PUNCH TAVERNS RESERVE COMPANY LIMITED

PUNCH TAVERNS RESERVE COMPANY LIMITED

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

    Company NamePUNCH TAVERNS RESERVE COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04821140
    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 TAVERNS RESERVE COMPANY LIMITED?

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

    Where is PUNCH TAVERNS RESERVE COMPANY 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 RESERVE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2969) LIMITEDJul 04, 2003Jul 04, 2003

    What are the latest accounts for PUNCH TAVERNS RESERVE COMPANY 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 TAVERNS RESERVE COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 12, 2023
    Next Confirmation Statement DueJul 26, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2022
    OverdueYes

    What are the latest filings for PUNCH TAVERNS RESERVE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 26, 2025

    9 pagesLIQ03

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

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital following an allotment of shares on Mar 09, 2023

    • Capital: GBP 98,078,537
    3 pagesSH01

    Statement of capital on Mar 09, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled/amount credited to profit and loss reservews 09/03/2023
    RES13

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Edward michael bashforth and stephen peter dando are removed as directors of the company/derek anthony howell is appointed as director of the company 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 Punch Taverns (Finco) 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 Jul 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 15, 2021

    16 pagesAA

    Confirmation statement made on Jul 12, 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

    Confirmation statement made on Jul 12, 2020 with updates

    5 pagesCS01

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

    4 pagesAA

    Who are the officers of PUNCH TAVERNS RESERVE COMPANY 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 KingdomBritish299032280001
    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
    191629740001
    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
    175489050001
    PRESTON, Neil David
    Postern Road
    Tatenhill
    DE13 9SJ Burton On Trent
    57
    Staffordshire
    Secretary
    Postern Road
    Tatenhill
    DE13 9SJ Burton On Trent
    57
    Staffordshire
    British63043630002
    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
    161809420001
    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
    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
    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
    JOHNSON, David Richard
    49 Gorst Road
    SW11 6JB London
    Director
    49 Gorst Road
    SW11 6JB London
    British77302300002
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    PERRITT, Joanna Jennifer
    12 Heber Mansions
    Queens Club Gardens
    W14 9RL London
    Director
    12 Heber Mansions
    Queens Club Gardens
    W14 9RL London
    British91907280001
    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
    THORLEY, Giles Alexander
    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 KingdomBritish81928120002
    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 Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of PUNCH TAVERNS RESERVE COMPANY 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
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number05266799
    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 Pubs & Co Limited
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    England
    Apr 06, 2016
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 RESERVE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 23, 2006Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Does PUNCH TAVERNS RESERVE COMPANY 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
    David Matthew Hammond
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    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