PUNCH TAVERNS (PMH) LIMITED
Overview
| Company Name | PUNCH TAVERNS (PMH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03720775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PUNCH TAVERNS (PMH) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PUNCH TAVERNS (PMH) LIMITED located?
| Registered Office Address | Jubilee House Second Avenue DE14 2WF Burton Upon Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUNCH TAVERNS (PMH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUBMASTER HOLDINGS LIMITED | Jun 17, 1999 | Jun 17, 1999 |
| POLARCROWN LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for PUNCH TAVERNS (PMH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 15, 2021 |
What is the status of the latest confirmation statement for PUNCH TAVERNS (PMH) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 07, 2022 |
What are the latest filings for PUNCH TAVERNS (PMH) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2025 | 9 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2024 | 8 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Mar 10, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 15, 2021 | 20 pages | AA | ||||||||||||||
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 01, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Who are the officers of PUNCH TAVERNS (PMH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, Derek Anthony | Director | Chamberlain Square B3 3AX Birmingham One England | United Kingdom | British | 299032280001 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628810001 | |||||||
| CROSS, Anthony | Secretary | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | British | 1812400001 | ||||||
| DEEGAN, Jayne | Secretary | 5 Hardstruggle Row Eskdaleside YO22 5ET Sleights North Yorkshire | British | 94870790001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175489350001 | |||||||
| MILLER, Nicola Jane | Secretary | 27 Hillston Close TS26 0PE Hartlepool | British | 95390370001 | ||||||
| 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 | 161798610001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 8 Moore Street SW3 2QN London | United Kingdom | British | 53682420001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SANDS, John Robert | Director | 11 Falcon Lane Norton TS20 1LS Stockton On Tees | United Kingdom | British | 141561650001 | |||||
| THORLEY, Giles Alexander | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 81928120002 | |||||
| TURNBULL, Ronald | Director | 16 Willow Road Dairy Lane Estate DH4 5QF Houghton Le Spring Tyne & Wear | British | 63331360001 | ||||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | 1 Kings Arms Yard EC2R 7AF London Third Floor | 24311810024 |
Who are the persons with significant control of PUNCH TAVERNS (PMH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Punch Taverns Intermediate Holdco (B) Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PUNCH TAVERNS (PMH) 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