UKBizDB.co.uk

PUNCH TAVERNS (PGRA) LIMITED

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

This company is commonly known as Punch Taverns (pgra) Limited. The company was founded 24 years ago and was given the registration number 03807981. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PUNCH TAVERNS (PGRA) LIMITED
Company Number:03807981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 1999
End of financial year:18 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary05 June 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
7 Earls Terrace, Kensington, London, W8 6LP

Secretary04 September 1999Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary26 April 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary15 July 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
1038 Chesnut Street, San Francisco, Usa, FOREIGN

Director04 September 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director12 August 2002Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director12 August 2002Active
7 Earls Terrace, Kensington, London, W8 6LP

Director04 September 1999Active
10 Wellington Road, London, NW8 9SP

Director04 September 1999Active
506 Bankside Lofts, 65 Hopton Street, London, SE1 9GZ

Director04 September 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director27 July 2001Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director27 July 2001Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director12 August 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director15 July 1999Active

People with Significant Control

Punch Pubs & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-07Gazette

Gazette dissolved liquidation.

Download
2020-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type dormant.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2014-10-08Officers

Appoint person director company with name date.

Download
2014-10-08Officers

Appoint person secretary company with name date.

Download
2014-10-08Officers

Termination secretary company with name termination date.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-11Officers

Termination director company with name.

Download
2013-02-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.