PUNCH TAVERNS (RED) LIMITED
Overview
Company Name | PUNCH TAVERNS (RED) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04257062 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PUNCH TAVERNS (RED) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PUNCH TAVERNS (RED) LIMITED located?
Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PUNCH TAVERNS (RED) LIMITED?
Company Name | From | Until |
---|---|---|
PUNCH PUB COMPANY (RED) LIMITED | Oct 03, 2001 | Oct 03, 2001 |
TRUSHELFCO (NO.2838) LIMITED | Jul 23, 2001 | Jul 23, 2001 |
What are the latest accounts for PUNCH TAVERNS (RED) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PUNCH TAVERNS (RED) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of David Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 2 pages | AGREEMENT1 | ||
legacy | 79 pages | PARENT_ACC | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of David James Tannahill as a director on Apr 24, 2019 | 1 pages | TM01 | ||
Current accounting period extended from Aug 24, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 042570620003 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Aug 19, 2017 | 4 pages | AA | ||
Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Sep 08, 2017 | 1 pages | AD01 | ||
Change of details for Punch Taverns Holdings Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017 | 1 pages | TM02 | ||
Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of Edward Michael Bashforth as a director on Aug 29, 2017 | 1 pages | TM01 | ||
Appointment of Mr David Forde as a director on Aug 29, 2017 | 2 pages | AP01 | ||
Appointment of Mr Christopher John Moore as a director on Aug 29, 2017 | 2 pages | AP01 | ||
Who are the officers of PUNCH TAVERNS (RED) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Christopher John | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | Director | 136853310001 | ||||
MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | England | British | Director | 112375050001 | ||||
PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | Finance Director | 257892140001 | ||||
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628910001 | |||||||
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 | 175490020001 | |||||||
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 | 161798670001 | |||||||
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 | ||||
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 | ||||
FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | Director | 180590780001 | ||||
JOHNSON, David Richard | Director | 49 Gorst Road SW11 6JB London | British | Solicitor | 77302300002 | |||||
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 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
RALSTON, Peter Christopher | Director | 10a Trentham Street SW18 5AT London | British | Solicitor | 76497330001 | |||||
ROWE, Drusilla Charlotte Jane | Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | Solicitor | 77049790002 | |||||
TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | Director | 237381690001 | ||||
THORLEY, Giles Alexander | Director | Charlton Manor Ashley Road Charlton Kings GL52 6NS Cheltenham Gloucestershire | Gb-Eng | British | Director | 81928120001 | ||||
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 (RED) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heineken Uk Limited | Aug 29, 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Taverns Holdings Limited | Apr 06, 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PUNCH TAVERNS (RED) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 08, 2014 Delivered On Oct 15, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third supplemental deed of charge | Created On Nov 03, 2003 Delivered On Nov 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Dec 10, 2001 Delivered On Dec 19, 2001 | Outstanding | 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 each obligor to each transaction party under each transaction document to which the obligor is a party | |
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
|
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