Company NamePunch Taverns Holdco (A) Limited
Company StatusDissolved
Company Number09233812
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton-On-Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton-On-Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Ann Appleby
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton-On-Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland

Contact

Websitewww.punchtaverns.com
Telephone01283 501999
Telephone regionBurton-on-Trent

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

8 October 2014Delivered on: 15 October 2014
Persons entitled: Deutsche Trustee Company Limited as New Holdco 2 Security Trustee for the New Holdco 2 Secured Creditors

Classification: A registered charge
Outstanding

Filing History

13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020 (1 page)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 April 2018Satisfaction of charge 092338120001 in full (1 page)
13 April 2018Full accounts made up to 31 December 2017 (17 pages)
19 January 2018Previous accounting period shortened from 24 August 2018 to 31 December 2017 (1 page)
27 December 2017Full accounts made up to 19 August 2017 (18 pages)
2 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton-on-Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton-on-Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
1 September 2017Termination of appointment of Francesca Ann Appleby as a secretary on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Francesca Ann Appleby as a secretary on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages)
25 August 2017Notification of Punch Taverns (Chiltern) Limited as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Cessation of Punch Taverns (Es) Limited as a person with significant control on 24 August 2017 (1 page)
25 August 2017Notification of Punch Taverns (Chiltern) Limited as a person with significant control on 24 August 2017 (2 pages)
25 August 2017Cessation of Punch Taverns (Es) Limited as a person with significant control on 25 August 2017 (1 page)
24 January 2017Group of companies' accounts made up to 20 August 2016 (54 pages)
24 January 2017Group of companies' accounts made up to 20 August 2016 (54 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 February 2016Group of companies' accounts made up to 22 August 2015 (40 pages)
18 February 2016Group of companies' accounts made up to 22 August 2015 (40 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(5 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(5 pages)
5 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 3
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 3
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 3
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 2
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 2
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 2
(4 pages)
15 October 2014Registration of charge 092338120001, created on 8 October 2014 (61 pages)
15 October 2014Registration of charge 092338120001, created on 8 October 2014 (61 pages)
15 October 2014Registration of charge 092338120001, created on 8 October 2014 (61 pages)
30 September 2014Current accounting period shortened from 30 September 2015 to 24 August 2015 (1 page)
30 September 2014Current accounting period shortened from 30 September 2015 to 24 August 2015 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(41 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(41 pages)