PUNCH SIGNATURE PUBS LIMITED

PUNCH SIGNATURE PUBS LIMITED

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

    Company NamePUNCH SIGNATURE PUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04821152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PUNCH SIGNATURE PUBS LIMITED?

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

    Where is PUNCH SIGNATURE PUBS 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 SIGNATURE PUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH JUBILEE LOAN COMPANY LIMITEDAug 22, 2003Aug 22, 2003
    TRUSHELFCO (NO.2967) LIMITEDJul 04, 2003Jul 04, 2003

    What are the latest accounts for PUNCH SIGNATURE PUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 18, 2018

    What are the latest filings for PUNCH SIGNATURE PUBS 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

    Confirmation statement made on Jul 12, 2019 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 12, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 12, 2017 with updates

    4 pagesCS01

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

    3 pagesAA

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

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2016

    RES15

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    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

    Annual return made up to Jul 04, 2014 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Jul 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    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 SIGNATURE PUBS 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
    191629940001
    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
    175488900001
    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
    161694500001
    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
    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
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Director
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Gb-EngBritish81928120001
    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 SIGNATURE PUBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Punch Jubilee Intermediate Holding Company 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
    No
    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 SIGNATURE PUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Sep 06, 2004
    Delivered On Sep 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    All f/h or l/h property, all shares in any member of the parent group, all interest in all shares stocks debentures bonds or other securities, any dividend, all plant and machinery, any amount standing to the credit of any account, all book and other book debts, all rights in respect of any contract or policy of insurance, intellectual property and floating charge over all assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (403a)

    Does PUNCH SIGNATURE PUBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Mar 30, 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