Company Information for SPIRE RESTAURANT LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
05594307
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SPIRE RESTAURANT LIMITED | ||
Legal Registered Office | ||
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in L15 | ||
Previous Names | ||
|
Company Number | 05594307 | |
---|---|---|
Company ID Number | 05594307 | |
Date formed | 2005-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 17:28:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Spire Restaurant, LLC | 5661 South Nome St. Greenwood Village CO 80111 | Delinquent | Company formed on the 2010-07-30 | |
SPIRE RESTAURANT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADAM PETER LOCKE |
||
ADAM PETER LOCKE |
||
MATTHEW DAVID LOCKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN FINNEGAN |
Director | ||
BRABNERS SECRETARIES LIMITED |
Company Secretary | ||
BRABNERS DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-04 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 1 Church Road Wavertree Liverpool L15 9EA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN FINNEGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 59A BOOKER AVENUE LIVERPOOL L18 4QZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM NO 1 CHURCH ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 9EA | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adam Peter Locke on 2012-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ADAM PETER LOCKE on 2012-03-01 | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/10/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 35 JERICHO FARM CLOSE AIGBURTH LIVERPOOL MERSEYSIDE L17 5AW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM NO 1 CHURCH ROAD ALLERTON LIVERPOOL L15 9EA | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID LOCKE / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER LOCKE / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FINNEGAN / 03/11/2009 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/06 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 15/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET | |
CERTNM | COMPANY NAME CHANGED BRABCO 535 LIMITED CERTIFICATE ISSUED ON 20/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-09 |
Resolutions for Winding-up | 2018-02-09 |
Meetings o | 2018-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2012-02-29 | £ 37,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 22,693 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRE RESTAURANT LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 27,947 |
Current Assets | 2012-02-29 | £ 48,447 |
Debtors | 2012-02-29 | £ 13,000 |
Fixed Assets | 2012-02-29 | £ 74,245 |
Shareholder Funds | 2012-02-29 | £ 62,999 |
Stocks Inventory | 2012-02-29 | £ 7,500 |
Tangible Fixed Assets | 2012-02-29 | £ 74,245 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SPIRE RESTAURANT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPIRE RESTAURANT LIMITED | Event Date | 2018-02-05 |
Liquidator's name and address: Stephen Michael John Berry (IP No. 9605 ) and Colin David Wilson (IP No. 9478 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ : Ag RF110522 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPIRE RESTAURANT LIMITED | Event Date | 2018-02-05 |
At a General Meeting of the Members of the above named Company, duly convened, and held at 116 Duke Street, Liverpool, L1 5JW on 5 February 2018 , the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Michael John Berry (IP No. 9605 ) and Colin David Wilson (IP No. 9478 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ be and are hereby appointed Joint Liquidators of the Company. At the subsequent creditors' decision procedure on 5 February 2018 the resolutions were ratified confirming the appointment of Stephen Michael John Berry and Colin David Wilson as Joint Liquidators. Further details contact: Tel: 01908 087 220 Ag RF110522 | |||
Initiating party | Event Type | Meetings o | |
Defending party | SPIRE RESTAURANT LIMITED | Event Date | 2018-01-31 |
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. |