PUNCH TAVERNS (PRAF) LIMITED
Overview
Company Name | PUNCH TAVERNS (PRAF) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03731233 |
Jurisdiction | England/Wales |
Date of Creation |
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 TAVERNS (PRAF) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PUNCH TAVERNS (PRAF) 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 (PRAF) LIMITED?
Company Name | From | Until |
---|---|---|
PUNCH RETAIL (ACQUISITION FINANCE) LIMITED | Jun 05, 2000 | Jun 05, 2000 |
PUNCH (ADR FINANCE) LIMITED | Sep 15, 1999 | Sep 15, 1999 |
TRUSHELFCO (NO.2500) LIMITED | Mar 11, 1999 | Mar 11, 1999 |
What are the latest accounts for PUNCH TAVERNS (PRAF) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 11, 2022 |
Next Accounts Due On | May 11, 2023 |
Last Accounts | |
Last Accounts Made Up To | Aug 15, 2021 |
What is the status of the latest confirmation statement for PUNCH TAVERNS (PRAF) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 20, 2023 |
Next Confirmation Statement Due | Apr 03, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2022 |
Overdue | Yes |
What are the latest filings for PUNCH TAVERNS (PRAF) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 26, 2024 | 8 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2023
| 3 pages | SH01 | ||||||||||||||
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 | ||||||||||||||
Accounts for a dormant company made up to Aug 15, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 16, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Aug 18, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 20, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 18, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 4 pages | AA | ||||||||||||||
Who are the officers of PUNCH TAVERNS (PRAF) 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 | Director | 299032280001 | ||||
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628890001 | |||||||
BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175490030001 | |||||||
MCINTOSH, William Alan | Secretary | 7 Earls Terrace Kensington W8 6LP London | British | Director | 46361590002 | |||||
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 | 161700250001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
ASHLEY, Sean Gavin | Director | 102 Tranmere Road SW18 3QT London | British | Solicitor | 68920610001 | |||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
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 | ||||
DYSON, Ian | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 154003250001 | ||||
FERRIS, Jeremy Nicholas | Director | 1038 Chesnut Street FOREIGN San Francisco California 94109 Usa | Australia | Financial Analyst | 65310110001 | |||||
GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 55975990001 | ||||
HYMAN, Alan Neil | Director | The Campions 42 Beech Hill Avenue Hadley Wood EN4 0LU Barnet Hertfordshire | British | Solicitor | 43096700002 | |||||
LAMBERT, Stephen David | Director | Fernley 84 Newmarket Road NR2 2LB Norwich Norfolk | British | Chartered Accountant | 43572470001 | |||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
MCINTOSH, William Alan | Director | 7 Earls Terrace Kensington W8 6LP London | British | Director | 46361590002 | |||||
OSMOND, Hugh | Director | 10 Wellington Road NW8 9SP London | British | Director | 6209210002 | |||||
PEEL, Stephen Mark | Director | 506 Bankside Lofts 65 Hopton Street SE1 9GZ London | British | Company Director | 54712990001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
RIKLIN, Cornel Carl | Director | 103 Barrow Gate Road Chiswick W4 4QS London | England | Swiss | Managing Director | 78412270001 | ||||
ROWE, Drusilla Charlotte Jane | Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | Solicitor | 77049790002 | |||||
THORLEY, Giles Alexander | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 81928120002 | ||||
WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 128819260001 | ||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Company Secretary | 61053330001 |
Who are the persons with significant control of PUNCH TAVERNS (PRAF) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Punch Taverns (Pgrh) Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PUNCH TAVERNS (PRAF) 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
| ||||
Third supplemental pr deed of charge | Created On May 15, 2003 Delivered On Jun 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the pr secured parties)or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right title benefit and interest present and future in to and under the pr (af) l subordinated loan and the framework agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Apr 22, 2002 Delivered On May 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jun 28, 2000 Delivered On Jul 15, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the hive down indemnities, the charge and/or any other transaction documents to which it is a party (all as defined therein) | |
Short particulars All right title interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fixed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 04, 1999 Delivered On Oct 21, 1999 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985 | |
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
|
Does PUNCH TAVERNS (PRAF) 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