CONVIVIAL LONDON PUBS PLC

Register to unlock more data on OkredoRegister

CONVIVIAL LONDON PUBS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05000292

Incorporation date

18/12/2003

Size

Full

Contacts

Registered address

Registered address

Portwall Place, Portwall Lane, Bristol BS1 6NACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon30/11/2016
Final Gazette dissolved following liquidation
dot icon31/08/2016
Return of final meeting in a members' voluntary winding up
dot icon21/03/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon23/03/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon21/07/2014
Satisfaction of charge 8 in full
dot icon21/07/2014
Satisfaction of charge 9 in full
dot icon21/07/2014
Satisfaction of charge 5 in full
dot icon21/07/2014
Satisfaction of charge 11 in full
dot icon21/07/2014
Satisfaction of charge 4 in full
dot icon21/07/2014
Satisfaction of charge 10 in full
dot icon21/07/2014
Satisfaction of charge 7 in full
dot icon21/07/2014
Satisfaction of charge 6 in full
dot icon21/07/2014
Satisfaction of charge 3 in full
dot icon21/07/2014
Satisfaction of charge 2 in full
dot icon21/07/2014
Satisfaction of charge 1 in full
dot icon03/03/2014
Accounts made up to 2013-12-20
dot icon16/01/2014
Declaration of solvency
dot icon16/01/2014
Insolvency resolution
dot icon16/01/2014
Resolutions
dot icon16/01/2014
Appointment of a voluntary liquidator
dot icon19/12/2013
Previous accounting period extended from 2013-09-30 to 2013-12-20
dot icon19/12/2013
Registered office address changed from C/O Tba Solutions the Old Mill House Merretts Mill Ind. Centre Woodchester Stroud Gloucestershire GL5 5EX United Kingdom on 2013-12-20
dot icon20/01/2013
Accounts made up to 2012-09-29
dot icon01/01/2013
Annual return made up to 2012-12-19 no member list
dot icon01/11/2012
Appointment of Ms Jane Elizabeth Vinson as a director
dot icon11/10/2012
Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS on 2012-10-12
dot icon10/10/2012
Termination of appointment of Alexander Bruce as a director
dot icon23/02/2012
Annual return made up to 2011-12-19 with bulk list of shareholders
dot icon20/02/2012
Accounts made up to 2011-10-01
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon07/02/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon16/01/2012
Secretary's details changed for Paul Francis Adams on 2011-12-01
dot icon15/01/2012
Director's details changed for Alexander David Michael Bruce on 2011-12-01
dot icon15/01/2012
Director's details changed for Mr Paul Francis Adams on 2011-12-01
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon10/03/2011
Annual return made up to 2010-12-19 with bulk list of shareholders
dot icon31/01/2011
Accounts made up to 2010-09-25
dot icon10/01/2011
Director's details changed for Mr Kristian Gumbrell on 2009-10-01
dot icon10/01/2011
Director's details changed for Mr Paul Francis Adams on 2010-02-01
dot icon28/07/2010
Auditor's resignation
dot icon01/06/2010
Auditor's resignation
dot icon31/03/2010
Resolutions
dot icon21/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/03/2010
Secretary's details changed for Paul Francis Adams on 2010-02-26
dot icon14/03/2010
Director's details changed for Paul Francis Adams on 2010-02-26
dot icon09/03/2010
Register inspection address has been changed from C/O C/O Share Registrars Limited 1St Floor Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon29/12/2009
Accounts made up to 2009-09-26
dot icon30/11/2009
Termination of appointment of Sheila Mckenzie as a director
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon16/03/2009
Accounts made up to 2008-09-27
dot icon15/01/2009
Return made up to 19/12/08; bulk list available separately
dot icon15/09/2008
Certificate of change of name
dot icon01/09/2008
Registered office changed on 02/09/2008 from, 28 south molton street, london, W1K 5RF
dot icon05/08/2008
Secretary appointed paul francis adams
dot icon27/07/2008
Appointment terminated director clive watson
dot icon27/07/2008
Appointment terminated secretary david kenyon
dot icon27/07/2008
Director appointed kristian gumbrell
dot icon07/03/2008
Director appointed paul frances adams
dot icon24/02/2008
Accounts made up to 2007-09-29
dot icon22/01/2008
Return made up to 19/12/07; bulk list available separately
dot icon08/10/2007
Auditor's resignation
dot icon12/08/2007
Location of register of members (non legible)
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
Registered office changed on 04/08/07 from: emerald house, east street, epsom, surrey KT17 1HS
dot icon12/07/2007
Location of register of members (non legible)
dot icon16/04/2007
Accounts made up to 2006-09-30
dot icon28/02/2007
Ad 30/12/05--------- £ si [email protected]
dot icon28/02/2007
Ad 22/03/06--------- £ si [email protected]
dot icon28/02/2007
Ad 23/12/05--------- £ si [email protected]
dot icon21/02/2007
Return made up to 19/12/06; no change of members
dot icon28/08/2006
Ad 22/03/06--------- £ si [email protected]=907155 £ ic 6176996/7084151
dot icon04/08/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon14/02/2006
Ad 31/01/06--------- £ si [email protected]=156781 £ ic 6020215/6176996
dot icon12/02/2006
Ad 25/01/06--------- £ si [email protected]=80952 £ ic 5939263/6020215
dot icon12/02/2006
Ad 30/11/05--------- £ si [email protected]
dot icon26/01/2006
Return made up to 19/12/05; bulk list available separately
dot icon22/01/2006
Accounts made up to 2005-09-24
dot icon13/11/2005
Resolutions
dot icon13/11/2005
Resolutions
dot icon31/10/2005
Ad 05/10/05--------- £ si [email protected]=65152 £ ic 7760267/7825419
dot icon19/10/2005
Particulars of mortgage/charge
dot icon02/10/2005
Ad 21/09/05--------- £ si [email protected]=40475 £ ic 7719792/7760267
dot icon18/09/2005
Ad 31/08/05--------- £ si [email protected]=43333 £ ic 7676459/7719792
dot icon23/08/2005
Ad 30/06/05--------- £ si [email protected]=353260 £ ic 7323199/7676459
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Ad 21/07/05--------- £ si [email protected]=10000 £ ic 7313199/7323199
dot icon30/05/2005
Ad 16/05/05--------- £ si [email protected]=57992 £ ic 7255207/7313199
dot icon26/05/2005
Ad 31/03/05--------- £ si [email protected]=383931 £ ic 6871276/7255207
dot icon23/05/2005
Ad 15/04/05--------- £ si [email protected]=75991 £ ic 6795285/6871276
dot icon18/05/2005
Ad 05/04/05--------- £ si [email protected]=301880 £ ic 6493405/6795285
dot icon18/05/2005
Ad 04/04/05--------- £ si [email protected]=328960 £ ic 6164445/6493405
dot icon18/05/2005
Ad 15/03/05--------- £ si [email protected]=54232 £ ic 6110213/6164445
dot icon18/05/2005
Ad 25/02/05--------- £ si [email protected]=26500 £ ic 6083713/6110213
dot icon09/05/2005
Ad 31/01/05--------- £ si [email protected]=95000 £ ic 5988713/6083713
dot icon12/04/2005
Return made up to 19/12/04; bulk list available separately
dot icon15/03/2005
Prospectus
dot icon08/03/2005
Ad 30/11/04--------- £ si [email protected]=140625 £ ic 5848088/5988713
dot icon28/02/2005
Accounts made up to 2004-09-25
dot icon22/02/2005
Ad 02/04/04--------- £ si [email protected]=860772 £ ic 4987316/5848088
dot icon22/02/2005
Ad 04/02/05--------- £ si [email protected]=55000 £ ic 4932316/4987316
dot icon22/02/2005
Ad 31/01/05--------- £ si 2192484@1=2192484 £ ic 2739832/4932316
dot icon22/02/2005
Nc inc already adjusted 09/02/05
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon08/02/2005
Ad 05/01/05--------- £ si [email protected]=226037 £ ic 2513795/2739832
dot icon13/01/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon14/12/2004
Ad 30/11/04--------- £ si [email protected]=140625 £ ic 2373170/2513795
dot icon13/12/2004
Particulars of contract relating to shares
dot icon13/12/2004
Ad 21/09/04--------- £ si [email protected]=25000 £ ic 2348170/2373170
dot icon13/12/2004
Ad 18/11/04--------- £ si [email protected]=106462 £ ic 2241708/2348170
dot icon15/11/2004
Ad 29/10/04--------- £ si [email protected]=66000 £ ic 2175708/2241708
dot icon12/10/2004
Ad 05/10/04--------- £ si [email protected]=35000 £ ic 2140708/2175708
dot icon12/10/2004
Ad 04/10/04--------- £ si [email protected]=85662 £ ic 2055046/2140708
dot icon12/09/2004
Ad 31/08/04--------- £ si [email protected]=137500 £ ic 1917546/2055046
dot icon18/07/2004
Ad 09/07/04--------- £ si [email protected]=12481 £ ic 1905065/1917546
dot icon18/07/2004
Ad 30/06/04--------- £ si [email protected]=208265 £ ic 1696800/1905065
dot icon01/07/2004
Ad 01/06/04--------- £ si [email protected]=184043 £ ic 1512757/1696800
dot icon19/05/2004
Ad 05/04/04--------- £ si [email protected]=338500 £ ic 1174257/1512757
dot icon18/05/2004
Ad 02/04/04--------- £ si [email protected]=861147 £ ic 313110/1174257
dot icon01/03/2004
Ad 20/02/04--------- £ si [email protected]=174850 £ ic 138260/313110
dot icon25/02/2004
Ad 06/02/04--------- £ si [email protected]=88260 £ ic 50000/138260
dot icon11/02/2004
Nc inc already adjusted 26/01/04
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Prospectus
dot icon08/02/2004
New secretary appointed
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Ad 15/01/04--------- £ si [email protected]=49999 £ ic 1/50000
dot icon02/02/2004
£ nc 1000/50000 15/01/04
dot icon02/02/2004
S-div 15/01/04
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon01/02/2004
Registered office changed on 02/02/04 from: 8 baker street, london, W1M 1DA
dot icon25/01/2004
Certificate of re-registration from Private to Public Limited Company
dot icon25/01/2004
Resolutions
dot icon22/01/2004
Re-registration of Memorandum and Articles
dot icon22/01/2004
Auditor's statement
dot icon22/01/2004
Auditor's report
dot icon22/01/2004
Balance Sheet
dot icon22/01/2004
Declaration on reregistration from private to PLC
dot icon22/01/2004
Application for reregistration from private to PLC
dot icon16/01/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon18/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
19/12/2013
dot iconLast change occurred
19/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
19/12/2013
dot iconNext account date
19/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVIVIAL LONDON PUBS PLC

CONVIVIAL LONDON PUBS PLC is an(a) Dissolved company incorporated on 18/12/2003 with the registered office located at Portwall Place, Portwall Lane, Bristol BS1 6NA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVIVIAL LONDON PUBS PLC?

toggle

CONVIVIAL LONDON PUBS PLC is currently Dissolved. It was registered on 18/12/2003 and dissolved on 30/11/2016.

Where is CONVIVIAL LONDON PUBS PLC located?

toggle

CONVIVIAL LONDON PUBS PLC is registered at Portwall Place, Portwall Lane, Bristol BS1 6NA.

What does CONVIVIAL LONDON PUBS PLC do?

toggle

CONVIVIAL LONDON PUBS PLC operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CONVIVIAL LONDON PUBS PLC?

toggle

The latest filing was on 30/11/2016: Final Gazette dissolved following liquidation.