Company NamePBR Structureco Limited
Company StatusDissolved
Company Number06999423
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NamesNoir Pubs Limited and PBR Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gavin Hugh Gracie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 01 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address80 Southbourne Overcliff Drive
Bournemouth
Dorset
BH6 3NQ
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 2013(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 01 July 2014)
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Benjamin John Merrifield
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 35 Portman Square
London
W1H 6LR
Director NameMagnus John Marriage Wilson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mill Burydell Lane
Park Street
St Albans
Hertfordshire
AL2 2HB
Director NameMr David Paul Myers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaighlands Copperas Lane
Haigh
Lancashire
WN2 1PB
Director NameMr David Noble
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(1 year after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 September 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House 89 The Street
Old Basing
Hampshire
RG24 7BY
Director NameMr David Noble
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Well House 89 The Street
Old Basing
Hampshire
RG24 7BY
Secretary NameMs Saadia Ahmad
StatusResigned
Appointed30 November 2012(3 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 2013)
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2012(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2012)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16 at £1Mr David Paul Myers
5.33%
Ordinary
142 at £1Aib Joint Ventures LTD
47.33%
Ordinary
142 at £1West Register (Investments) LTD
47.33%
Ordinary

Financials

Year2014
Turnover£24,125,000
Gross Profit£17,574,000
Net Worth-£52,692,000
Cash£2,777,000
Current Liabilities£70,825,000

Accounts

Latest Accounts25 August 2012 (11 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End25 August

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
26 February 2014Satisfaction of charge 2 in full (4 pages)
26 February 2014Satisfaction of charge 2 in full (4 pages)
26 February 2014Satisfaction of charge 3 in full (4 pages)
26 February 2014Satisfaction of charge 3 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
28 October 2013Termination of appointment of David Myers as a director (1 page)
28 October 2013Termination of appointment of David Myers as a director (1 page)
25 October 2013Appointment of Broadway Secretaries Limited as a secretary (2 pages)
25 October 2013Termination of appointment of Saadia Ahmad as a secretary (1 page)
25 October 2013Registered office address changed from 533 Tetcott Road Kings Road London SW10 0TZ United Kingdom on 25 October 2013 (1 page)
25 October 2013Termination of appointment of Saadia Ahmad as a secretary (1 page)
25 October 2013Appointment of Broadway Secretaries Limited as a secretary (2 pages)
25 October 2013Registered office address changed from 533 Tetcott Road Kings Road London SW10 0TZ United Kingdom on 25 October 2013 (1 page)
24 October 2013Termination of appointment of David Noble as a director (1 page)
24 October 2013Termination of appointment of David Noble as a director (1 page)
27 September 2013Register(s) moved to registered office address (1 page)
27 September 2013Register(s) moved to registered office address (1 page)
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 300
(7 pages)
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 300
(7 pages)
4 June 2013Group of companies' accounts made up to 25 August 2012 (27 pages)
4 June 2013Group of companies' accounts made up to 25 August 2012 (27 pages)
12 February 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
12 February 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
22 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 300
(5 pages)
22 January 2013Particulars of variation of rights attached to shares (3 pages)
22 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 300
(5 pages)
22 January 2013Particulars of variation of rights attached to shares (3 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
14 January 2013Previous accounting period shortened from 31 December 2012 to 25 August 2012 (1 page)
14 January 2013Previous accounting period shortened from 31 December 2012 to 25 August 2012 (1 page)
17 December 2012Director's details changed for Mr Gavin Hugh Gracie on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Gavin Hugh Gracie on 17 December 2012 (2 pages)
30 November 2012Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
30 November 2012Appointment of Ms Saadia Ahmad as a secretary (1 page)
30 November 2012Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
30 November 2012Appointment of Ms Saadia Ahmad as a secretary (1 page)
22 November 2012Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 22 November 2012 (1 page)
19 September 2012Register inspection address has been changed from C/O Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX England (1 page)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
19 September 2012Register inspection address has been changed from C/O Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX England (1 page)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
27 July 2012Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 27 July 2012 (1 page)
27 July 2012Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 27 July 2012 (1 page)
24 January 2012Appointment of Broadway Secretaries Limited as a secretary (3 pages)
24 January 2012Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
24 January 2012Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
24 January 2012Appointment of Broadway Secretaries Limited as a secretary (3 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
10 January 2012Termination of appointment of Benjamin Merrifield as a director (2 pages)
10 January 2012Termination of appointment of Benjamin Merrifield as a director (2 pages)
20 September 2011Director's details changed for Mr Gavin Hugh Gracie on 31 May 2011 (2 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
20 September 2011Director's details changed for Mr Gavin Hugh Gracie on 31 May 2011 (2 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
19 September 2011Register(s) moved to registered office address (1 page)
19 September 2011Register(s) moved to registered office address (1 page)
1 September 2011Termination of appointment of David Noble as a director (1 page)
1 September 2011Termination of appointment of David Noble as a director (1 page)
24 June 2011Full accounts made up to 1 January 2011 (13 pages)
24 June 2011Full accounts made up to 1 January 2011 (13 pages)
24 June 2011Full accounts made up to 1 January 2011 (13 pages)
28 March 2011Termination of appointment of Magnus Wilson as a director (2 pages)
28 March 2011Termination of appointment of Magnus Wilson as a director (2 pages)
21 January 2011Director's details changed for Benjamin John Merrifield on 29 October 2010 (3 pages)
21 January 2011Director's details changed for Benjamin John Merrifield on 29 October 2010 (3 pages)
23 September 2010Appointment of Mr David Noble as a director (3 pages)
23 September 2010Appointment of Mr David Noble as a director (3 pages)
23 September 2010Appointment of Mr David Noble as a director (3 pages)
23 September 2010Appointment of Mr David Noble as a director (3 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (9 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Director's details changed for Magnus John Marriage Wilson on 24 August 2010 (3 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Director's details changed for Magnus John Marriage Wilson on 24 August 2010 (3 pages)
17 September 2010Director's details changed for Mr David Paul Myers on 24 August 2010 (2 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Director's details changed for Mr David Paul Myers on 24 August 2010 (2 pages)
17 September 2010Secretary's details changed for T&H Secretarial Services Limited on 24 August 2010 (2 pages)
17 September 2010Secretary's details changed for T&H Secretarial Services Limited on 24 August 2010 (2 pages)
23 February 2010Appointment of David Paul Myers as a director (4 pages)
23 February 2010Appointment of Mr Gavin Hugh Gracie as a director (3 pages)
23 February 2010Appointment of David Paul Myers as a director (4 pages)
23 February 2010Appointment of Mr Gavin Hugh Gracie as a director (3 pages)
18 February 2010Registered office address changed from Park Mill Burydell Lane Park Street St Albans AL2 2HB on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from Park Mill Burydell Lane Park Street St Albans AL2 2HB on 18 February 2010 (2 pages)
7 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 200
(10 pages)
7 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 200
(10 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
30 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
30 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
23 December 2009Appointment of Magnus John Marriage Wilson as a director (3 pages)
23 December 2009Appointment of Magnus John Marriage Wilson as a director (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 November 2009Registered office address changed from Sceptre Court 40 Tower Hill London Greater London EC3N 4DX on 14 November 2009 (1 page)
14 November 2009Registered office address changed from Sceptre Court 40 Tower Hill London Greater London EC3N 4DX on 14 November 2009 (1 page)
6 November 2009Change of name notice (2 pages)
6 November 2009Company name changed pbr leisure LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
6 November 2009Change of name notice (2 pages)
6 November 2009Company name changed pbr leisure LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
19 October 2009Director's details changed for Benjamin John Merrifield on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Benjamin John Merrifield on 12 October 2009 (3 pages)
15 October 2009Change of name notice (2 pages)
15 October 2009Company name changed noir pubs LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
15 October 2009Company name changed noir pubs LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
15 October 2009Change of name notice (2 pages)
24 August 2009Incorporation (24 pages)
24 August 2009Incorporation (24 pages)