PUNCH INNS LIMITED
Overview
Company Name | PUNCH INNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02661576 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PUNCH INNS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PUNCH INNS LIMITED located?
Registered Office Address | Jubille House Second Avenue DE14 2WF Burton Upon Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PUNCH INNS LIMITED?
Company Name | From | Until |
---|---|---|
PLYVINE INNS LIMITED | Nov 08, 1991 | Nov 08, 1991 |
What are the latest accounts for PUNCH INNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 18, 2018 |
What are the latest filings for PUNCH INNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Stephen Peter Dando as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 18, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 20, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed plyvine inns LIMITED\certificate issued on 02/04/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 23, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Edward Michael Bashforth as a director on Oct 07, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Francesca Appleby as a secretary on Oct 07, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Louise Harris as a secretary on Oct 07, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 17, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PUNCH INNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191629790001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
BROWN, Edward Vipont | Secretary | Surrey Lodge Arthington Lane Pool In Wharfedale LS21 1JZ Otley West Yorkshire | British | Solicitor | 7188490001 | |||||
COWLING, Sylvia | Secretary | 41 Birmingham Road Blakedown DY10 3JE Kidderminster West Midlands | British | Company Director/Secretary | 20667170002 | |||||
HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488740001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161694420001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
COWLING, Sylvia | Director | 41 Birmingham Road Blakedown DY10 3JE Kidderminster West Midlands | British | Company Director/Secretary | 20667170002 | |||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 55975990001 | ||||
HICKMAN, Ann | Director | 48 Tame Avenue WS10 0RL Wednesbury West Midlands | British | Company Director | 20667180001 | |||||
KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
MATTHEWS, Harry Phillip Stanley | Director | 6 Westmore Way Tiffany Green WS10 0TR Wednesbury West Midlands | England | British | Company Director | 19666760002 | ||||
MATTHEWS, Phillip Charles | Director | 10 Quayle Grove Wordsley DY8 5NS Stourbridge West Midlands | British | Company Director | 16697460001 | |||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
POTTON, Roger Joseph Frederick | Director | The Boundary Seymour Plain SL7 3DA Marlow Buckinghamshire | England | British | Director | 58329770002 | ||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 128819260001 |
Who are the persons with significant control of PUNCH INNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Punch Partnerships (Pgrp) Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PUNCH INNS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Second ranking fixed and floating security document | Created On Dec 08, 2006 Delivered On Dec 18, 2006 | Satisfied | Amount secured All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Jan 16, 2006 Delivered On Jan 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First legal mortgage all property in england and wales,first fixed euitable charge all other property,first fixed charge all its present and future book debts,bank accounts,investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On May 22, 1992 Delivered On May 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises k/a the woodside inn (formerly k/a the bush inn) at pedmore road, dudley, west midlands title no. SF49536 together with the fixtures and fittings thereon the goodwill of the business and the benefit of the licences relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 09, 1991 Delivered On Dec 10, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known as or being the woodside inn pedmore road, dudley. T/n sf 49536. see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
|
Does PUNCH INNS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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