PUNCH INNS LIMITED

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

    Company NamePUNCH INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02661576
    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 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 AddressNo

    What were the previous names of PUNCH INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLYVINE INNS LIMITEDNov 08, 1991Nov 08, 1991

    What are the latest accounts for PUNCH INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 18, 2018

    What are the latest filings for PUNCH INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Stephen Peter Dando as a director on Mar 05, 2020

    1 pagesTM01

    Confirmation statement made on Dec 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 18, 2018

    3 pagesAA

    Confirmation statement made on Dec 12, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Dec 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 20, 2016

    3 pagesAA

    Termination of appointment of Neil Robert Ceidrych Griffiths as a director on Nov 30, 2016

    1 pagesTM01

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 22, 2015

    3 pagesAA

    Certificate of change of name

    Company name changed plyvine inns LIMITED\certificate issued on 02/04/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 23, 2014

    5 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Edward Michael Bashforth as a director on Oct 07, 2014

    2 pagesAP01

    Appointment of Francesca Appleby as a secretary on Oct 07, 2014

    2 pagesAP03

    Termination of appointment of Claire Louise Harris as a secretary on Oct 07, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Aug 17, 2013

    3 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of PUNCH INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    191629790001
    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
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    BROWN, Edward Vipont
    Surrey Lodge Arthington Lane
    Pool In Wharfedale
    LS21 1JZ Otley
    West Yorkshire
    Secretary
    Surrey Lodge Arthington Lane
    Pool In Wharfedale
    LS21 1JZ Otley
    West Yorkshire
    BritishSolicitor7188490001
    COWLING, Sylvia
    41 Birmingham Road
    Blakedown
    DY10 3JE Kidderminster
    West Midlands
    Secretary
    41 Birmingham Road
    Blakedown
    DY10 3JE Kidderminster
    West Midlands
    BritishCompany Director/Secretary20667170002
    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
    175488740001
    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
    161694420001
    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
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    COWLING, Sylvia
    41 Birmingham Road
    Blakedown
    DY10 3JE Kidderminster
    West Midlands
    Director
    41 Birmingham Road
    Blakedown
    DY10 3JE Kidderminster
    West Midlands
    BritishCompany Director/Secretary20667170002
    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
    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
    GRIFFITHS, Neil Robert Ceidrych
    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
    EnglandBritishDirector55975990001
    HICKMAN, Ann
    48 Tame Avenue
    WS10 0RL Wednesbury
    West Midlands
    Director
    48 Tame Avenue
    WS10 0RL Wednesbury
    West Midlands
    BritishCompany Director20667180001
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritishDirector79388130005
    MATTHEWS, Harry Phillip Stanley
    6 Westmore Way
    Tiffany Green
    WS10 0TR Wednesbury
    West Midlands
    Director
    6 Westmore Way
    Tiffany Green
    WS10 0TR Wednesbury
    West Midlands
    EnglandBritishCompany Director19666760002
    MATTHEWS, Phillip Charles
    10 Quayle Grove
    Wordsley
    DY8 5NS Stourbridge
    West Midlands
    Director
    10 Quayle Grove
    Wordsley
    DY8 5NS Stourbridge
    West Midlands
    BritishCompany Director16697460001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    POTTON, Roger Joseph Frederick
    The Boundary
    Seymour Plain
    SL7 3DA Marlow
    Buckinghamshire
    Director
    The Boundary
    Seymour Plain
    SL7 3DA Marlow
    Buckinghamshire
    EnglandBritishDirector58329770002
    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 KingdomBritishDirector63043630002
    WHITESIDE, Roger Mark
    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
    EnglandBritishDirector128819260001

    Who are the persons with significant control of PUNCH INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3988664
    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 INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 23, 2006Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bass Brewers Limited
    Transactions
    • May 23, 1992Registration of a charge (395)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 10, 1991Registration of a charge (395)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does PUNCH INNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Jun 20, 2021Dissolved on
    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
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 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