PUNCH TAVERNS (FINCO) LIMITED

PUNCH TAVERNS (FINCO) LIMITED

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

    Company NamePUNCH TAVERNS (FINCO) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05266799
    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 (FINCO) LIMITED?

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

    Where is PUNCH TAVERNS (FINCO) 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 PUNCH TAVERNS (FINCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRIT GROUP FINCO LIMITEDOct 21, 2004Oct 21, 2004

    What are the latest accounts for PUNCH TAVERNS (FINCO) 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 (FINCO) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 22, 2023
    Next Confirmation Statement DueNov 05, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2022
    OverdueYes

    What are the latest filings for PUNCH TAVERNS (FINCO) 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
    1 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 713,194,523
    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 canelled/amount credited to profit and loss reserves 09/03/2023
    RES13

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of directors/ change of registered address 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

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Cessation of Punch Pubs & Co Limited as a person with significant control on Aug 26, 2022

    1 pagesPSC07

    Notification of Conquest Inns Limited as a person with significant control on Aug 26, 2022

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: declare a dividend in specie of £62,772,203 on the ordinary shares of £1.00 each 26/08/2022
    RES13

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02

    Full accounts made up to Aug 15, 2021

    19 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 16, 2020

    3 pagesAA

    Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020

    1 pagesAA01

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of PUNCH TAVERNS (FINCO) 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
    191628700001
    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
    175489230001
    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
    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
    161798690001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    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
    DYSON, Ian
    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 KingdomBritish154003250001
    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
    JACKSON, John Robert
    Ivy Lodge
    Main Road Pentrich
    DE5 3RE Ripley
    Derbyshire
    Director
    Ivy Lodge
    Main Road Pentrich
    DE5 3RE Ripley
    Derbyshire
    EnglandBritish97361680001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritish47793260007
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    PEEL, Stephen Mark
    4 Neville Street
    SW7 3AR London
    Director
    4 Neville Street
    SW7 3AR London
    British54712990002
    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
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwiss78412270001
    SMITH, Benedict James
    Flat 9
    62 Eccleston Square
    SW1V 1PH London
    Director
    Flat 9
    62 Eccleston Square
    SW1V 1PH London
    United KingdomBritish75231110001
    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
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Director
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    EnglandBritish135181230001
    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

    Who are the persons with significant control of PUNCH TAVERNS (FINCO) 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 Number02913379
    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.
    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
    Yes
    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 (FINCO) 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 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Sep 28, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor 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 PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (403a)

    Does PUNCH TAVERNS (FINCO) 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
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    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

    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