PUNCH (IB) LIMITED

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

    Company NamePUNCH (IB) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03731253
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PUNCH (IB) LIMITED?

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

    Where is PUNCH (IB) 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 (IB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH (INN BUSINESS) LIMITEDJul 07, 1999Jul 07, 1999
    TRUSHELFCO (NO.2504) LIMITEDMar 11, 1999Mar 11, 1999

    What are the latest accounts for PUNCH (IB) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 11, 2022
    Next Accounts Due OnMay 11, 2023
    Last Accounts
    Last Accounts Made Up ToAug 15, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToMay 12, 2023
    Next Confirmation Statement DueMay 26, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2022
    OverdueYes

    What are the latest filings for PUNCH (IB) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    8 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors approved and directors removed 01/02/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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

    Cessation of Punch Pubs & Co Limited as a person with significant control on Aug 26, 2022

    1 pagesPSC07

    Notification of Val Seagull Bidco Limited as a person with significant control on Aug 26, 2022

    2 pagesPSC02

    Cessation of Punch Taverns Limited as a person with significant control on Aug 26, 2022

    1 pagesPSC07

    Notification of Punch Pubs & Co Limited as a person with significant control on Aug 26, 2022

    2 pagesPSC02

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

    1 pagesTM02

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    1 pagesAA01

    Accounts for a dormant company made up to Aug 18, 2019

    3 pagesAA

    Confirmation statement made on Mar 20, 2020 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 20, 2019 with updates

    4 pagesCS01

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

    3 pagesAA

    Who are the officers of PUNCH (IB) 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 KingdomBritishDirector299032280001
    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
    191629830001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    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
    175488840001
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Secretary
    7 Earls Terrace
    Kensington
    W8 6LP London
    BritishCompany Director46361590002
    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
    161694490001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    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
    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
    BORRIE, Alexander John Stuart
    17 South Close
    Highgate
    N6 5UQ London
    Director
    17 South Close
    Highgate
    N6 5UQ London
    BritishSolicitor54032850001
    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
    FERRIS, Jeremy Nicholas
    1038 Chesnut Street
    FOREIGN San Francisco
    California 94109
    Usa
    Director
    1038 Chesnut Street
    FOREIGN San Francisco
    California 94109
    Usa
    AustraliaFinancial Analyst65310110001
    GRIFFITHS, Helen Katherine
    22 Circus Street
    SE10 8SN London
    Director
    22 Circus Street
    SE10 8SN London
    BritishSolictor57621280002
    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
    JONAS, Marc Nicholas
    48 Oxford Gardens
    W10 5UN London
    Director
    48 Oxford Gardens
    W10 5UN London
    United KingdomBritishCompany Director55841850003
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritishDirector79388130005
    LAMBERT, Stephen David
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    BritishChartered Accountant43572470001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    BritishCompany Director46361590002
    MYERS, Roger
    Fern Lodge
    5 Millfield Lane Highgate
    N6 6JL London
    Director
    Fern Lodge
    5 Millfield Lane Highgate
    N6 6JL London
    United KingdomBritishDirector56413030004
    OSMOND, Hugh
    10 Wellington Road
    NW8 9SP London
    Director
    10 Wellington Road
    NW8 9SP London
    BritishDirector6209210002
    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
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwissManaging Director78412270001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    BritishSolicitor77049790002
    SMITH, Alan Frank
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    Director
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    BritishCompany Director46000100003
    THOMAS, Peter William
    5 Kings Close
    Carsington
    DE4 4BY Matlock
    Derbyshire
    Director
    5 Kings Close
    Carsington
    DE4 4BY Matlock
    Derbyshire
    BritishCompany Director58068010002
    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
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishCompany Secretary61053330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Aug 26, 2022
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number03982441
    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.
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Aug 26, 2022
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11301793
    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.
    Punch Taverns Limited
    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
    Yes
    Legal FormLimited By Shares
    Legal AuthorityUnited Kingdom (England And Wales)
    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 (IB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A debenture between the company punch (inn business) plcand chase manhattan international limited
    Created On Jul 14, 1999
    Delivered On Jul 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Jul 30, 1999Registration of a charge (395)
    • May 26, 2021Satisfaction of a charge (MR04)

    Does PUNCH (IB) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2023Commencement of winding up
    Mar 21, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    David Matthew Hammond
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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