PIE & PINT PUB COMPANY LIMITED
Overview
| Company Name | PIE & PINT PUB COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09523635 |
| 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 PUB COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PIE & PINT PUB COMPANY LIMITED located?
| Registered Office Address | 5th Floor 83-85 Baker Street W1U 6AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIE & PINT PUB COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE BUFFALO PET FOODS LIMITED | Apr 02, 2015 | Apr 02, 2015 |
What are the latest accounts for PIE & PINT PUB COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2022 |
What are the latest filings for PIE & PINT PUB COMPANY 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 | ||||||||||||||
Total exemption full accounts made up to Apr 03, 2022 | 14 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 Sep 16, 2022 with updates | 5 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Cessation of Regional Gd Limited as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Redcat Retail Pubs Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Gary Edward Downham as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Rooney Anand as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sharon Michelle Badelek as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 5th Floor 83-85 Baker Street London W1U 6AG on Dec 02, 2021 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 095236350005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 095236350003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 095236350004 in full | 1 pages | MR04 | ||||||||||||||
Micro company accounts made up to Aug 31, 2021 | 4 pages | AA | ||||||||||||||
Registration of charge 095236350005, created on Oct 28, 2021 | 17 pages | MR01 | ||||||||||||||
Who are the officers of PIE & PINT PUB COMPANY 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 | |||||
| DOWNHAM, Gary Edward | Director | London Road SS9 2UJ Leigh On Sea 1386 Essex England | England | British | 74821910002 | |||||
| SALMON, Christopher David | Director | SS9 2UJ Leigh On Sea 1386 London Road Essex England | England | British | 142797520001 | |||||
| TROWBRIDGE, Steve | Director | 83-85 Baker Street W1U 6AG London 5th Floor England | United Kingdom | British | 293229160001 |
Who are the persons with significant control of PIE & PINT PUB COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redcat Retail Pubs Limited | Nov 30, 2021 | Baker Street W1U 6AG London 5th Floor 83-85 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regional Gd Limited | Jul 01, 2016 | SS9 2UJ Leigh On Sea 1386 London Road Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PIE & PINT PUB COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 28, 2021 Delivered On Oct 29, 2021 | Satisfied | ||
Brief description Freehold property known as the cherry tree, stambridge road, rochford, essex - title number: EX529690. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 Mar 22, 2021 Delivered On Apr 01, 2021 | Satisfied | ||
Brief description The hare, bishops stortford road, roxwell, chelmsford, CM1 4LU registered at hm land registry with title number EX382133 and st annes castle, main road, great leighs, chemlsford, CM3 1NE registered at hm land registry with title number EX522984. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 22, 2021 Delivered On Mar 30, 2021 | Satisfied | ||
Brief description The freehold property known as the hare, bishops stortford road, roxwell, chelmsford, CM1 4LU registered under hm land registry title number EX382133. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 22, 2021 Delivered On Mar 30, 2021 | Satisfied | ||
Brief description The freehold property known as st. Anne's castle public house, main road great leighs, chelmsford CM3 1NE registered under hm land registry title number EX522984. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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