Company NamePUBS Of Distinction Limited
Company StatusDissolved
Company Number06974240
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 8 months ago)
Dissolution Date12 January 2023 (1 year, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Thomas Mook
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp 9th Floor 3 Har
Springfields
Manchester
M3 3HF
Director NameMr Philip Strongman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24
2a Victorian Grove
Stoke Newington
London
N16 8EZ
Director NameMs Vanessa Hamer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp 9th Floor 3 Har
Springfields
Manchester
M3 3HF
Secretary NameStephen John Bradshaw
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Barn Queen Charlton
Bristol
BS31 2SJ
Director NameMr Stephen John Bradshaw
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Barn Queen Charlton
Keynsham
Bristol
BS31 2SJ
Director NameMr Paul Steven Rossington
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Matrix Park
Western Avenue Buckshaw Village
Chorley
Lancashire
PR7 7NB

Contact

Websitepubsofdistinction.com
Telephone07 850790204
Telephone regionMobile

Location

Registered AddressC/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street
Springfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Dhm (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£889,554
Cash£83,636
Current Liabilities£1,420,985

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

20 December 2018Delivered on: 2 January 2019
Persons entitled: Dhm (Holdings) Limited

Classification: A registered charge
Particulars: Fixed charge over all land vested in or charged to the company, goodwill of the company's business and all intellectual property.
Outstanding
30 November 2010Delivered on: 11 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 November 2010Delivered on: 12 November 2010
Persons entitled: Zefilix Limited

Classification: Rent deposit deed
Secured details: £14,375.00 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
25 February 2010Delivered on: 11 March 2010
Persons entitled: Wellington Pub Company PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges his interest in the deposit account see image for full details.
Outstanding

Filing History

26 January 2021Removal of liquidator by court order (13 pages)
26 January 2021Appointment of a voluntary liquidator (3 pages)
3 November 2020Registered office address changed from C/O Pm&M Solutions for Business Llp Waterfold House Waterfold Business Park Bury BL9 7BR England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Springfields Manchester M3 3HF on 3 November 2020 (2 pages)
18 September 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 September 2020Appointment of a voluntary liquidator (3 pages)
2 September 2020Statement of affairs (12 pages)
2 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-11
(1 page)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 October 2019Satisfaction of charge 3 in full (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 June 2019Accounts for a small company made up to 31 December 2017 (11 pages)
21 May 2019Registered office address changed from 87 London Street Southport PR9 0TX England to C/O Pm&M Solutions for Business Llp Waterfold House Waterfold Business Park Bury BL9 7BR on 21 May 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Registration of charge 069742400004, created on 20 December 2018 (10 pages)
18 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
12 December 2018Change of details for Dhm (Holdings) Limited (10689023) as a person with significant control on 24 January 2018 (2 pages)
21 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 January 2018Cessation of Dhm (Holdings) Limited as a person with significant control on 31 December 2017 (1 page)
23 January 2018Notification of Dhm (Holdings) Limited (10689023) as a person with significant control on 31 December 2017 (2 pages)
2 January 2018Auditor's resignation (1 page)
2 January 2018Auditor's resignation (1 page)
24 October 2017Registered office address changed from Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB to 87 London Street Southport PR9 0TX on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB to 87 London Street Southport PR9 0TX on 24 October 2017 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 June 2017Termination of appointment of Paul Steven Rossington as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Ms Vanessa Hamer as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Paul Steven Rossington as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Ms Vanessa Hamer as a director on 29 June 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 May 2014Auditor's resignation (1 page)
20 May 2014Auditor's resignation (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Mr David Thomas Mook on 31 December 2011 (2 pages)
25 January 2012Director's details changed for Mr David Thomas Mook on 31 December 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 August 2011Termination of appointment of Stephen Bradshaw as a secretary (1 page)
23 August 2011Termination of appointment of Stephen Bradshaw as a secretary (1 page)
23 August 2011Termination of appointment of Stephen Bradshaw as a director (1 page)
23 August 2011Termination of appointment of Stephen Bradshaw as a director (1 page)
29 July 2011Appointment of Mr Paul Steven Rossington as a director (2 pages)
29 July 2011Appointment of Mr Paul Steven Rossington as a director (2 pages)
29 July 2011Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 29 July 2011 (1 page)
12 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 January 2011Director's details changed for Mr David Thomas Mook on 5 April 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Mr David Thomas Mook on 5 April 2010 (2 pages)
14 January 2011Director's details changed for Mr David Thomas Mook on 5 April 2010 (2 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Philip Strongman on 27 July 2010 (2 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Philip Strongman on 27 July 2010 (2 pages)
19 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
19 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2010Appointment of Mr Stephen John Bradshaw as a director (2 pages)
25 January 2010Appointment of Mr Stephen John Bradshaw as a director (2 pages)
4 September 2009Registered office changed on 04/09/2009 from lewis house 12 smith street rochdale lancs OL16 1TX (1 page)
4 September 2009Registered office changed on 04/09/2009 from lewis house 12 smith street rochdale lancs OL16 1TX (1 page)
27 July 2009Incorporation (17 pages)
27 July 2009Incorporation (17 pages)