PUNCH TAVERNS QUEST TRUSTEE LIMITED

PUNCH TAVERNS QUEST TRUSTEE LIMITED

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

    Company NamePUNCH TAVERNS QUEST TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04404192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PUNCH TAVERNS QUEST TRUSTEE LIMITED?

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

    Where is PUNCH TAVERNS QUEST TRUSTEE 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 TAVERNS QUEST TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 2879) LIMITEDMar 26, 2002Mar 26, 2002

    What are the latest accounts for PUNCH TAVERNS QUEST TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 18, 2018

    What are the latest filings for PUNCH TAVERNS QUEST TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Change of details for Punch Taverns (Pge) Limited as a person with significant control on Sep 03, 2019

    2 pagesPSC05

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

    3 pagesAA

    Confirmation statement made on Apr 07, 2019 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 07, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 20, 2016

    3 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Termination of appointment of Neil Robert Ceidrych Griffiths as a director on Nov 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Aug 22, 2015

    3 pagesAA

    Annual return made up to Mar 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 23, 2014

    5 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Edward Michael Bashforth as a director on Oct 07, 2014

    2 pagesAP01

    Appointment of Francesca Appleby as a secretary on Oct 07, 2014

    2 pagesAP03

    Termination of appointment of Claire Louise Harris as a secretary on Oct 07, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Aug 17, 2013

    3 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 26, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Roger Whiteside as a director

    1 pagesTM01

    Appointment of Neil Robert Ceidruch Griffiths as a director

    2 pagesAP01

    Who are the officers of PUNCH TAVERNS QUEST TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    191629730001
    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 KingdomBritish131551840002
    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 KingdomBritish152083750001
    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
    175489040001
    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
    161809340001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB 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 KingdomBritish131551840002
    DOUGHTY, Roland
    33 Lulworth Drive
    HA5 1NF Pinner
    Middlesex
    Director
    33 Lulworth Drive
    HA5 1NF Pinner
    Middlesex
    British46554910001
    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 KingdomBritish141395280001
    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
    EnglandBritish55975990001
    JACOBS, Howard Robert
    110 College Road
    Dulwich
    SE21 7HW London
    Director
    110 College Road
    Dulwich
    SE21 7HW London
    EnglandBritish84818560001
    JONES, Ross Antony
    Over Whitacre House
    Nuneaton Road
    B46 2NJ Over Whitacre
    Warwickshire
    Director
    Over Whitacre House
    Nuneaton Road
    B46 2NJ Over Whitacre
    Warwickshire
    British66211500002
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    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 KingdomBritish63043630002
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WAY, David John
    Boodle Hatfield
    89 New Bond Street
    W1S 1DA London
    Director
    Boodle Hatfield
    89 New Bond Street
    W1S 1DA London
    United KingdomBritish75578240002
    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
    EnglandBritish128819260001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of PUNCH TAVERNS QUEST TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3982441
    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 TAVERNS QUEST TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Jan 07, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One 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