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.
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 |
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 |
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 |