PABULUM PUBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePABULUM PUBS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07988748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PABULUM PUBS LIMITED?

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

    Where is PABULUM PUBS LIMITED located?

    Registered Office Address
    Suite 1a 40 King Street
    M2 6BA Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PABULUM PUBS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for PABULUM PUBS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2024
    Next Confirmation Statement DueJan 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2023
    OverdueYes

    What are the latest filings for PABULUM PUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 11, 2025

    12 pagesLIQ03

    Registered office address changed from 3rd Floor, Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on May 12, 2025

    3 pagesAD01

    Director's details changed for Mr Martin Gordon Robertson on Nov 05, 2024

    2 pagesCH01

    Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3rd Floor, Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on May 07, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 12, 2024

    LRESSP

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Colin George Eric Corbally as a director on Nov 24, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Statement of capital on Jun 23, 2022

    • Capital: GBP 86,655.45
    5 pagesSH19
    Annotations
    DateAnnotation
    Jun 23, 2022Clarification This form is a second filing of the SH19 registered on 31/05/2022.

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Statement of capital on May 31, 2022

    • Capital: GBP 0.01
    6 pagesSH19
    Annotations
    DateAnnotation
    Jun 23, 2022Clarification A second filed SH19 was registered on 23/06/2022.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 26/05/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 26, 2022

    • Capital: GBP 928,323.45
    3 pagesSH01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin George Eric Corbally as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Nicholas Crowther as a director on Nov 11, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    28 pagesAA

    Termination of appointment of Anthony James Thomas as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Who are the officers of PABULUM PUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Martin Gordon
    King Street
    M2 6BA Manchester
    Suite 1a 40
    Greater Manchester
    Director
    King Street
    M2 6BA Manchester
    Suite 1a 40
    Greater Manchester
    EnglandEnglish253439620004
    FERGUSON, Stephanie
    Fulham Palace Road
    SW1W 0EN London
    38b
    United Kingdom
    Secretary
    Fulham Palace Road
    SW1W 0EN London
    38b
    United Kingdom
    181069040001
    BEAUMONT, Paul Joseph
    Higham Cross Road
    Hanslope
    MK19 7DB Milton Keynes
    Aspiring Heights
    United Kingdom
    Director
    Higham Cross Road
    Hanslope
    MK19 7DB Milton Keynes
    Aspiring Heights
    United Kingdom
    United KingdomBritish105561500001
    CLARKE, Pierre
    Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    1
    Hertfordshire
    United Kingdom
    Director
    Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    1
    Hertfordshire
    United Kingdom
    EnglandBritish90870280003
    CORBALLY, Colin George Eric
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    Director
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    EnglandBritish119811940006
    CROWTHER, Mark Nicholas
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    United Kingdom
    Director
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    United Kingdom
    EnglandBritish104967480002
    KENEE, Steven Michael
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    Director
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    EnglandBritish164520500002
    SHIPWAY, Andy
    Smythe Road
    CM11 1SE Billericay
    6
    United Kingdom
    Director
    Smythe Road
    CM11 1SE Billericay
    6
    United Kingdom
    United KingdomBritish167494710001
    THOMAS, Anthony James
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    Director
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    EnglandBritish213565840001
    THOMAS, Anthony James
    Leonard Court
    68 Westbourne Terrace
    W2 3UF London
    Flat 12
    United Kingdom
    Director
    Leonard Court
    68 Westbourne Terrace
    W2 3UF London
    Flat 12
    United Kingdom
    EnglandBritish66485320005

    Who are the persons with significant control of PABULUM PUBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Downing Pub Eis One Limited
    6th Floor St Magnus House
    Lower Thames Street
    EC3R 6HD London
    3
    England
    Oct 18, 2017
    6th Floor St Magnus House
    Lower Thames Street
    EC3R 6HD London
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number07105793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PABULUM PUBS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Oct 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PABULUM PUBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Marco Piacquadio
    3rd Floor Tootal House 56 Oxford Street
    M1 6EU Manchester
    Greater Manchester
    practitioner
    3rd Floor Tootal House 56 Oxford Street
    M1 6EU Manchester
    Greater Manchester
    Alan Brian Coleman
    Fts Recovery Limited 3rd Floor Tootal Building 56 Oxford Street
    M1 6EU Manchester
    practitioner
    Fts Recovery Limited 3rd Floor Tootal Building 56 Oxford Street
    M1 6EU Manchester

    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