About

Registered Number: 06974240
Date of Incorporation: 27/07/2009 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Pm&M Solutions For Business Llp Waterfold House, Waterfold Business Park, Bury, BL9 7BR,

 

Having been setup in 2009, Pubs of Distinction Ltd has its registered office in Bury, it's status in the Companies House registry is set to "Liquidation". The company has 4 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Vanessa 29 June 2017 - 1
MOOK, David Thomas 27 July 2009 - 1
STRONGMAN, Philip 27 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Stephen John 27 July 2009 08 August 2011 1

Filing History

Document Type Date
NDISC - N/A 18 September 2020
RESOLUTIONS - N/A 02 September 2020
LIQ02 - N/A 02 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2020
CS01 - N/A 16 January 2020
MR04 - N/A 29 October 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 14 June 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 11 January 2019
MR01 - N/A 02 January 2019
AA01 - Change of accounting reference date 18 December 2018
PSC05 - N/A 12 December 2018
AA01 - Change of accounting reference date 21 September 2018
PSC07 - N/A 30 January 2018
CS01 - N/A 30 January 2018
PSC02 - N/A 23 January 2018
AUD - Auditor's letter of resignation 02 January 2018
AD01 - Change of registered office address 24 October 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 October 2014
AUD - Auditor's letter of resignation 20 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AD01 - Change of registered office address 29 July 2011
AP01 - Appointment of director 29 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA01 - Change of accounting reference date 19 May 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AP01 - Appointment of director 25 January 2010
287 - Change in situation or address of Registered Office 04 September 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Debenture 30 November 2010 Fully Satisfied

N/A

Rent deposit deed 03 November 2010 Outstanding

N/A

Rent deposit deed 25 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.