PUNCH TAVERNS (IB) LIMITED

PUNCH TAVERNS (IB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePUNCH TAVERNS (IB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01899248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PUNCH TAVERNS (IB) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PUNCH TAVERNS (IB) LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PUNCH TAVERNS (IB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH PUB COMPANY (IB) LIMITEDAug 18, 2000Aug 18, 2000
    INN BUSINESS GROUP LIMITEDMar 04, 1996Mar 04, 1996
    UNITED BREWERIES PLCMay 01, 1993May 01, 1993
    THE WILTSHIRE BREWERY COMPANY PLCMay 07, 1985May 07, 1985
    WILTSHIRE BREWERY LIMITED(THE)Mar 26, 1985Mar 26, 1985

    What are the latest accounts for PUNCH TAVERNS (IB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PUNCH TAVERNS (IB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    2 pagesAGREEMENT1

    legacy

    94 pagesPARENT_ACC

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 09, 2021

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 20/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    20 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of David Forde as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    79 pagesPARENT_ACC

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of David James Tannahill as a director on Apr 24, 2019

    1 pagesTM01

    Current accounting period extended from Aug 24, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 19, 2017

    4 pagesAA

    Who are the officers of PUNCH TAVERNS (IB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritishDirector136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    EnglandBritishDirector112375050001
    PATERSON, Sean Michael
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    Director
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    ScotlandBritishFinance Director257892140001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191628640001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    BROWN, Robert Adam Southall
    24 Alders Brook
    Hilton
    DE65 5HF Derby
    Derbyshire
    Secretary
    24 Alders Brook
    Hilton
    DE65 5HF Derby
    Derbyshire
    BritishAccountant67809020001
    HARRINGTON, Columb
    4 Drovers Way
    Newton Longville
    MK17 0HR Buckinghamshire
    Secretary
    4 Drovers Way
    Newton Longville
    MK17 0HR Buckinghamshire
    IrishCompany Secretary/Director51845740002
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175489290001
    JONES, Ian Andrew
    6 Pages Croft
    HP4 1BX Berkhamsted
    Hertfordshire
    Secretary
    6 Pages Croft
    HP4 1BX Berkhamsted
    Hertfordshire
    BritishAccountant54298280003
    ROBERTS, Michael David
    West House
    Church Hill
    OX11 0SH Chilton
    Oxfordshire
    Secretary
    West House
    Church Hill
    OX11 0SH Chilton
    Oxfordshire
    British8530640001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161798470001
    AXFORD, Graham
    Stoney Hill House
    SG12 0HJ Stoney Hills
    Hertfordshire
    Director
    Stoney Hill House
    SG12 0HJ Stoney Hills
    Hertfordshire
    EnglandBritishMerchant Banker153604580001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BLACE, William Graham
    Little Sefton
    Eridge Road
    TN6 2SY Crowborough
    East Sussex
    Director
    Little Sefton
    Eridge Road
    TN6 2SY Crowborough
    East Sussex
    BritishRetired/Consultant34120620001
    BUNTING, Martin Brian
    The Long House
    41 High Street, Odiham
    RG29 1LF Hook
    Hampshire
    Director
    The Long House
    41 High Street, Odiham
    RG29 1LF Hook
    Hampshire
    EnglandBritishDirector64749460001
    CHATTWELL, Antony
    Howe Green Manor
    Howe Green
    SG13 8LH Hertford
    Hertfordshire
    Director
    Howe Green Manor
    Howe Green
    SG13 8LH Hertford
    Hertfordshire
    BritishCompany Director3661160001
    CHATTWELL, Antony
    Howe Green Manor
    Howe Green
    SG13 8LH Hertford
    Hertfordshire
    Director
    Howe Green Manor
    Howe Green
    SG13 8LH Hertford
    Hertfordshire
    BritishCompany Director3661160001
    COURTNEY, Rohan Richard
    Deepwood
    Lower Wood Road
    SY8 2JQ Ludlow
    Shropshire
    Director
    Deepwood
    Lower Wood Road
    SY8 2JQ Ludlow
    Shropshire
    BritishBanker9512790002
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DIXON, Robert Warwick
    The Old School House
    MK18 2DF Thornborough
    Buckinghamshire
    Director
    The Old School House
    MK18 2DF Thornborough
    Buckinghamshire
    BritishCon19335450001
    DOZEY, Brian Keith Colin
    21 Feltham Avenue
    KT8 9BJ East Molesey
    Surrey
    Director
    21 Feltham Avenue
    KT8 9BJ East Molesey
    Surrey
    BritishMarketing Director35930320001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    FORD, John David Allen
    The Old Stables
    Church Lane Seend
    SN12 6NR Melksham
    Wiltshire
    Director
    The Old Stables
    Church Lane Seend
    SN12 6NR Melksham
    Wiltshire
    BritishCompany Director15148760001
    FORDE, David
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomIrishDirector180590780001
    GANDHI, Swinder Singh
    122 Venus Apartments
    87 Cuffe Parade
    400005 Bombay
    India
    Director
    122 Venus Apartments
    87 Cuffe Parade
    400005 Bombay
    India
    IndianCompany Executive33823970001
    HARRINGTON, Columb
    4 Drovers Way
    Newton Longville
    MK17 0HR Buckinghamshire
    Director
    4 Drovers Way
    Newton Longville
    MK17 0HR Buckinghamshire
    IrishCompany Secretary/Director51845740002
    HENRY, Christopher David
    Model Farm Rossway
    HP4 3UD Berkhamsted
    Hertfordshire
    Director
    Model Farm Rossway
    HP4 3UD Berkhamsted
    Hertfordshire
    BritishProperty Director12639400001
    JACKSON, Alan Marchant
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    Director
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    EnglandBritishCompany Director18341590001
    JONAS, Marc Nicholas
    48 Oxford Gardens
    W10 5UN London
    Director
    48 Oxford Gardens
    W10 5UN London
    United KingdomBritishCorporate Financier55841850003
    LAMBERT, Stephen David
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    BritishChartered Accountant43572470001
    MALLYA, Vijay, Doctor
    Ub Group
    Brewery House 1 Vittal Mallya Road
    FOREIGN Bangalore
    560 001
    India
    Director
    Ub Group
    Brewery House 1 Vittal Mallya Road
    FOREIGN Bangalore
    560 001
    India
    IndiaIndianChairman Of Lib Group78489240001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    BritishCompany Director46361590002

    Who are the persons with significant control of PUNCH TAVERNS (IB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    Aug 29, 2017
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Apr 06, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3512363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PUNCH TAVERNS (IB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Sep 15, 1999
    Delivered On Sep 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit and all such rights to the repayment thereof as the company may have under the terms upon which the deposit was made on account with lloyds tsb bank PLC re punch taverns group limited a/c no. 0107412. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 23, 1999Registration of a charge (395)
    • Nov 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 1999
    Delivered On Oct 05, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited (As Trustee for the Secured Creditors)
    Transactions
    • Oct 05, 1999Registration of a charge (395)
    Mortgage of shares
    Created On Apr 18, 1995
    Delivered On May 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the wiltshire brewery property company limited to the chargee under the mortgage
    Short particulars
    All shares of the pitfield brewery company limited and all dividends payable on all the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • May 04, 1995Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Apr 18, 1995
    Delivered On May 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from bunker beverage company limited to the chargee under the new facility agreement dated 22ND march 1995 and the security documents (as defined)
    Short particulars
    All the shares of bunker beverage company limited and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Trust Bank Limited
    Transactions
    • May 02, 1995Registration of a charge (395)
    • Sep 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Apr 18, 1995
    Delivered On May 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the wiltshire brewery property company limited to the chargee under the new facility agreement dated 22ND march 1995AND the security documents (as defined)
    Short particulars
    All the shares of the pitfield brewerey company limited and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 02, 1995Registration of a charge (395)
    • Sep 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 1995
    Delivered On Apr 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The admiral keppel, 232 hoxton street, london t/no: 127688. floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 21, 1995Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 08, 1993
    Delivered On Oct 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the drayton arms church street drayton near langport somerset and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Finance Limited and Allied Irish Banks PLC
    Transactions
    • Oct 13, 1993Registration of a charge (395)
    • Sep 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 08, 1993
    Delivered On Oct 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the black horse st johns road thatcham berkshire and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Finance Limited and Allied Irish Banks PLC
    Transactions
    • Oct 13, 1993Registration of a charge (395)
    • Sep 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 1992
    Delivered On Dec 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    • Oct 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 07, 1992
    Delivered On Dec 14, 1992
    Satisfied
    Amount secured
    £400000 doe from the company to the chargee
    Short particulars
    L/H premises k/a the water rat swans nest lane stratford upon avon warwickshire fixtures and fittings and the goodwill of the buisness of licensed restaurant.
    Persons Entitled
    • Slug & Lettuce Limited
    Transactions
    • Dec 14, 1992Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 21, 1992
    Delivered On Sep 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    The old brewery now known as the stonehenge brewery church street tisbury wiltshire.
    Persons Entitled
    • Fox Williams
    Transactions
    • Sep 22, 1992Registration of a charge (395)
    • Mar 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1992
    Delivered On Mar 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land at the rear of the wagon & horses public house, ansford castle, cary, somerset incl. All fixtures & fittings, plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 21, 1992Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a the south western hotel, station road, tisbury, wiltshire incl. All fixtures and fittings (other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 3, 16 the esplanade, weymouth, dorset incl. All fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement, 16 the esplanade, weymouth, dorset incl. Fixtures and fitting (other than trade) plnt and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1991
    Delivered On Jul 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old brewery (now k/a the stonehenge brewery) church streer tisbury wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 16, 1991Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 13, 1990
    Delivered On Nov 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The admiral keppel public house 232 hoxton street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 21, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 26, 1990
    Delivered On Oct 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The katherine wheel public house 50A cephas avenue london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 27, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The oddfellows arms high street west bromwich west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The travellers rest long lane blackheath west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The coalbrookdale inn coalbrookdale west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The three horseshoes pinfold street darlaston west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The moorings tavern stourbridge west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The oak inn green lane walsall west midlands.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1990
    Delivered On Apr 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The hatchett inn sherfield romsey hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 25, 1990Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does PUNCH TAVERNS (IB) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 1989Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Kenneth Duggins
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    John Andrew Talbot
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    2
    DateType
    Dec 22, 1989Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Kenneth Duggins
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    John Andrew Talbot
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    3
    DateType
    Dec 22, 1989Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Kenneth Duggins
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    John Andrew Talbot
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    4
    DateType
    Dec 22, 1989Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Kenneth Duggins
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    John Andrew Talbot
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    5
    DateType
    Dec 22, 1989Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Kenneth Duggins
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD
    John Andrew Talbot
    1 Victoria Square
    Birmingham
    B1 1BD
    practitioner
    1 Victoria Square
    Birmingham
    B1 1BD

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0