PUNCH TAVERNS FINANCE B LIMITED

PUNCH TAVERNS FINANCE B LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePUNCH TAVERNS FINANCE B LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC021877
    External Registration NumberCR 89715
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is PUNCH TAVERNS FINANCE B LIMITED located?

    Registered Office Address
    Maples And Calder
    Ugland House PO BOX 309
    George Town
    Grand Cayman Cayman Islands
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUNCH TAVERNS FINANCE B LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 15, 2021

    PUNCH TAVERNS FINANCE B LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityToissue Debt Securities & On-Lend Proceeds
    Legal FormExempt Company Withg Limited Liability
    Is a Credit or Financial InstitutionNo
    Governed ByCayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegister Of Cayman Islands Companies
    Company NumberCR 89715

    What are the latest filings for PUNCH TAVERNS FINANCE B LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR005024 and overseas company FC021877 on Mar 27, 2023

    3 pagesOSDS01

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

    2 pagesOSTM02

    Full accounts made up to Aug 15, 2021

    22 pagesAA

    Termination of appointment of Daniel Jonathan Wynne as a director on Jun 30, 2021

    2 pagesOSTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Full accounts made up to Aug 16, 2020

    21 pagesAA

    Full accounts made up to Aug 18, 2019

    22 pagesAA

    Full accounts made up to Aug 19, 2018

    22 pagesAA

    Full accounts made up to Aug 19, 2017

    25 pagesAA

    Director's details changed for Mr Daniel Jonathan Wynne on Dec 05, 2017

    3 pagesOSCH03

    Appointment of Mr Daniel Jonathan Wynne as a director on Apr 21, 2017

    3 pagesOSAP01

    Termination of appointment of Mark Howard Filer as a director on Apr 21, 2017

    2 pagesOSTM01

    Full accounts made up to Aug 22, 2016

    24 pagesAA

    Full accounts made up to Aug 22, 2015

    23 pagesAA

    Full accounts made up to Aug 23, 2014

    22 pagesAA

    Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on Oct 09, 2014

    2 pagesOSTM01

    Termination of appointment of Dean Edward John Merritt as a director on Oct 08, 2014

    2 pagesOSTM01

    Termination of appointment of Claire Louise Harris as secretary on Oct 07, 2014

    2 pagesOSTM02

    Appointment of Francesca Ann Appleby as a secretary on Oct 07, 2014

    3 pagesOSAP03

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Full accounts made up to Aug 17, 2013

    21 pagesAA

    Termination of appointment of Stephen Billingham as a director

    2 pagesOSTM01

    Who are the officers of PUNCH TAVERNS FINANCE B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton On Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton On Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton On Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton On Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    APPLEBY, Francesca Ann
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    British191946720001
    ARMITAGE, Helen Tyrrell
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    Secretary
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    British166847910001
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Secretary
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    British1812400001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    Secretary
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    British175820210001
    RUDD, Susan Clare
    23 Whitehouse Drive
    WS13 8FE Lichfield
    Staffordshire
    Secretary
    23 Whitehouse Drive
    WS13 8FE Lichfield
    Staffordshire
    British81789210002
    STEWART, Claire Susan
    Second Avenue
    DE14 2WF Burton On Trent
    Jubilee House
    Staffordshire
    Uk
    Secretary
    Second Avenue
    DE14 2WF Burton On Trent
    Jubilee House
    Staffordshire
    Uk
    British117216940001
    BILLINGHAM, Stephen Robert
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    Director
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    UkBritish163365820001
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton On Trent
    Jubilee House
    Staffordshire
    Uk
    Director
    Second Avenue
    DE14 2WF Burton On Trent
    Jubilee House
    Staffordshire
    Uk
    United KingdomBritish141395280001
    FILER, Mark Howard
    c/o Wilmington Trust Sp Services (London) Limited
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    Director
    c/o Wilmington Trust Sp Services (London) Limited
    1 Kings Arms Yard
    EC2R 7AF London
    Third Floor
    United Kingdom
    United KingdomBritish108927600003
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MERRITT, Dean Edward John
    c/o Talbot Highes Mckillop Llp
    Snow Hill
    EC1A 2AY London
    6
    United Kingdom
    Director
    c/o Talbot Highes Mckillop Llp
    Snow Hill
    EC1A 2AY London
    6
    United Kingdom
    United KingdomBritish141247230001
    PRESTON, Neil David
    Postern Road
    Tatenhill
    DE13 9SJ Burton On Trent
    57
    Staffordshire
    Director
    Postern Road
    Tatenhill
    DE13 9SJ Burton On Trent
    57
    Staffordshire
    United KingdomBritish63043630002
    SANDS, John Robert
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    Director
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    United KingdomBritish141561650001
    THORLEY, Giles Alexander
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Director
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Gb-EngBritish81928120001
    TURNBULL, Ronald
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    Director
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    British63331360001
    WHITESIDE, Roger Mark
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    Director
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    EnglandBritish128819260001
    WYNNE, Daniel Jonathan
    c/o Wilmington Ttust Sp Services (London) Limited
    1 King's Arm Yard
    EC2R 7AF London
    Third Floor
    Director
    c/o Wilmington Ttust Sp Services (London) Limited
    1 King's Arm Yard
    EC2R 7AF London
    Third Floor
    EnglandBritish101879110005
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    King's Arms Yard
    EC2R 7AF London
    Third Floor 1
    Director
    King's Arms Yard
    EC2R 7AF London
    Third Floor 1
    24311810024

    Does PUNCH TAVERNS FINANCE B LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The eighth supplemental issuer deed of charge
    Created On Aug 01, 2005
    Delivered On Aug 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the issuer security trustee, the note trustee, the class a noteholders and all other parties as defined on the form 395 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title, interest and benefit, present and future, in, to and under the second new notes subscription agreement, the seventh supplemental punch taverns b deed of charge. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (The Issuer Security Trustee)
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    • Jul 02, 2021Satisfaction of a charge (MR04)
    Seventh supplemental issuer deed of charge
    Created On May 09, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the issuer security trustee, the note trustee, the class a noteholders and all other parties as defined on the form 395 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit in and to all moneys standing to the credit of the issuer transaction account, the issuer cash collateral account and the prefunding account. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (The Issuer Security Trustee and Borrower Security Trustee)
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Jul 02, 2021Satisfaction of a charge (MR04)
    Second supplemental issuer deed of charge made between the company, bankers trustee company limited and deutsche bank international trust co. (Jersey) limited (the note trustee)
    Created On Dec 23, 1999
    Delivered On Jan 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the security trustee) under the second supplemental deed of charge
    Short particulars
    All rights title interest and benefit present and future in to and under the supplemental pubmaster deed of charge including all rights to receive payment of any amounts which may become payable to the issuer thereunder and all payments received by the issuer thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trustee Company Limited
    Transactions
    • Jan 12, 2000Registration of a charge (395)
    • Jul 02, 2021Satisfaction of a charge (MR04)

    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