Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(102 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(104 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(77 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 August 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Anthony Eric Wilkinson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Gordon William George Whitehead |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 1999) |
Role | Accountant |
Correspondence Address | Rosedale 24 Jacks Lane Marchington Staffordshire ST14 8LW |
Director Name | Mr Nicholas James Wilford |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | The Virgate Church Street Swepstone Coalville Leicester Leicestershire LE6 7SA |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(77 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(84 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(85 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Peter Anthony Constantine |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2001) |
Role | Chartered Surveyor Estates Dir |
Country of Residence | Wales |
Correspondence Address | 83 South Rise Cardiff South Glamorgan CF14 0RG Wales |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(87 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(87 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(93 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(99 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | punchtaverns.com |
---|---|
Telephone | 01283 501999 |
Telephone region | Burton-on-Trent |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
249.1k at £1 | Punch Taverns (Rh) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
1 February 1963 | Delivered on: 12 February 1963 Satisfied on: 15 September 1994 Persons entitled: Mrs E. Norbould Mrs M. Pickard S. White Classification: Mortgage Secured details: £3,500. Particulars: Land and buildings adjoining the three greyhounds hotel, boroughbridge. Fully Satisfied |
---|---|
4 April 1958 | Delivered on: 18 April 1958 Satisfied on: 9 December 1991 Persons entitled: Royal Insurance Co LTD Classification: Mortgage Secured details: £30,000. Particulars: Land and premises known as the criterion hotel situate at junction of ocean road and fowler street south shields durham. Fully Satisfied |
2 July 1944 | Delivered on: 9 July 1944 Satisfied on: 15 September 1994 Persons entitled: North of England Building Society Classification: Mortgage Secured details: £10000. Particulars: The crown hotel boroughbridge (see form 47). Fully Satisfied |
19 February 1941 | Delivered on: 7 March 1941 Satisfied on: 12 March 1964 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H market hotel,market place and dean st,south shields; the goodwill of business and benefit of all licences together with plant machinery fixtures implements and utensils. Fully Satisfied |
19 February 1941 | Delivered on: 7 March 1941 Satisfied on: 31 October 1990 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold land & premises k/a "three arrows hotel" boroughbridge.together with the goodwill & benefit of licences and affixed & movable plant machinery fixtures implements and utensils. Fully Satisfied |
26 January 1928 | Delivered on: 10 February 1928 Satisfied on: 15 September 1994 Persons entitled: National Provincial Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold gardeners arms durham. See the mortgage charge document for full details. Fully Satisfied |
26 January 1928 | Delivered on: 10 February 1928 Satisfied on: 15 September 1994 Persons entitled: National Provincial Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold hotel durham. See the mortgage charge document for full details. Fully Satisfied |
26 January 1928 | Delivered on: 10 February 1928 Satisfied on: 15 September 1994 Persons entitled: National Provincial Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold three greyhounds,cottages and shops horsefair boroughbridge yorks. See the mortgage charge document for full details. Fully Satisfied |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 14 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Deed of charge Secured details: 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. Particulars: 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. Fully Satisfied |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 14 January 2004 Persons entitled: Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A charge by way of first legal mortgage all of the company's right title interest and benefit present and future in to and under the freehold or leasehold property comprising the spirit mortgaged 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 fixed plant and machinery from time to time on such freehold or leasehold property.. See the mortgage charge document for full details. Fully Satisfied |
28 June 2000 | Delivered on: 15 July 2000 Satisfied on: 14 January 2004 Persons entitled: Bankers Trustee Company Limited (For Itself and on Behalf of the Pr Secured Parties) "the Security Trustee" (as Defined Therein) Classification: Deed of charge Secured details: All moneys due or to become due from the company, or any other charging company and/or guarantor to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the charge and/or any other transaction documents to which it is a party (all as defined therein). Particulars: 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. Fully Satisfied |
5 October 1999 | Delivered on: 21 October 1999 Satisfied on: 21 September 2000 Persons entitled: Morgan Stanley & Co International Limited as Agent and Trustee for the Transaction Parties (The"Security Trustee") Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985. Particulars: By way of first legal mortgage the property defined as abbots way south drive sothway plymouth devon, alsager arms 4 sandbach rd south alsager stoke-on-trent staffs, anchor high st little paxton st neots huntingdon cambs (for full list of all property charged see schedule to form 395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 October 1966 | Delivered on: 2 November 1966 Satisfied on: 15 September 1994 Persons entitled: Royal Insurance Co. LTD Classification: Mortgage Secured details: £40,000. Particulars: The bridge house, hotel catterick, bridge, yorks and "the commando" market place south shields. Fully Satisfied |
11 June 1965 | Delivered on: 21 June 1965 Satisfied on: 15 September 1994 Persons entitled: The Sunderland Building Society. Classification: Mortgage Secured details: £50,000 and all other monies due etc. Particulars: The grand hotel, 7-10 bridge street and land & buildings, 20, bedford street, sunderland, durham. Fully Satisfied |
18 December 1964 | Delivered on: 4 January 1965 Satisfied on: 15 September 1994 Persons entitled: South of England Building Society Classification: Further charge Secured details: £5,500. Particulars: The crown hotel boroughbridge west riding yorks. Fully Satisfied |
26 January 1928 | Delivered on: 10 February 1928 Satisfied on: 15 September 1994 Persons entitled: National Provincial Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coach and horses;priest popple,durham,hexham. See the mortgage charge document for full details. Fully Satisfied |
8 October 2014 | Delivered on: 15 October 2014 Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties Classification: A registered charge Outstanding |
3 November 2003 | Delivered on: 20 November 2003 Persons entitled: Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee") Classification: Third supplemental deed of charge Secured details: 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. Particulars: 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. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
10 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (3 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 18 January 2020
|
5 February 2020 | Statement of capital on 5 February 2020
|
5 February 2020 | Resolutions
|
5 February 2020 | Solvency Statement dated 18/01/20 (1 page) |
5 February 2020 | Resolutions
|
5 February 2020 | Statement by Directors (1 page) |
17 January 2020 | Statement by Directors (1 page) |
17 January 2020 | Resolutions
|
17 January 2020 | Statement of capital on 17 January 2020
|
17 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
6 December 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
9 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 April 2018 | Satisfaction of charge 17 in full (2 pages) |
18 April 2018 | Satisfaction of charge 001383550018 in full (1 page) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffs DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffs DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
25 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
15 October 2014 | Registration of charge 001383550018, created on 8 October 2014 (228 pages) |
15 October 2014 | Registration of charge 001383550018, created on 8 October 2014 (228 pages) |
15 October 2014 | Registration of charge 001383550018, created on 8 October 2014 (228 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
14 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
14 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 24 August 2004 (4 pages) |
10 June 2005 | Accounts for a dormant company made up to 24 August 2004 (4 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2003 | Particulars of mortgage/charge (49 pages) |
20 November 2003 | Particulars of mortgage/charge (49 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
26 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
24 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | New director appointed (6 pages) |
1 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
12 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
12 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Particulars of mortgage/charge (63 pages) |
8 May 2002 | Particulars of mortgage/charge (63 pages) |
8 May 2002 | Particulars of mortgage/charge (56 pages) |
8 May 2002 | Particulars of mortgage/charge (56 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
7 July 2001 | Accounts for a dormant company made up to 19 August 2000 (5 pages) |
7 July 2001 | Accounts for a dormant company made up to 19 August 2000 (5 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
15 July 2000 | Particulars of mortgage/charge (38 pages) |
15 July 2000 | Particulars of mortgage/charge (38 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
8 June 2000 | Accounts for a dormant company made up to 21 August 1999 (5 pages) |
8 June 2000 | Accounts for a dormant company made up to 21 August 1999 (5 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (108 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Particulars of mortgage/charge (108 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
24 June 1999 | Accounts for a dormant company made up to 23 August 1998 (5 pages) |
24 June 1999 | Accounts for a dormant company made up to 23 August 1998 (5 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
13 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
18 June 1998 | Accounts for a dormant company made up to 23 August 1997 (5 pages) |
18 June 1998 | Accounts for a dormant company made up to 23 August 1997 (5 pages) |
25 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
25 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
11 June 1996 | Full accounts made up to 19 August 1995 (6 pages) |
11 June 1996 | Full accounts made up to 19 August 1995 (6 pages) |
14 June 1995 | Director resigned;new director appointed (4 pages) |
14 June 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (103 pages) |