Key Data
Spirit (Redwood Bidco) Limited is a dissolved company incorporated on 15 November 2005 with the registered office located in London, Greater London. Spirit (Redwood Bidco) Limited has been running for 18 years. There is currently 1 active director and 1 active secretary according to the latest confirmation statement submitted on 19th November 2019.
Name
Spirit (Redwood Bidco) Limited
Status
DISSOLVED
Dissolved on 24 April 2022 (1 year 11 months ago)
Following liquidation
Was 16 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 19 November 2019 (4 years ago)
Next confirmation dated 19 November 2020
Was due on 3 December 2020 (3 years ago)
Last change occurred 4 years ago
Accounts
Submitted
Last accounts submitted for period 29 April 2018 (5 years ago)
Accounts type was Dormant
Next accounts dated 30 April 2019
Was due on 31 January 2020 (4 years ago)
Company No.
05622593
Private Limited Company with Share Capital
Incorporation
15 November 2005
Incorporated 18 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Contact
Registered AddressResolve Advisory Limited 22 York Buildings LondonWC2N 6JU Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsitePunchtaverns.com SocialUPDATE INFO
People24
Secretary
DISSOLVED
British • Director • Born in Jul 1967
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
British • Director • Solicitor • Born in Aug 1965
RESIGNED
Latest Activity
Change Of Registered Office Address 4 Years27 Jan 2020 Confirmation Statement Submitted 4 Years19 Nov 2019 Confirmation Statement Submitted 4 Years19 Nov 2019 Accounts Submitted 5 Years23 Jan 2019 Confirmation Statement Submitted 5 Years16 Nov 2018 Mr Richard Smothers Appointed 6 Years31 Jan 2018 Mr Kirk Dyson Davis Resigned 6 Years31 Jan 2018 Accounts Submitted 6 Years28 Dec 2017 Confirmation Statement Submitted 6 Years15 Nov 2017 Accounts Submitted 7 Years12 Jan 2017 Confirmation Statement Submitted 7 Years16 Nov 2016 Claire Susan Stewart Resigned 7 Years25 Apr 2016 Lindsay Anne Keswick Appointed 7 Years25 Apr 2016 Accounts Submitted 8 Years9 Mar 2016 Change Of Registered Office Address 8 Years7 Mar 2016 Mrs Lucy Jane Bell Resigned 8 Years26 Jan 2016 Mr Daryl Antony Kelly Resigned 8 Years26 Jan 2016 Mr Jonathan Robert Langford Resigned 8 Years26 Jan 2016 Mr Kirk Dyson Davis Appointed 8 Years21 Dec 2015 Henry Jones Resigned 8 Years4 Dec 2015 Annual Return Submitted 8 Years16 Nov 2015 Change Of Accounting Reference Date 8 Years3 Nov 2015 Mr Patrick James Gallagher Resigned 8 Years23 Jun 2015 Accounts Submitted 9 Years12 Dec 2014 Annual Return Submitted 9 Years18 Nov 2014 Accounts Submitted 10 Years16 Jan 2014 Annual Return Submitted 10 Years18 Nov 2013 Claire Susan Stewart Appointed 10 Years3 Sep 2013 Henry Jones Appointed 10 Years14 Aug 2013 Susan Clare Rudd Resigned 10 Years14 Aug 2013
Financials
Net Assets, Total Assets & Total Liabilities (2006 - 2018)
Year Ended Apr 2018
Total Assets£0
Total Liabilities£-286m +£0 (+0%)
vs previous year Net Assets£-286m +£0 (+0%)
vs previous year Cash in Bank Unreported
Employees Unreported
Turnover Unreported
Debt Ratio (%) Unreported
Watch List
Stay updated with Spirit (Redwood Bidco) Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents140
Final Gazette 24 Apr 2022 • 1 Page
VIEW PDF Return of final meeting 24 Jan 2022 • 11 Pages
VIEW PDF Liquidators statement of receipts and payments 31 Mar 2021 • 10 Pages
VIEW PDF Declaration of solvency 11 Feb 2020 • 5 Pages
VIEW PDF Registered office address changed 27 Jan 2020 • 2 Pages
VIEW PDF