Company Information for P & T PUB CO. LIMITED
1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
07390882
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
P & T PUB CO. LIMITED | ||
Legal Registered Office | ||
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in DL12 | ||
Previous Names | ||
|
Company Number | 07390882 | |
---|---|---|
Company ID Number | 07390882 | |
Date formed | 2010-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-09-30 | |
Account next due | 2014-06-30 | |
Latest return | 2013-12-16 | |
Return next due | 2016-12-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-15 15:45:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SYDNEY COATES |
||
EMMA LOUISE GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HUTCHINSON |
Director | ||
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESH INVESTMENTS LIMITED | Director | 2017-05-15 | CURRENT | 2014-10-29 | Active | |
TEESDALE HOTELS AND INNS LIMITED | Director | 2011-08-23 | CURRENT | 2007-12-14 | Dissolved 2014-12-12 | |
PHILIP COATES LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
D-LINE (EUROPE) LIMITED | Director | 2006-02-23 | CURRENT | 2004-07-29 | Active | |
TEESDALE HOTELS AND INNS LIMITED | Director | 2011-08-23 | CURRENT | 2007-12-14 | Dissolved 2014-12-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 101 GALGATE BARNARD CASTLE COUNTY DURHAM DL12 8ES ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 41 GALGATE BARNARD CASTLE COUNTY DURHAM DL12 8EJ | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 16/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
SH01 | 16/12/11 STATEMENT OF CAPITAL GBP 300 | |
AR01 | 23/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE GRAHAM | |
AP01 | DIRECTOR APPOINTED MR PHILIP SYDNEY COATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE BREWER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM | |
SH01 | 15/04/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED PAUL HUTCHINSON | |
RES15 | CHANGE OF NAME 15/04/2011 | |
CERTNM | COMPANY NAME CHANGED IGNITE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 26/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2017-06-05 |
Notices to Creditors | 2014-08-06 |
Appointment of Liquidators | 2014-08-06 |
Resolutions for Winding-up | 2014-08-06 |
Meetings of Creditors | 2014-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & T PUB CO. LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as P & T PUB CO. LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | P & T PUB CO. LIMITED | Event Date | 2014-08-01 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before, 5 September 2014, the last day for proving to send in their names and addresses to submit their proof of debt to the undersigned at Baker Tilly Restructuring & Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 31 July 2014 Office Holder details: Ian William Kings and Steven Philip Ross (IP Nos. 7232 and 9503) both of Baker Tilly Restructuring & Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN Correspondence address & contact details of case manager: Steven Brown, Tel: 0191 511 5000. Further details contact: Ian William Kings and Steven Philip Ross, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P & T PUB CO. LIMITED | Event Date | 2014-07-31 |
Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Correspondence address & contact details of case manager: Steven Brown, Tel: 0191 511 5000. Further details contact: Ian William Kings and Steven Philip Ross, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P & T PUB CO. LIMITED | Event Date | 2014-07-31 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened, and held at Baker Tilly Sunderland, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, on 31 July 2014 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Ian William Kings and Steven Philip Ross , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos. 7232 and 9503) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steven Brown, Tel: 0191 511 5000. Further details contact: Ian William Kings and Steven Philip Ross, Tel: 0191 511 5000. Philip Sydney Coates , Chairman : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | P & T PUB CO. LIMITED | Event Date | 2014-07-31 |
Take notice that the Joint Liquidators of the above named Company intend to make a distribution to creditors. Creditors, with claims in excess of 1,000 of the above named Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, by 29 June 2017 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. A creditor with a debt which does not exceed 1,000, (accordingly to the accounting records or statement of affairs of the company) may have their debt treated as if it were proved for the purposes of paying a dividend UNLESS the creditor advises us at the address above on or before 29 June 2017, that the amount of the debt is incorrect or that no debt is owed. Where a creditor advises that the amount is incorrect they must also then submit a proof of debt in order to receive a dividend. Date of Appointment: 31 July 2014 Office Holder Details: Steven Philip Ross (IP No. 9503 ) and Allan David Kelly (IP No. 9156 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Christine Bone, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD. Tel: 0191 255 7066 . For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000 . Ag JF30040 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P & T PUB CO. LIMITED | Event Date | 2014-07-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above-named Company will be held at Baker Tilly Sunderland, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN , on 31 July 2014 , at 11.00 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 31 July 2014 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Baker Tilly Services Limited , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details are available from telephone number 0191 511 5000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |