Company Information for SPIRIT COMMERCIAL PROPERTY LIMITED
POPLAR FARM BLEASBY ROAD, THURGARTON, NOTTINGHAM, NG14 7FW,
|
Company Registration Number
02975371
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPIRIT COMMERCIAL PROPERTY LIMITED | ||
Legal Registered Office | ||
POPLAR FARM BLEASBY ROAD THURGARTON NOTTINGHAM NG14 7FW Other companies in NG5 | ||
Previous Names | ||
|
Company Number | 02975371 | |
---|---|---|
Company ID Number | 02975371 | |
Date formed | 1994-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB648066420 |
Last Datalog update: | 2024-04-07 00:41:31 |
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 |
---|---|---|
PHILIP BENTLEY |
||
ANDREW PHILIP BENTLEY |
||
PHILIP BENTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PHILIP BENTLEY |
Company Secretary | ||
BEVERLEY BENTLEY |
Company Secretary | ||
PHILIP BENTLEY |
Company Secretary | ||
JEAN BENTLEY |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Notice of ceasing to act as receiver or manager | ||
REGISTERED OFFICE CHANGED ON 06/07/23 FROM 550 Valley Road, Basford Nottingham Nottinghamshire NG5 1JJ | ||
Director's details changed for Mr Philip Bentley on 2023-07-06 | ||
Liquidation appointment of receiver | ||
RM01 | Liquidation appointment of receiver | |
CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-12-23 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-12-23 | |
Notice of ceasing to act as receiver or manager | ||
RM02 | Notice of ceasing to act as receiver or manager | |
Notice of ceasing to act as receiver or manager | ||
RM02 | Notice of ceasing to act as receiver or manager | |
REGISTRATION OF A CHARGE / CHARGE CODE 029753710011 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029753710011 | |
REGISTRATION OF A CHARGE / CHARGE CODE 029753710010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029753710010 | |
RM01 | Liquidation appointment of receiver | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Philip Bentley on 2021-02-15 | |
PSC04 | Change of details for Mr Phillip Bentley as a person with significant control on 2021-02-15 | |
PSC04 | Change of details for Mr Phillip Bentley as a person with significant control on 2021-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP BENTLEY | |
RES15 | CHANGE OF COMPANY NAME 29/12/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Philip Bentley as company secretary on 2017-10-16 | |
TM02 | Termination of appointment of Andrew Philip Bentley on 2017-10-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW BENTLEY on 2017-10-16 | |
AP03 | Appointment of Mr Andrew Bentley as company secretary on 2017-10-16 | |
TM02 | Termination of appointment of Beverley Bentley on 2017-10-16 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:8 | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 06/10/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BENTLEY / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 08/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENTLEY / 05/10/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY BENTLEY / 05/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 05/10/2008 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 30-31 CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAMSHIRE NG14 3AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/05--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LYNX SUPPLIES LIMITED CERTIFICATE ISSUED ON 22/05/97 | |
363s | RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Dismissal of Winding Up Petition | 2014-08-06 |
Petitions to Wind Up (Companies) | 2014-07-16 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC (THE BANK) | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC (THE BANK) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-01 | £ 339,803 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 137,477 |
Provisions For Liabilities Charges | 2012-03-01 | £ 324 |
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 SPIRIT COMMERCIAL PROPERTY LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 1,290 |
Current Assets | 2012-03-01 | £ 154,206 |
Debtors | 2012-03-01 | £ 17,544 |
Fixed Assets | 2012-03-01 | £ 446,064 |
Shareholder Funds | 2012-03-01 | £ 122,666 |
Stocks Inventory | 2012-03-01 | £ 135,372 |
Tangible Fixed Assets | 2012-03-01 | £ 446,064 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SPIRIT COMMERCIAL PROPERTY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099100 | Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s. | |||
84099100 | Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s. | |||
84099100 | Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s. | |||
62160000 | Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | LYNX AUTOMOTIVE LIMITED | Event Date | 2014-06-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4234 A Petition to wind up the above-named Company, Registration Number 02975371, of 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ, principal trading address unknown presented on 13 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 July 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | LYNX AUTOMOTIVE LIMITED | Event Date | 2014-06-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4234 A Petition to wind up the above-named Company, Registration Number 02975371 of 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ, principal trading address unknown, presented on 13 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 16 July 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 July 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | E.P.S. BIGVALUE INTERNATIONAL LTD | Event Date | 2008-11-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 10194 A Petition to wind up the above-named Company of Ground Floor 4-6 Ellingfort Road, London Fields, London E8 3PA , presented on 13 November 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 January 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6770.(Ref SLR 1343781/37/G.) : | |||
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. |