Liquidation
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 Name | |
---|---|
SPIRITBOND MANAGEMENT LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in RH8 | |
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 |
Last Datalog update: | 2020-07-10 06:55:14 |
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 | ||
---|---|---|---|---|
SPIRITBOND MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN ANN THOM |
||
CAROLYN ANN THOM |
||
MARTYN NICHOLAS CHARLES THOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DWW SECRETARIAL LIMITED |
Company Secretary | ||
DWW MANAGEMENT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY ROAD OPTION LIMITED | Director | 2015-10-06 | CURRENT | 2015-09-28 | Active | |
CITY ROAD PROPERTY DEVELOPMENT LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-22 | Active | |
STRATFORD ASSEMBLY LIMITED | Director | 2000-02-07 | CURRENT | 2000-02-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/19 FROM Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054764200001 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DS01 | Application to strike the company off the register | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANN THOM / 25/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS CHARLES THOM / 25/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS CAROLYN ANN THOM / 25/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS CHARLES THOM / 25/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN ANN THOM / 25/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS CHARLES THOM / 25/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM White Hart House High Street Limpsfield Surrey RH8 0DT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ANN THOM | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN NICHOLAS CHARLES THOM | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054764200002 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS CHARLES THOM / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN THOM / 01/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLYN ANN THOM on 2014-01-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054764200001 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CAROLYN ANN THOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-07-15 |
Appointment of Liquidators | 2019-07-15 |
Resolutions for Winding-up | 2019-07-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SPIRITBOND MANAGEMENT LIMITED | Event Date | 2019-07-11 |
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 Type | Appointment of Liquidators | |
Defending party | SPIRITBOND MANAGEMENT LIMITED | Event Date | 2019-07-11 |
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 Type | Resolutions for Winding-up | |
Defending party | SPIRITBOND MANAGEMENT LIMITED | Event Date | 2019-07-11 |
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 | |||
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. |