Secretary | ||
LUCY JANE BELL |
Director | ||
DARYL ANTONY KELLY |
Director | ||
JONATHAN ROBERT LANGFORD |
Director | ||
HENRY JONES |
Company Secretary | ||
PATRICK JAMES GALLAGHER |
Director | ||
SUSAN CLARE RUDD |
Company Secretary | ||
ROBERT JAMES GODWIN-BRATT |
Director | ||
CLAIRE SUSAN STEWART |
Company Secretary | ||
STEPHEN JOHN STONE |
Director | ||
RUSSELL JOHN MARGERRISON |
Director | ||
EDWARD MICHAEL BASHFORTH |
Director | ||
STEPHEN PETER DANDO |
Director | ||
PHILIP DUTTON |
Director | ||
NEIL DAVID PRESTON |
Director | ||
TIMOTHY JAMES KENDALL |
Company Secretary | ||
GILES ALEXANDER THORLEY |
Director | ||
ROBERT JAMES MCDONALD |
Director | ||
SUSAN CLARE RUDD |
Company Secretary | ||
DEREK KERR WALMSLEY |
Company Secretary | ||
KAREN ELISABETH DIND JONES |
Director | ||
BENEDICT JAMES SMITH |
Director | ||
CORNEL CARL RIKLIN |
Director | ||
JOHANNA LOUISE CUMMING |
Director | ||
ANDREW RONALD KNIGHT |
Director | ||
PAUL SYMONDS |
Director | ||
MARK STEVENS |
Company Secretary | ||
ROGER WELLS CRICHTON |
Director | ||
JOHN STEWART LESLIE |
Director | ||
CHRISTOPHER RIPPER |
Director | ||
NIGEL RICHARD TURPIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOOD & FUEL LIMITED | Director | 2018-08-30 | CURRENT | 2005-11-27 | Liquidation | |
RIBBLE VALLEY INNS LIMITED | Director | 2018-05-21 | CURRENT | 2003-12-10 | Active | |
CITY HOTELS GROUP LIMITED | Director | 2018-03-05 | CURRENT | 1964-01-01 | Liquidation | |
THE RESTAURANT GROUP LIMITED | Director | 2018-02-05 | CURRENT | 1954-10-22 | Active | |
BRUNNING AND PRICE LIMITED | Director | 2018-02-05 | CURRENT | 1981-02-03 | Active | |
BTG LEISURE HOLDINGS LIMITED | Director | 2018-02-05 | CURRENT | 1966-12-20 | Active | |
CHIQUITO LIMITED | Director | 2018-02-05 | CURRENT | 1984-10-11 | Liquidation | |
BLUBECKERS LIMITED | Director | 2018-02-05 | CURRENT | 1986-03-03 | Active | |
TRG (HOLDINGS) LIMITED | Director | 2018-02-05 | CURRENT | 2005-09-07 | Active | |
SPIRIT PUB COMPANY (INNS) LIMITED | Director | 2016-03-07 | CURRENT | 2006-02-06 | Liquidation | |
BARSHELF 2 LIMITED | Director | 2016-03-07 | CURRENT | 1999-03-02 | Liquidation | |
SPIRIT FINANCIAL HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2001-11-12 | Active | |
READYSTRIPE LIMITED | Director | 2015-12-21 | CURRENT | 2002-10-07 | Liquidation | |
LONDON TOURIST PUBS LIMITED | Director | 2015-12-21 | CURRENT | 1887-02-09 | Liquidation | |
CPH (R&L) NO.2 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
CPH (R&L) NO.1 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT (CCR) LIMITED | Director | 2015-12-21 | CURRENT | 1930-01-11 | Liquidation | |
SPIRIT (BRB) LIMITED | Director | 2015-12-21 | CURRENT | 1999-03-02 | Liquidation | |
STICKPAD LIMITED | Director | 2015-12-21 | CURRENT | 1999-03-17 | Liquidation | |
SPIRIT (LODGES HOLDINGS) LIMITED | Director | 2015-12-21 | CURRENT | 2000-04-28 | Liquidation | |
SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT SLB LIMITED | Director | 2015-12-21 | CURRENT | 2004-08-11 | Liquidation | |
SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1984-01-10 | Liquidation | |
HOMESPREADS LIMITED | Director | 2015-12-21 | CURRENT | 1898-01-14 | Liquidation | |
LONDON PUB-RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1920-09-08 | Liquidation | |
BARNABY'S CARVERY LIMITED | Director | 2015-12-21 | CURRENT | 1930-01-23 | Liquidation | |
CHESHIRE HOTELS (DEVELOPMENTS) LIMITED | Director | 2015-12-21 | CURRENT | 1981-03-04 | Liquidation | |
CATERTOUR LIMITED | Director | 2015-12-21 | CURRENT | 1981-12-18 | Liquidation | |
PARTSTRIPE LIMITED | Director | 2015-12-21 | CURRENT | 2002-10-07 | Liquidation | |
STEWARD AND PATTESON LIMITED | Director | 2015-12-21 | CURRENT | 1895-07-03 | Liquidation | |
SOUTHERN INNS LIMITED | Director | 2015-12-21 | CURRENT | 1889-05-13 | Liquidation | |
SPIRIT GROUP RETAIL HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1926-07-12 | Liquidation | |
SPIRIT (OOL) LIMITED | Director | 2015-12-21 | CURRENT | 1949-11-10 | Liquidation | |
SPIRIT GROUP RETAIL (NORTH) LIMITED | Director | 2015-12-21 | CURRENT | 1935-06-27 | Liquidation | |
THE HOST GROUP LIMITED | Director | 2015-12-21 | CURRENT | 1962-03-30 | Liquidation | |
TELSCOMBE TAVERN LIMITED | Director | 2015-12-21 | CURRENT | 1963-12-20 | Liquidation | |
SCHOONER INNS LIMITED | Director | 2015-12-21 | CURRENT | 1945-04-11 | Liquidation | |
COUNTRY GRILL RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1980-12-09 | Liquidation | |
CHESHIRE HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1966-06-09 | Liquidation | |
CHEF & BREWER HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1961-10-09 | Liquidation | |
JOHN BARRAS & CO LIMITED | Director | 2015-12-21 | CURRENT | 1900-12-08 | Liquidation | |
LITTLE LONDON PUBS LIMITED | Director | 2015-12-21 | CURRENT | 1937-02-25 | Liquidation | |
COUNTRY FAYRE RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1983-10-26 | Liquidation | |
ASPECT LEISURE ACTIVITIES LIMITED | Director | 2015-12-21 | CURRENT | 1990-02-07 | Liquidation | |
TOM COBLEIGH (TRADING) LIMITED | Director | 2015-12-21 | CURRENT | 1991-03-22 | Liquidation | |
TOM COBLEIGH (INNS) LIMITED | Director | 2015-12-21 | CURRENT | 1992-02-06 | Liquidation | |
FREEHOUSE LIMITED | Director | 2015-12-21 | CURRENT | 1997-09-22 | Liquidation | |
NEW PUBCO HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2004-10-21 | Liquidation | |
SAPPHIRE FOOD NORTH EAST NO.1 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Active | |
SAPPHIRE RURAL DESTINATION NO. 5 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
BELHAVEN GROUP PROPERTIES LIMITED | Director | 2015-03-26 | CURRENT | 2008-03-18 | Liquidation | |
GREENE KING DEBT ACQUISITIONS LIMITED | Director | 2015-03-26 | CURRENT | 2009-05-06 | Liquidation | |
BEARDS OF SUSSEX LIMITED | Director | 2015-03-24 | CURRENT | 1936-06-26 | Liquidation | |
MORRELLS OF OXFORD LIMITED | Director | 2015-01-15 | CURRENT | 1997-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O RESOLVE PARTNERS LINITED 48 WARWICK STREET LONDON W1B 5NL | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 1000100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM WESTGATE BREWERY BURY ST EDMUNDS SUFFOLK IP33 1QT UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 23/06/16 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED LINDSAY ANNE KESWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART | |
AA | FULL ACCOUNTS MADE UP TO 22/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUNRISE HOUSE NINTH AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 3JZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BELL | |
AP01 | DIRECTOR APPOINTED KIRK DYSON DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HENRY JONES | |
AA01 | CURRSHO FROM 24/08/2016 TO 30/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 23/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 23/08/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 23/06/14 FULL LIST | |
MISC | AUD RES SEC 519 | |
AA | FULL ACCOUNTS MADE UP TO 17/08/13 | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED CLAIRE SUSAN STEWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD | |
AP03 | SECRETARY APPOINTED HENRY JONES | |
AR01 | 23/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 18/08/12 | |
AP01 | DIRECTOR APPOINTED MR DARYL ANTONY KELLY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART | |
AP03 | SECRETARY APPOINTED SUSAN CLARE RUDD | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT | |
AR01 | 23/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON | |
AP01 | DIRECTOR APPOINTED PATRICK JAMES GALLAGHER | |
AP01 | DIRECTOR APPOINTED LUCY JANE BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH | |
AP01 | DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN STONE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011 | |
AR01 | 23/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10 | |
AR01 | 23/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN PETER DANDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON | |
MISC | SECT 516 CA 2006 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 22/08/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CLAIRE SUSAN STEWART | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GILES THORLEY | |
288a | DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ | |
AA | FULL ACCOUNTS MADE UP TO 19/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AMENDMENT AND RESTATEMENT DEED | Satisfied | DEUTSCHE TRUSTE COMPANY LIMITED IN ITS CAPACITY AS THE "ISSUER SECURITY TRUSTEE" AND "BORROWERGROUP SECURITY TRUSTEE" | |
SUPPLEMENTAL DEED OF CHARGE | Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED AS AGENT AND TRUSTEE FOR THE BORROWER SECURED PARTIES | |
BORROWER GROUP DEED OF CHARGE | Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED (AS TRUSTEE FOR THE BORROWER SECURED PARTIES) | |
SECURITY AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT) AS AGENT AND TRUSTEE FOR THE FINANCEPARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 JANUARY 2004 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 JANUARY 2004 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
Initiating party | Event Type | ||
Defending party | SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com. Ag EF102545 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |