About

Registered Number: 05432396
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Liquidation
Registered Address: Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF

 

Founded in 2005, Punch Taverns Barton Loan Company Ltd have registered office in Staffordshire, it has a status of "Liquidation". There are 3 directors listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
LIQ01 - N/A 20 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 20 May 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 22 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 11 April 2012
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 25 July 2011
CH03 - Change of particulars for secretary 29 June 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 15 February 2007
395 - Particulars of a mortgage or charge 18 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363a - Annual Return 24 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
225 - Change of Accounting Reference Date 26 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
RESOLUTIONS - N/A 16 May 2005
MEM/ARTS - N/A 16 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
CERTNM - Change of name certificate 09 May 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
First ranking fixed and floating security document 08 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.