Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRITBOND MANAGEMENT LIMITED
Company Information for

SPIRITBOND MANAGEMENT LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
05476420
Private Limited Company
Liquidation

Company Overview

About Spiritbond Management Ltd
SPIRITBOND MANAGEMENT LIMITED was founded on 2005-06-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Spiritbond Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIRITBOND MANAGEMENT LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in RH8
 
Filing Information
Company Number 05476420
Company ID Number 05476420
Date formed 2005-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869406093  
Last Datalog update: 2020-07-10 06:55:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRITBOND MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
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.
Companies with same name SPIRITBOND MANAGEMENT LIMITED
The following companies were found which have the same name as SPIRITBOND MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRITBOND MANAGEMENT LIMITED Unknown

Company Officers of SPIRITBOND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANN THOM
Company Secretary 2005-06-09
CAROLYN ANN THOM
Director 2012-07-01
MARTYN NICHOLAS CHARLES THOM
Director 2005-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
DWW SECRETARIAL LIMITED
Company Secretary 2005-06-09 2005-06-09
DWW MANAGEMENT NOMINEES LIMITED
Director 2005-06-09 2005-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN NICHOLAS CHARLES THOM CITY ROAD OPTION LIMITED Director 2015-10-06 CURRENT 2015-09-28 Active
MARTYN NICHOLAS CHARLES THOM CITY ROAD PROPERTY DEVELOPMENT LIMITED Director 2015-01-23 CURRENT 2015-01-22 Active
MARTYN NICHOLAS CHARLES THOM STRATFORD ASSEMBLY LIMITED Director 2000-02-07 CURRENT 2000-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England
2019-07-26LIQ01Voluntary liquidation declaration of solvency
2019-07-26600Appointment of a voluntary liquidator
2019-07-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-11
2019-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054764200001
2019-07-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2019-07-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AC92Restoration by order of the court
2018-01-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02DS01Application to strike the company off the register
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANN THOM / 25/09/2017
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS CHARLES THOM / 25/09/2017
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / MRS CAROLYN ANN THOM / 25/09/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS CHARLES THOM / 25/09/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANN THOM / 25/09/2017
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS CHARLES THOM / 25/09/2017
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM White Hart House High Street Limpsfield Surrey RH8 0DT
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ANN THOM
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN NICHOLAS CHARLES THOM
2016-11-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AR0109/06/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0109/06/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054764200002
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0109/06/14 ANNUAL RETURN FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS CHARLES THOM / 01/01/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN THOM / 01/01/2014
2014-07-01CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN ANN THOM on 2014-01-01
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054764200001
2013-10-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-13AR0109/06/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED CAROLYN ANN THOM
2013-01-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-12AR0109/06/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-16AR0109/06/11 FULL LIST
2011-01-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-11AR0109/06/10 FULL LIST
2010-02-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-12-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-03363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-10363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-07-22288bSECRETARY RESIGNED
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-2288(2)RAD 09/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SPIRITBOND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-07-15
Appointment of Liquidators2019-07-15
Resolutions for Winding-up2019-07-15
Fines / Sanctions
No fines or sanctions have been issued against SPIRITBOND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 SPIRITBOND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SPIRITBOND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRITBOND MANAGEMENT LIMITED
Trademarks
We have not found any records of SPIRITBOND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRITBOND MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SPIRITBOND MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SPIRITBOND MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySPIRITBOND MANAGEMENT LIMITEDEvent Date2019-07-11
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that further to the appointment of the Joint Liquidators on 11 July 2019, they intend to declare a first and final dividend to creditors of the Company within two months of the last date for proving, specified below. Notice is hereby given that creditors of the Company are required, on or before 9 August 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of the claim. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB by no later than 9 August 2019 (the last date for proving). As the distribution will be a final distribution, it may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 July 2019 Office Holder Details: Andrew John (IP No. 20896 ) and Neil Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB Further details contact: The Joint Liquidators, Tel: 020 7535 7000 . Alternative contact: Samuel Wood. Ag IG40938
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPIRITBOND MANAGEMENT LIMITEDEvent Date2019-07-11
Andrew John (IP No. 20896 ) and Neil Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB : Ag IG40938
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPIRITBOND MANAGEMENT LIMITEDEvent Date2019-07-11
Notice is hereby given that the following Resolutions were passed on 11 July 2019 as a Special Resolution and an Ordinary Resolution respectively: That the Company be and is hereby wound up voluntarily and that Andrew John (IP No. 20896 ) and Neil Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally. Further details contact: The Joint Liquidators, Tel: 020 7535 7000 . Alternative contact: Samuel Wood. Ag IG40938
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRITBOND MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRITBOND MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.