Company NameP & T Pub Co. Limited
Company StatusDissolved
Company Number07390882
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date23 April 2018 (6 years ago)
Previous NameIgnite Promotions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Philip Sydney Coates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(10 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMiss Emma Louise Graham
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(10 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6070 Knights Court Solihull Parkway
Birmingham
West Midlands
B37 7BF
Secretary NameSuzanne Brewer
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address6070 Knights Court Solihull Parkway
Birmingham
West Midlands
B37 7BF
Director NameMr Paul Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(6 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Thorngate Place
Barnard Castle
County Durham
DL12 8GP

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£163,541
Cash£42,878
Current Liabilities£330,330

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2018Final Gazette dissolved following liquidation (1 page)
23 January 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
12 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (16 pages)
12 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (16 pages)
12 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (13 pages)
12 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (13 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:replacement of liquidator (17 pages)
21 January 2016Court order insolvency:replacement of liquidator (17 pages)
24 September 2015Liquidators statement of receipts and payments to 30 July 2015 (14 pages)
24 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (14 pages)
24 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (14 pages)
25 February 2015Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
8 August 2014Appointment of a voluntary liquidator (2 pages)
8 August 2014Statement of affairs with form 4.19 (6 pages)
8 August 2014Statement of affairs with form 4.19 (6 pages)
8 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
(1 page)
8 August 2014Appointment of a voluntary liquidator (2 pages)
19 June 2014Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 300
(4 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 300
(4 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 300
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 300
(3 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
8 September 2011Appointment of Mr Philip Sydney Coates as a director (2 pages)
8 September 2011Appointment of Mr Philip Sydney Coates as a director (2 pages)
8 September 2011Appointment of Miss Emma Louise Graham as a director (2 pages)
8 September 2011Termination of appointment of Paul Hutchinson as a director (1 page)
8 September 2011Appointment of Miss Emma Louise Graham as a director (2 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
8 September 2011Termination of appointment of Paul Hutchinson as a director (1 page)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Kevin Brewer as a director (1 page)
4 May 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 4 May 2011 (1 page)
4 May 2011Termination of appointment of Suzanne Brewer as a secretary (1 page)
4 May 2011Termination of appointment of Kevin Brewer as a director (1 page)
4 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 100
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 100
(4 pages)
4 May 2011Termination of appointment of Suzanne Brewer as a secretary (1 page)
4 May 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 4 May 2011 (1 page)
3 May 2011Appointment of Paul Hutchinson as a director (4 pages)
3 May 2011Appointment of Paul Hutchinson as a director (4 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed ignite promotions LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed ignite promotions LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)