PUNCH TAVERNS (SPM) LIMITED

PUNCH TAVERNS (SPM) LIMITED

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

    Company NamePUNCH TAVERNS (SPM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02625703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

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

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

    Where is PUNCH TAVERNS (SPM) LIMITED located?

    Registered Office Address
    Jubilee House
    Second Avenue
    DE14 2WF Burton Upon Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SON OF PUBMASTER LIMITEDSep 09, 1991Sep 09, 1991
    HOURPLEDGE LIMITEDJul 01, 1991Jul 01, 1991

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

    Last Accounts
    Last Accounts Made Up ToAug 15, 2021

    What is the status of the latest confirmation statement for PUNCH TAVERNS (SPM) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2022

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2025

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2024

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of directors/ appointment of director 01/02/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 15, 2021

    4 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 16, 2020

    3 pagesAA

    Satisfaction of charge 026257030032 in full

    1 pagesMR04

    Satisfaction of charge 26 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge 29 in full

    1 pagesMR04

    Satisfaction of charge 30 in full

    1 pagesMR04

    Satisfaction of charge 31 in full

    1 pagesMR04

    Satisfaction of charge 28 in full

    1 pagesMR04

    Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020

    1 pagesAA01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Derek Anthony
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    United KingdomBritish299032280001
    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
    191629510001
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Secretary
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    British1812400001
    DEEGAN, Jayne
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    Secretary
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    British94870790001
    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
    175490110001
    MILLER, Nicola Jane
    27 Hillston Close
    TS26 0PE Hartlepool
    Secretary
    27 Hillston Close
    TS26 0PE Hartlepool
    British95390370001
    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
    161700090001
    ARMSTRONG, Michael John
    Hunters Gate 56 Palace Road
    HG4 1HA Ripon
    North Yorkshire
    Director
    Hunters Gate 56 Palace Road
    HG4 1HA Ripon
    North Yorkshire
    British16410290001
    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 KingdomBritish131551840002
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    CRITCHLOW, Christopher Hugh
    45 Solent Road
    West Hampstead
    NW6 1TY London
    Director
    45 Solent Road
    West Hampstead
    NW6 1TY London
    British32989090001
    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 KingdomBritish152083750001
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Director
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    British82410610001
    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 KingdomBritish141395280001
    HATTON, David Sean Michael
    82 Sundridge Avenue
    BR7 5LU Chislehurst
    Kent
    Director
    82 Sundridge Avenue
    BR7 5LU Chislehurst
    Kent
    EnglandBritish26394710001
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    LEACH, John Leslie
    47 Portsmouth Avenue
    KT7 0RU Thames Ditton
    Surrey
    Director
    47 Portsmouth Avenue
    KT7 0RU Thames Ditton
    Surrey
    British1411850001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    PRESTON, Neil David
    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 KingdomBritish63043630002
    SAMMONS, Nigel Anthony
    Hutton Lodge
    Hutton Magna
    DL11 7HQ Richmond
    North Yorkshire
    Director
    Hutton Lodge
    Hutton Magna
    DL11 7HQ Richmond
    North Yorkshire
    British59809250002
    SANDS, John Robert
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    Director
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    United KingdomBritish141561650001
    SCOBIE, Kenneth Charles
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    Director
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    EnglandBritish8867190001
    TURNBULL, Ronald
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    Director
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    British63331360001
    VAUGHAN, Alfred Joseph
    The Linn
    100 Eglington Road
    KA22 8NN Ardrossan
    North Ayreshire
    Director
    The Linn
    100 Eglington Road
    KA22 8NN Ardrossan
    North Ayreshire
    United KingdomBritish90987590002
    WARD, Charles John Nicholas
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    Director
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    United KingdomBritish78441480001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Punch Taverns (Cpm) Limited
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Apr 06, 2016
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 (SPM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2026Due to be dissolved on
    Mar 27, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    David Matthew Hammond
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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