PUNCH TAVERNS FINANCE B LIMITED
Overview
| Company Name | PUNCH TAVERNS FINANCE B LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC021877 |
| External Registration Number | CR 89715 |
| Jurisdiction | United Kingdom |
| 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 |
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 Address | No |
What are the latest accounts for PUNCH TAVERNS FINANCE B LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 15, 2021 |
PUNCH TAVERNS FINANCE B LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Toissue Debt Securities & On-Lend Proceeds |
| Legal Form | Exempt Company Withg Limited Liability |
| Is a Credit or Financial Institution | No |
| Governed By | Cayman Islands |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Register Of Cayman Islands Companies |
| Company Number | CR 89715 |
What are the latest filings for PUNCH TAVERNS FINANCE B LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR005024 and overseas company FC021877 on Mar 27, 2023 | 3 pages | OSDS01 | ||
Termination of appointment of Francesca Ann Appleby as secretary on Aug 22, 2022 | 2 pages | OSTM02 | ||
Full accounts made up to Aug 15, 2021 | 22 pages | AA | ||
Termination of appointment of Daniel Jonathan Wynne as a director on Jun 30, 2021 | 2 pages | OSTM01 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||
Full accounts made up to Aug 16, 2020 | 21 pages | AA | ||
Full accounts made up to Aug 18, 2019 | 22 pages | AA | ||
Full accounts made up to Aug 19, 2018 | 22 pages | AA | ||
Full accounts made up to Aug 19, 2017 | 25 pages | AA | ||
Director's details changed for Mr Daniel Jonathan Wynne on Dec 05, 2017 | 3 pages | OSCH03 | ||
Appointment of Mr Daniel Jonathan Wynne as a director on Apr 21, 2017 | 3 pages | OSAP01 | ||
Termination of appointment of Mark Howard Filer as a director on Apr 21, 2017 | 2 pages | OSTM01 | ||
Full accounts made up to Aug 22, 2016 | 24 pages | AA | ||
Full accounts made up to Aug 22, 2015 | 23 pages | AA | ||
Full accounts made up to Aug 23, 2014 | 22 pages | AA | ||
Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on Oct 09, 2014 | 2 pages | OSTM01 | ||
Termination of appointment of Dean Edward John Merritt as a director on Oct 08, 2014 | 2 pages | OSTM01 | ||
Termination of appointment of Claire Louise Harris as secretary on Oct 07, 2014 | 2 pages | OSTM02 | ||
Appointment of Francesca Ann Appleby as a secretary on Oct 07, 2014 | 3 pages | OSAP03 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Full accounts made up to Aug 17, 2013 | 21 pages | AA | ||
Termination of appointment of Stephen Billingham as a director | 2 pages | OSTM01 | ||
Who are the officers of PUNCH TAVERNS FINANCE B LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton On Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton On Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| APPLEBY, Francesca Ann | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire | British | 191946720001 | ||||||
| ARMITAGE, Helen Tyrrell | Secretary | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire | British | 166847910001 | ||||||
| CROSS, Anthony | Secretary | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | British | 1812400001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire | British | 175820210001 | ||||||
| RUDD, Susan Clare | Secretary | 23 Whitehouse Drive WS13 8FE Lichfield Staffordshire | British | 81789210002 | ||||||
| STEWART, Claire Susan | Secretary | Second Avenue DE14 2WF Burton On Trent Jubilee House Staffordshire Uk | British | 117216940001 | ||||||
| BILLINGHAM, Stephen Robert | Director | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire | Uk | British | 163365820001 | |||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 8 Moore Street SW3 2QN London | United Kingdom | British | 53682420001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton On Trent Jubilee House Staffordshire Uk | United Kingdom | British | 141395280001 | |||||
| FILER, Mark Howard | Director | c/o Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard EC2R 7AF London Third Floor United Kingdom | United Kingdom | British | 108927600003 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MERRITT, Dean Edward John | Director | c/o Talbot Highes Mckillop Llp Snow Hill EC1A 2AY London 6 United Kingdom | United Kingdom | British | 141247230001 | |||||
| PRESTON, Neil David | Director | Postern Road Tatenhill DE13 9SJ Burton On Trent 57 Staffordshire | United Kingdom | British | 63043630002 | |||||
| SANDS, John Robert | Director | 11 Falcon Lane Norton TS20 1LS Stockton On Tees | United Kingdom | British | 141561650001 | |||||
| THORLEY, Giles Alexander | Director | Charlton Manor Ashley Road Charlton Kings GL52 6NS Cheltenham Gloucestershire | Gb-Eng | British | 81928120001 | |||||
| TURNBULL, Ronald | Director | 16 Willow Road Dairy Lane Estate DH4 5QF Houghton Le Spring Tyne & Wear | British | 63331360001 | ||||||
| WHITESIDE, Roger Mark | Director | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House Staffordshire | England | British | 128819260001 | |||||
| WYNNE, Daniel Jonathan | Director | c/o Wilmington Ttust Sp Services (London) Limited 1 King's Arm Yard EC2R 7AF London Third Floor | England | British | 101879110005 | |||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | King's Arms Yard EC2R 7AF London Third Floor 1 | 24311810024 |
Does PUNCH TAVERNS FINANCE B LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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