Company NamePie & Pint Inns Limited
Company StatusDissolved
Company Number06758171
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 6 months ago)
Dissolution Date26 September 2023 (7 months, 4 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(13 years after company formation)
Appointment Duration1 year, 9 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Steve Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMiss Elizabeth Jayne Haines
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleLandlady
Country of ResidenceUnited Kingdom
Correspondence AddressPrescot Pond Cottage The Tye
Margaretting
Ingatestone
CM4 9JX
Director NameMr Gary Edward Downham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Woodlands Park
Leigh On Sea
Essex
S69 3TY
Director NameMr James Geoffrey Howland Jackson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2009)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressHighlands School Lane
Great Horkesley
Colchester
Essex
CO6 4BL
Director NameMr Jean-Luc Humphreys
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 November 2010)
RoleHead Chef
Country of ResidenceEngland
Correspondence AddressThe Black Bull Main Road
Margaretting
Ingatestone
Essex
CM4 9JA
Director NameMr William Crighton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 2017)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Sharon Michelle Badelek
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(13 years after company formation)
Appointment Duration3 months (resigned 04 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG

Location

Registered Address5th Floor 83-85 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£169,740
Cash£103,494
Current Liabilities£108,663

Accounts

Latest Accounts3 April 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 March 2021Delivered on: 1 April 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
10 February 2020Delivered on: 10 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 September 2018Delivered on: 12 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 December 2010Delivered on: 22 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or regional properties (UK) limited to the chargee on any account whatsoever.
Particulars: Flat 2 garwood court 70 eastwood road leigh on sea essex and parking space t/no EX607621.
Outstanding
9 September 2010Delivered on: 25 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: L/H property flat 2 garwood court, 70 eastwood road, leigh on sea, essex.
Outstanding

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
3 July 2023Application to strike the company off the register (1 page)
17 March 2023Appointment of Mr Michael Rothwell as a director on 11 March 2023 (2 pages)
17 March 2023Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page)
15 March 2023Total exemption full accounts made up to 3 April 2022 (15 pages)
14 March 2023Termination of appointment of Steve Trowbridge as a director on 11 March 2023 (1 page)
2 February 2023Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA (1 page)
2 February 2023Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA (1 page)
7 December 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
7 December 2022Change of details for Pie & Pint Pub Company Limited as a person with significant control on 2 December 2021 (2 pages)
6 April 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
28 March 2022Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022 (1 page)
28 March 2022Appointment of Steve Trowbridge as a director on 4 March 2022 (2 pages)
3 December 2021Satisfaction of charge 067581710006 in full (1 page)
3 December 2021Satisfaction of charge 067581710005 in full (1 page)
2 December 2021Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 5th Floor 83-85 Baker Street London W1U 6AG on 2 December 2021 (1 page)
2 December 2021Termination of appointment of Gary Edward Downham as a director on 30 November 2021 (1 page)
2 December 2021Appointment of Mr Rooney Anand as a director on 30 November 2021 (2 pages)
2 December 2021Appointment of Mrs Sharon Michelle Badelek as a director on 30 November 2021 (2 pages)
26 November 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
27 September 2021Second filing for the notification of Pie & Pint Pub Company Ltd as a person with significant control (7 pages)
16 September 2021Satisfaction of charge 3 in full (1 page)
16 September 2021Satisfaction of charge 1 in full (1 page)
16 September 2021Satisfaction of charge 067581710004 in full (1 page)
12 July 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
1 April 2021Registration of charge 067581710006, created on 22 March 2021 (19 pages)
11 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
10 February 2020Registration of charge 067581710005, created on 10 February 2020 (24 pages)
13 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
18 November 2019Notification of Pie & Pint Pub Company Limited as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Notification of Pie & Pint Pub Company Limited as a person with significant control on 18 November 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/09/2021.
(3 pages)
18 November 2019Cessation of Gary Edward Downham as a person with significant control on 18 November 2019 (1 page)
30 May 2019Total exemption full accounts made up to 1 September 2018 (10 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
16 November 2018Director's details changed for Mr Gary Edward Downham on 19 February 2018 (2 pages)
16 November 2018Change of details for Mr Gary Edward Downham as a person with significant control on 19 February 2018 (2 pages)
12 September 2018Registration of charge 067581710004, created on 4 September 2018 (61 pages)
31 May 2018Total exemption full accounts made up to 2 September 2017 (10 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
9 March 2017Termination of appointment of William Crighton as a director on 30 January 2017 (1 page)
9 March 2017Termination of appointment of William Crighton as a director on 30 January 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (10 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (10 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 July 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
5 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 July 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
3 February 2011Director's details changed for Mr William Crighton on 25 November 2010 (2 pages)
3 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Mr William Crighton on 25 November 2010 (2 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2010Termination of appointment of Jean-Luc Humphreys as a director (1 page)
11 November 2010Termination of appointment of Jean-Luc Humphreys as a director (1 page)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 May 2010Appointment of Mr Jean-Luc Humphreys as a director (2 pages)
20 May 2010Appointment of Mr William Crighton as a director (2 pages)
20 May 2010Appointment of Mr William Crighton as a director (2 pages)
20 May 2010Appointment of Mr Jean-Luc Humphreys as a director (2 pages)
4 February 2010Director's details changed for Gary Edward Downham on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gary Edward Downham on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gary Edward Downham on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
4 December 2009Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 4 December 2009 (1 page)
30 September 2009Appointment terminated director james howland jackson (1 page)
30 September 2009Appointment terminated director james howland jackson (1 page)
6 August 2009Director appointed mr james geoffrey howland jackson (1 page)
6 August 2009Director appointed mr james geoffrey howland jackson (1 page)
5 March 2009Appointment terminated director elizabeth haines (1 page)
5 March 2009Appointment terminated director elizabeth haines (1 page)
25 November 2008Incorporation (16 pages)
25 November 2008Incorporation (16 pages)