UKBizDB.co.uk

PUBS OF DISTINCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pubs Of Distinction Limited. The company was founded 14 years ago and was given the registration number 06974240. The firm's registered office is in MANCHESTER. You can find them at C/o Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street, Springfields, Manchester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PUBS OF DISTINCTION LIMITED
Company Number:06974240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street, Springfields, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Springfields, Manchester, M3 3HF

Director29 June 2017Active
C/O Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Springfields, Manchester, M3 3HF

Director27 July 2009Active
Flat 24, 2a Victorian Grove, Stoke Newington, N16 8EZ

Director27 July 2009Active
Yew Tree Barn, Queen Charlton, Bristol, BS31 2SJ

Secretary27 July 2009Active
Yew Tree Barn, Queen Charlton, Keynsham, Bristol, United Kingdom, BS31 2SJ

Director25 January 2010Active
Unit 8, Matrix Park, Western Avenue Buckshaw Village, Chorley, United Kingdom, PR7 7NB

Director29 July 2011Active

People with Significant Control

Dhm (Holdings) Limited (10689023)
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:87, London Street, Southport, England, PR9 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dhm (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Western Avenue, Western Avenue, Chorley, England, PR7 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Gazette

Gazette dissolved liquidation.

Download
2022-10-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-09-18Insolvency

Liquidation disclaimer notice.

Download
2020-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-02Resolution

Resolution.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Change account reference date company previous shortened.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Auditors

Auditors resignation company.

Download
2017-10-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.