PIONEER INNS & TAVERNS LIMITED

PIONEER INNS & TAVERNS LIMITED

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

    Company NamePIONEER INNS & TAVERNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05117368
    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 PIONEER INNS & TAVERNS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is PIONEER INNS & TAVERNS LIMITED located?

    Registered Office Address
    Jubilee House, Second Avenue
    Burton Upon Trent
    DE14 2WF Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PIONEER INNS & TAVERNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENNELPOST LIMITEDMay 04, 2004May 04, 2004

    What are the latest accounts for PIONEER INNS & TAVERNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 18, 2018

    What are the latest filings for PIONEER INNS & TAVERNS 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

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

    3 pagesAA

    Confirmation statement made on May 19, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 19, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    5 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

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

    3 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 250,100
    SH01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 250,100
    SH01

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

    6 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

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

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 250,100
    SH01

    Annual return made up to May 04, 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

    Termination of appointment of Helen Tyrrell as a secretary

    1 pagesTM02

    Who are the officers of PIONEER INNS & TAVERNS 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
    191628520001
    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
    CLARKE, Stephen Paul
    125 South Park Road
    Wimbledon
    SW19 8RX London
    Secretary
    125 South Park Road
    Wimbledon
    SW19 8RX London
    British83058420001
    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
    175488690001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    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
    Other130369890001
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Secretary
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    British51167890002
    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
    161694360001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    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
    CLARKE, Stephen Paul
    125 South Park Road
    Wimbledon
    SW19 8RX London
    Director
    125 South Park Road
    Wimbledon
    SW19 8RX London
    EnglandBritish83058420001
    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
    KENNEDY, Samual Edward
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    Director
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    EnglandBritish149343140001
    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
    RUTHERFORD, Colin
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    United KingdomBritish39515100002
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Director
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    United KingdomBritish51167890002
    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
    WRIGHT, Nigel Bryant
    Stonewalls Farm Street
    Harbury
    CV33 9LS Leamington Spa
    Director
    Stonewalls Farm Street
    Harbury
    CV33 9LS Leamington Spa
    British99388470001
    GRAVITAS NOMINEES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Director
    110 Cannon Street
    EC4N 6AR London
    78501810001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of PIONEER INNS & TAVERNS 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 Number2902824
    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 PIONEER INNS & TAVERNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First 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 23, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Encore 22/26 commercial road southampton. 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 Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession
    Created On Jun 18, 2004
    Delivered On Jun 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all real property being anchor & horseshoes guildford, bowd sidmouth, charnwood coalville for further details of the properties charged please refer to the form 395 by way of first fixed charge all its present and future book debts bank accouts investments uncalled capital and goodwill by way of first floating charge its undertaking and all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Benefit of Thecreditors (The Security Trustee)
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    • Sep 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 28, 2002
    Acquired On Sep 08, 2005
    Delivered On Sep 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    L/H land known as "encore" 22/26 commercial road southampton. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Sep 29, 2005Registration of an acquisition (400)
    • Sep 13, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PIONEER INNS & TAVERNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Jun 20, 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