This company is commonly known as The Pear Tree Inn Limited. The company was founded 26 years ago and was given the registration number 03421508. The firm's registered office is in BURTON ON TRENT. You can find them at Jubilee House, Second Avenue, Burton On Trent, Staffordshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE PEAR TREE INN LIMITED |
---|---|---|
Company Number | : | 03421508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 18 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton On 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 |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 19 August 1997 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
Sunrise House, Ninth Avenue, Burton-On-Trent, United Kingdom, DE14 3JZ | Secretary | 07 December 2007 | Active |
Slades Farm, Top Lane Whitley, Melksham, SN12 8RA | Secretary | 19 August 1997 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | 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 | 07 December 2007 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 19 August 1997 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 February 2013 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 07 December 2007 | Active |
Slades Farm, Top Lane Whitley, Melksham, SN12 8RA | Director | 19 August 1997 | Active |
Slades Farm, Top Lane Whitley, Melksham, SN12 8RA | Director | 19 August 1997 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 13 August 2012 | Active |
Punch Partnerships (Pgrp) 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 |
2020-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-19 | Resolution | Resolution. | Download |
2020-03-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type dormant. | 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 |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.