PUNCH (IB) LIMITED
Overview
Company Name | PUNCH (IB) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03731253 |
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 (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 Address | No |
What were the previous names of PUNCH (IB) LIMITED?
Company Name | From | Until |
---|---|---|
PUNCH (INN BUSINESS) LIMITED | Jul 07, 1999 | Jul 07, 1999 |
TRUSHELFCO (NO.2504) LIMITED | Mar 11, 1999 | Mar 11, 1999 |
What are the latest accounts for PUNCH (IB) 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 (IB) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 12, 2023 |
Next Confirmation Statement Due | May 26, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2022 |
Overdue | Yes |
What are the latest filings for PUNCH (IB) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 26, 2024 | 8 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
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 | ||||||||||||||
Cessation of Punch Pubs & Co Limited as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Val Seagull Bidco Limited as a person with significant control on Aug 26, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Punch Taverns Limited as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Punch Pubs & Co Limited as a person with significant control on Aug 26, 2022 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 15, 2021 | 4 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 16, 2020 | 4 pages | AA | ||||||||||||||
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 | 3 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 | 3 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 | 3 pages | AA | ||||||||||||||
Who are the officers of PUNCH (IB) 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 | 191629830001 | |||||||
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 | 175488840001 | |||||||
MCINTOSH, William Alan | Secretary | 7 Earls Terrace Kensington W8 6LP London | British | Company 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 | 161694490001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
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 | ||||
BORRIE, Alexander John Stuart | Director | 17 South Close Highgate N6 5UQ London | British | Solicitor | 54032850001 | |||||
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 | ||||
FERRIS, Jeremy Nicholas | Director | 1038 Chesnut Street FOREIGN San Francisco California 94109 Usa | Australia | Financial Analyst | 65310110001 | |||||
GRIFFITHS, Helen Katherine | Director | 22 Circus Street SE10 8SN London | British | Solictor | 57621280002 | |||||
GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 55975990001 | ||||
JONAS, Marc Nicholas | Director | 48 Oxford Gardens W10 5UN London | United Kingdom | British | Company Director | 55841850003 | ||||
KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
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 | Company Director | 46361590002 | |||||
MYERS, Roger | Director | Fern Lodge 5 Millfield Lane Highgate N6 6JL London | United Kingdom | British | Director | 56413030004 | ||||
OSMOND, Hugh | Director | 10 Wellington Road NW8 9SP London | British | Director | 6209210002 | |||||
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 | |||||
SMITH, Alan Frank | Director | Brambledown Grove Farm Droitwich Road Feckenham B96 6JA Redditch Worcestershire | British | Company Director | 46000100003 | |||||
THOMAS, Peter William | Director | 5 Kings Close Carsington DE4 4BY Matlock Derbyshire | British | Company Director | 58068010002 | |||||
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 (IB) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Punch Pubs & Co Limited | Aug 26, 2022 | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Val Seagull Bidco Limited | Aug 26, 2022 | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Taverns Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PUNCH (IB) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does PUNCH (IB) 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