Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PUNCH HOLDINGS (UK) LIMITED
Company Information for

PUNCH HOLDINGS (UK) LIMITED

WEST NILE STREET, GLASGOW, G1,
Company Registration Number
SC122838
Private Limited Company
Dissolved

Dissolved 2015-12-03

Company Overview

About Punch Holdings (uk) Ltd
PUNCH HOLDINGS (UK) LIMITED was founded on 1990-02-09 and had its registered office in West Nile Street. The company was dissolved on the 2015-12-03 and is no longer trading or active.

Key Data
Company Name
PUNCH HOLDINGS (UK) LIMITED
 
Legal Registered Office
WEST NILE STREET
GLASGOW
 
Filing Information
Company Number SC122838
Date formed 1990-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 00:07:53
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PUNCH HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-08-10
JOHN RAPHAEL PUNCH
Director 2006-05-16
MARTIN JOHN PUNCH
Director 2006-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MALCOLM SOUTH
Director 1990-04-02 2014-02-14
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1991-02-09 2006-08-10
JOHN FRANCIS PUNCH
Director 1990-04-02 2006-05-16
COLIN WILLIAM KERR KIRKWOOD
Director 1991-07-03 1997-07-11
THOMAS HENRY O'NEILL
Director 1990-04-02 1993-11-03
ANDREW JOHN WILES
Director 1990-04-02 1992-03-12
JOHN MICHAEL HEPBURN
Director 1990-04-02 1991-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17
JOHN RAPHAEL PUNCH PATON HOLDINGS LIMITED Director 2006-05-16 CURRENT 1984-08-02 Dissolved 2015-12-03
JOHN RAPHAEL PUNCH WILLIAM PATON, LIMITED Director 2006-05-16 CURRENT 1897-10-09 Dissolved 2015-12-03
MARTIN JOHN PUNCH PATON HOLDINGS LIMITED Director 1992-02-20 CURRENT 1984-08-02 Dissolved 2015-12-03
MARTIN JOHN PUNCH WILLIAM PATON, LIMITED Director 1992-02-20 CURRENT 1897-10-09 Dissolved 2015-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 1 GEORGE SQUARE GLASGOW G2 1AL UNITED KINGDOM
2014-06-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 19022
2014-02-25AR0105/02/14 FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SOUTH
2013-12-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ
2013-03-14AR0109/02/13 FULL LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2012-03-07AR0109/02/12 NO CHANGES
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AUDAUDITOR'S RESIGNATION
2011-02-10AR0109/02/11 NO CHANGES
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-10AR0109/02/10 FULL LIST
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-30288bSECRETARY RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-13363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07288bDIRECTOR RESIGNED
2002-05-07363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-09363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-10363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-26363sRETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-09363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-12363sRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-02-02363sRETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS
1995-02-13363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-02363sRETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-10363sRETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PUNCH HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-27
Resolutions for Winding-up2014-06-27
Fines / Sanctions
No fines or sanctions have been issued against PUNCH HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PUNCH HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 PUNCH HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of PUNCH HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUNCH HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of PUNCH HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUNCH HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PUNCH HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PUNCH HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPUNCH HOLDINGS (UK) LIMITEDEvent Date2015-07-23
Final Meetings of the above named Companies are hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidators report showing how the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Third Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP on 28 August 2015 at 10.00 am, 10.30 am and 11.00 am consecutively. Note: Any member entitled to attend and vote at the above meetings is entitled to appoint a proxy who need not be a member of the Companies, to attend and vote instead of the member. Date of Appointment: 13 June 2014 Office Holder details: Kenneth Pattullo and Kenny Craig, (IP Nos. 008368 and 008584) both of Begbies Traynor, Third Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP. Tel: 0141 222 2230. Alternative contact: Mags Hendry.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPUNCH HOLDINGS (UK) LIMITEDEvent Date2014-06-13
Company Number: SC122838 Name of Company: PUNCH HOLDINGS (UK) LIMITED . Company Number: SC003614 Name of Company: WILLIAM PATON LIMITED . Company Number: SC089132 Name of Company: PATON HOLDINGS LIMITED . Nature of Business: (All) Others - Not Reported. Type of Liquidation: (All) Members. Address of Registered Office: (All) Unit 3 Imperial Business Park, West Avenue, Paisley. Principal Trading Address: (All) Unit 3 Imperial Business Park, West Avenue, Paisley. Liquidators' Names and Address: Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP Office Holder Numbers: 008368 and 008584. Further details contact: Mags Hendry, Tel: 0141 222 2230 Date of Appointment: 13 June 2014. By whom Appointed: Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPUNCH HOLDINGS (UK) LIMITEDEvent Date
Company Number: SC122838 Company Number: SC003614 Company Number: SC089132 (All) Unit 3 Imperial Business Park, West Avenue, Paisley Principal Trading Address: (All) Unit 3 Imperial Business Park, West Avenue, Paisley. Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions were passed on 13 June 2014, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Kenneth Pattullo and Kenneth Craig, both of Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, be and are hereby appointed as Joint Liquidators of the Companies for the purpose of the windings up. Further details contact: Mags Hendry, Tel: 0141 222 2230 Martin John Punch , Director 24 June 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUNCH HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUNCH HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G1