This company is commonly known as Punch Taverns (pmi) Limited. The company was founded 25 years ago and was given the registration number 03736177. 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.
Name | : | PUNCH TAVERNS (PMI) LIMITED |
---|---|---|
Company Number | : | 03736177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 1999 |
End of financial year | : | 18 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 07 October 2014 | Active |
38 The Lane, Spinkhill, Sheffield, S21 3YF | Secretary | 08 June 1999 | Active |
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET | Secretary | 01 May 2003 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Secretary | 18 March 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
27 Hillston Close, Hartlepool, TS26 0PE | Secretary | 07 January 2004 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 23 March 2004 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
Hunters Gate 56 Palace Road, Ripon, HG4 1HA | Director | 08 June 1999 | Active |
21 Thornhill Square, London, N1 1BQ | Director | 08 July 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 February 2013 | Active |
20 Flanchford Road, Stamford Brook, London, W12 9ND | Director | 08 July 1999 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Director | 18 March 1999 | Active |
82 Sundridge Avenue, Chislehurst, BR7 5LU | Director | 08 June 1999 | Active |
6 Station Road, Hampton In Arden, Solihull, B92 0BJ | Director | 01 December 2003 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 01 December 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 December 2003 | Active |
Hutton Lodge, Hutton Magna, Richmond, DL11 7HQ | Director | 08 June 1999 | Active |
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS | Director | 08 June 1999 | Active |
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF | Director | 08 June 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 13 August 2012 | Active |
Punch Taverns (Pmg) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2020-03-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Officers | Appoint person director company with name date. | Download |
2014-10-08 | Officers | Appoint person secretary company with name date. | Download |
2014-10-08 | Officers | Termination secretary company with name termination date. | Download |
2014-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.