UKBizDB.co.uk

THE DUBLIN PUB COMPANY LIMITED

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

This company is commonly known as The Dublin Pub Company Limited. The company was founded 30 years ago and was given the registration number 02895196. 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:THE DUBLIN PUB COMPANY LIMITED
Company Number:02895196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 February 1994
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
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA

Secretary07 February 1994Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary11 June 1998Active
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET

Secretary01 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
27 Hillston Close, Hartlepool, TS26 0PE

Secretary07 January 2004Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary23 March 2004Active
Foxwood, Kington Rise Kington Lane, Claverdon, CV35 8PN

Secretary27 June 1994Active
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
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA

Director07 February 1994Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Gold Acre, Burton Road Elford, Tamworth, B79 9BN

Director07 February 1994Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Director11 June 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
82 Sundridge Avenue, Chislehurst, BR7 5LU

Director11 June 1998Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director01 December 2003Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director01 December 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 December 2003Active
Foxwood, Kington Rise Kington Lane, Claverdon, CV35 8PN

Director07 February 1994Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director11 June 1998Active
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF

Director01 May 2003Active
The Linn, 100 Eglington Road, Ardrossan, KA22 8NN

Director11 June 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active

People with Significant Control

Punch Taverns (Pmg) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, 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 (6 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
2021-01-07Gazette

Gazette dissolved liquidation.

Download
2020-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type dormant.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

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
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.