PUNCH TAVERNS (MH) LIMITED
Vue d'ensemble
Nom de la société | PUNCH TAVERNS (MH) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01676516 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe PUNCH TAVERNS (MH) LIMITED ?
Adresse du siège social | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de PUNCH TAVERNS (MH) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2019 |
Quels sont les derniers dépôts pour PUNCH TAVERNS (MH) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Déclaration de confirmation établie le 13 juil. 2021 avec mises à jour | 4 pages | CS01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
État du capital au 30 mars 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 86 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Cessation de la nomination de David Forde en tant que directeur le 31 juil. 2020 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 13 juil. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
Déclaration de confirmation établie le 13 juil. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Mr Sean Michael Paterson en tant qu'administrateur le 23 avr. 2019 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David James Tannahill en tant que directeur le 24 avr. 2019 | 1 pages | TM01 | ||||||||||
Satisfaction de la charge 4 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 016765160005 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 3 en totalité | 4 pages | MR04 | ||||||||||
Période comptable actuelle prolongée du 24 août 2018 au 31 déc. 2018 | 1 pages | AA01 | ||||||||||
Déclaration de confirmation établie le 13 juil. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 19 août 2017 | 4 pages | AA | ||||||||||
Modification des détails de Punch Taverns (Fh) Limited en tant que personne disposant d'un contrôle significatif le 04 sept. 2017 | 2 pages | PSC05 | ||||||||||
Qui sont les dirigeants de PUNCH TAVERNS (MH) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Christopher John | Administrateur | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | Director | 136853310001 | ||||
MOUNTSTEVENS, Lawson John Wembridge | Administrateur | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | England | British | Director | 112375050001 | ||||
PATERSON, Sean Michael | Administrateur | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | Finance Director | 257892140001 | ||||
APPLEBY, Francesca | Secrétaire | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628760001 | |||||||
BELL, Richard Edgar, Llb Solicitor | Secrétaire | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
HARRIS, Claire Louise | Secrétaire | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175489270001 | |||||||
RUDD, Susan Clare | Secrétaire | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEWART, Claire Susan | Secrétaire | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
TYRRELL, Helen | Secrétaire | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161798500001 | |||||||
BASHFORTH, Edward Michael | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Richard Edgar, Llb Solicitor | Administrateur | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | Secretary | 637110001 | |||||
DANDO, Stephen Peter | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
FORDE, David | Administrateur | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | Director | 180590780001 | ||||
JONAS, Marc Nicholas | Administrateur | 48 Oxford Gardens W10 5UN London | United Kingdom | British | Corporate Financier | 55841850003 | ||||
JONES, Bruce Abbott | Administrateur | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | Company Director | 29595900002 | |||||
JONES, Karen Elisabeth Dind | Administrateur | 31 Rosehill Road SW18 2NY London | British | Director | 47793260004 | |||||
KEMP, Deborah Jane | Administrateur | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
MCDONALD, Robert James | Administrateur | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
MCINTOSH, William Alan | Administrateur | 7 Earls Terrace Kensington W8 6LP London | British | Director | 46361590002 | |||||
OGINSKY, Kenneth Arnold | Administrateur | 41 Pinfold Hill WS14 0JN Shenstone Staffordshire | British | Accountant | 39198500001 | |||||
OSMOND, Hugh | Administrateur | 10 Wellington Road NW8 9SP London | British | Director | 6209210002 | |||||
PRESTON, Neil David | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
RIKLIN, Cornel Carl | Administrateur | 103 Barrow Gate Road Chiswick W4 4QS London | England | Swiss | Managing Director | 78412270001 | ||||
TANNAHILL, David James | Administrateur | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | Director | 237381690001 | ||||
THORLEY, Giles Alexander | Administrateur | Charlton Manor Ashley Road Charlton Kings GL52 6NS Cheltenham Gloucestershire | Gb-Eng | British | Director | 81928120001 | ||||
WHITEHEAD, Gordon William George | Administrateur | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | Accountant | 13507460001 | |||||
WILKINSON, Anthony Eric | Administrateur | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | Company Director | 4656080002 |
Qui sont les personnes ayant un contrôle significatif sur PUNCH TAVERNS (MH) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heineken Uk Limited | 29 août 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Punch Taverns (Fh) Limited | 06 avr. 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
PUNCH TAVERNS (MH) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 08 oct. 2014 Livré le 15 oct. 2014 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Third supplemental deed of charge | Créé le 03 nov. 2003 Livré le 20 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Third supplemental pr deed of charge | Créé le 15 mai 2003 Livré le 02 juin 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the pr secured parties)or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All its right title benefit and interest present and future in to and under the pr (af) l subordinated loan and the framework agreement. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge | Créé le 22 avr. 2002 Livré le 08 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed 0F charge | Créé le 28 juin 2000 Livré le 15 juil. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties, or any other guarantor, under or in respect the issuer/borrower facility agreement, the charge and/or any other transaction document (as defined therein) | |
Brèves mentions All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0