Company Information for SPIRITED VENTURES LTD
KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
08616378
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPIRITED VENTURES LTD | |
Legal Registered Office | |
KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Other companies in DA11 | |
Company Number | 08616378 | |
---|---|---|
Company ID Number | 08616378 | |
Date formed | 2013-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 08:38:12 |
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 | ||
---|---|---|---|---|
Spirited Ventures, Inc. | 14573 S Wandcrest Drive Pine CO 80470 | Delinquent | Company formed on the 2009-09-11 | |
SPIRITED VENTURES, INC. | 10126 LYNX LN Littleton CO 80125 | Administratively Dissolved | Company formed on the 2002-10-11 | |
SPIRITED VENTURES LLLP | NV | Permanently Revoked | Company formed on the 2006-08-04 | |
SPIRITED VENTURES PTY LTD | Active | Company formed on the 2016-02-12 | ||
SPIRITED VENTURES, LLC | 60 LAKE ST FL 2 #105 PO BOX 5839 BURLINGTON VT 05402 | Active | Company formed on the 2015-07-14 | |
Spirited Ventures 10, Inc. | 515 West 7th St Ste 300 Los Angeles CA 90014 | Active | Company formed on the 2003-09-11 | |
Spirited Ventures LLC | Delaware | Unknown | ||
Spirited Ventures, Inc. | 20854 CANBERRA DR POTOMAC FALLS VA 20165 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2005-05-04 | |
SPIRITED VENTURES INC | California | Unknown | ||
SPIRITED VENTURES 2 INCORPORATED | California | Unknown | ||
SPIRITED VENTURES 3 INCORPORATED | California | Unknown | ||
SPIRITED VENTURES 6 INCORPORATED | California | Unknown | ||
SPIRITED VENTURES 4 INCORPORATED | California | Unknown | ||
SPIRITED VENTURES 11 INCORPORATED | California | Unknown | ||
SPIRITED VENTURES 7 INCORPORATED | California | Unknown | ||
SPIRITED VENTURES 12 INCORPORATED | California | Unknown | ||
SPIRITED VENTURES LLC | Michigan | UNKNOWN | ||
SPIRITED VENTURES INCORPORATED | New Jersey | Unknown | ||
SPIRITED VENTURES II INCORPORATED | New Jersey | Unknown | ||
SPIRITED VENTURES, LLC | 2141 E TRAILS END DR BELFAIR WA 985289546 | Active | Company formed on the 2017-09-13 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ROGER WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ELLIS JEFFREY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINE GENIE LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2017-08-15 | |
8 WINE CLUB LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Dissolved 2016-12-27 | |
INFLUX GLOBAL LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Dissolved 2016-01-19 | |
MONTEVINO PARTNERS LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
COCOMP | ORDER OF COURT TO WIND UP | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009555 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 1ST FLOOR OFFICES, MATTUCI BUILDING STONEBRIDGE ROAD, EAGLE WAY NORTHFLEET GRAVESEND KENT DA11 9BJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/14 FULL LIST | |
AR01 | 17/06/14 FULL LIST | |
SH01 | 16/06/14 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
AP01 | DIRECTOR APPOINTED MR THOMAS ROGER WHITE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings o | 2017-12-14 |
Appointmen | 2017-04-20 |
Winding-Up Orders | 2016-08-31 |
Resolutions for Winding-up | 2016-08-04 |
Appointment of Liquidators | 2016-08-04 |
Petitions to Wind Up (Companies) | 2016-08-03 |
Meetings of Creditors | 2016-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
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 SPIRITED VENTURES LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SPIRITED VENTURES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | |||
22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | SPIRITED VENTURES LTD | Event Date | 2017-12-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPIRITED VENTURES LTD | Event Date | 2017-04-11 |
In the High Court of Justice case number 003677 Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016, that Andrew Kelsall and Lee Green , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB , (IP Nos. 009555 and 015610) have been appointed Joint Liquidators to the Company on 11 April 2017 , by the Secretary of State. For further details contact: Andrew Kelsall, Email: Andrew.kelsall@larking-gowen.co.uk or Tel: 01603 624181 or Lee Green, Email: Lee.green@larking-gowen.co.uk or Tel: 01603 624181. Alternative contact: Brandon Herod, Email: Brandon.herod@larking-gowen.co.uk or Tel: 01603 624181. Ag HF11355 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SPIRITED VENTURES LTD | Event Date | 2016-08-15 |
In the High Court Of Justice case number 003677 Liquidator appointed: J Dionne 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPIRITED VENTURES LIMITED | Event Date | 2016-08-04 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 26 July 2016 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Kerry Milsome Thomas Roger White , Director/Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPIRITED VENTURES LIMITED | Event Date | 2016-07-26 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Kerry Milsome : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPIRITED VENTURES LIMITED | Event Date | 2016-07-15 |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 26 July 2016 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA , no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Thomas Roger White , Director/Chairman : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SPIRITED VENTURES LTD | Event Date | 2016-06-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3677 A Petition to wind up the above-named Company, Registration Number 08616378, of ,1st Floor Offices, Mattuci Building, Stonebridge Road, Eagle Way, Northfleet, Gravesend, Kent, DA11 9BJ, presented on 30 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 August 2016 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 12 August 2016 . | |||
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. |