PIE & PINT INNS LIMITED
Overview
| Company Name | PIE & PINT INNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06758171 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIE & PINT INNS LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is PIE & PINT INNS LIMITED located?
| Registered Office Address | 5th Floor 83-85 Baker Street W1U 6AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIE & PINT INNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2022 |
What are the latest filings for PIE & PINT INNS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Michael Rothwell as a director on Mar 11, 2023 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Total exemption full accounts made up to Apr 03, 2022 | 15 pages | AA | ||
Termination of appointment of Steve Trowbridge as a director on Mar 11, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA | 1 pages | AD02 | ||
Confirmation statement made on Nov 25, 2022 with updates | 4 pages | CS01 | ||
Change of details for Pie & Pint Pub Company Limited as a person with significant control on Dec 02, 2021 | 2 pages | PSC05 | ||
Previous accounting period shortened from Aug 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Appointment of Steve Trowbridge as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sharon Michelle Badelek as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 067581710006 in full | 1 pages | MR04 | ||
Satisfaction of charge 067581710005 in full | 1 pages | MR04 | ||
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 5th Floor 83-85 Baker Street London W1U 6AG on Dec 02, 2021 | 1 pages | AD01 | ||
Termination of appointment of Gary Edward Downham as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Sharon Michelle Badelek as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Rooney Anand as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 25, 2021 with updates | 5 pages | CS01 | ||
Second filing for the notification of Pie & Pint Pub Company Ltd as a person with significant control | 7 pages | RP04PSC02 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of PIE & PINT INNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANAND, Rooney | Director | Baker Street W1U 6AG London 5th Floor 83-85 England | United Kingdom | British | 289821250001 | |||||
| ROTHWELL, Michael | Director | Baker Street W1U 6AG London 5th Floor 83-85 England | United Kingdom | British | 116799060007 | |||||
| BADELEK, Sharon Michelle | Director | Baker Street W1U 6AG London 5th Floor 83-85 England | England | British | 277784190001 | |||||
| CRIGHTON, William | Director | London Road SS9 2UJ Leigh On Sea 1386 Essex England | England | British | 151394920001 | |||||
| DOWNHAM, Gary Edward | Director | Woodlands Park S69 3TY Leigh On Sea 34 Essex | England | British | 74821910002 | |||||
| HAINES, Elizabeth Jayne | Director | The Tye Margaretting CM4 9JX Ingatestone Prescot Pond Cottage | Uk | British | 81361920002 | |||||
| HOWLAND JACKSON, James Geoffrey | Director | School Lane Great Horkesley CO6 4BL Colchester Highlands Essex United Kingdom | England | British | 140056380001 | |||||
| HUMPHREYS, Jean-Luc | Director | Main Road Margaretting CM4 9JA Ingatestone The Black Bull Essex | England | British | 151412040001 | |||||
| TROWBRIDGE, Steve | Director | 83-85 Baker Street W1U 6AG London 5th Floor | United Kingdom | British | 293229160001 |
Who are the persons with significant control of PIE & PINT INNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gary Edward Downham | Jul 01, 2016 | SS9 2UJ Leigh On Sea 1386 London Road Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pie & Pint Pub Company Limited | Apr 06, 2016 | Baker Street W1U 6AG London 5th Floor 83-85 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PIE & PINT INNS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 22, 2021 Delivered On Apr 01, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 10, 2020 Delivered On Feb 10, 2020 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 04, 2018 Delivered On Sep 12, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 06, 2010 Delivered On Dec 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or regional properties (UK) limited to the chargee on any account whatsoever | |
Short particulars Flat 2 garwood court 70 eastwood road leigh on sea essex and parking space t/no EX607621. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 09, 2010 Delivered On Sep 25, 2010 | Satisfied | Amount secured £50,000 due or to become due from the company to the chargee | |
Short particulars L/H property flat 2 garwood court, 70 eastwood road, leigh on sea, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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