Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONVIVIAL LONDON PUBS PLC
Company Information for

CONVIVIAL LONDON PUBS PLC

BRISTOL, ENGLAND, BS1,
Company Registration Number
05000292
Public Limited Company
Dissolved

Dissolved 2016-12-01

Company Overview

About Convivial London Pubs Plc
CONVIVIAL LONDON PUBS PLC was founded on 2003-12-19 and had its registered office in Bristol. The company was dissolved on the 2016-12-01 and is no longer trading or active.

Key Data
Company Name
CONVIVIAL LONDON PUBS PLC
 
Legal Registered Office
BRISTOL
ENGLAND
 
Previous Names
THE CAPITAL PUB COMPANY 2 PLC17/09/2008
Filing Information
Company Number 05000292
Date formed 2003-12-19
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-20
Date Dissolved 2016-12-01
Type of accounts FULL
Last Datalog update: 2017-08-18 12:26:32
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 CONVIVIAL LONDON PUBS PLC

Current Directors
Officer Role Date Appointed
PAUL FRANCIS ADAMS
Company Secretary 2008-07-02
PAUL FRANCIS ADAMS
Director 2006-04-18
KRISTIAN GUMBRELL
Director 2008-07-02
DAVID DARRAGH MAXWELL SCOTT
Director 2004-01-15
JANE ELIZABETH VINSON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DAVID MICHAEL BRUCE
Director 2004-01-15 2012-07-26
SHEILA MCKENZIE
Director 2004-01-15 2009-01-31
DAVID RICHARD KENYON
Company Secretary 2007-07-25 2008-07-02
CLIVE ROYSTON WATSON
Director 2004-01-15 2008-07-02
SECRETARIAL SERVICES LIMITED
Company Secretary 2004-01-15 2007-07-25
HBJ SECRETARIAL LIMITED
Company Secretary 2003-12-19 2004-01-15
HENDERSON BOYD JACKSON LIMITED
Director 2003-12-19 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS ADAMS MILLSTONE PUBS LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-09-01
PAUL FRANCIS ADAMS WEST COUNTRY PUBS LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
PAUL FRANCIS ADAMS PRAGMATICUS LIMITED Director 1991-06-08 CURRENT 1989-06-08 Active
KRISTIAN GUMBRELL TAFARNAU CYMRU CYF Director 2017-07-19 CURRENT 2001-08-22 Active
KRISTIAN GUMBRELL HOT COPPER PUB COMPANY LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
KRISTIAN GUMBRELL COUNTRY FOOD & DINING (5) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2015-03-17
KRISTIAN GUMBRELL THE PEARL PUB COMPANY LIMITED Director 2010-05-27 CURRENT 2009-12-15 Dissolved 2016-05-31
KRISTIAN GUMBRELL GREEN FIELDS FARM SHOP LIMITED Director 2010-01-15 CURRENT 2008-02-28 Active
KRISTIAN GUMBRELL COUNTRY FOOD & DINING (3) LIMITED Director 2009-04-02 CURRENT 2008-02-28 Active
KRISTIAN GUMBRELL ECLIPSE BUSINESS & MANAGEMENT SERVICES LIMITED Director 2008-08-27 CURRENT 2008-08-27 Dissolved 2016-03-31
KRISTIAN GUMBRELL SILVER STREET INNS LIMITED Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2013-09-10
KRISTIAN GUMBRELL COBBS FARM CO. LIMITED Director 2008-05-01 CURRENT 2006-11-10 Active
KRISTIAN GUMBRELL COUNTRY FOOD & DINING (2) LIMITED Director 2008-04-04 CURRENT 2008-02-28 Active
DAVID DARRAGH MAXWELL SCOTT BREWHOUSE & KITCHEN LIMITED Director 2016-11-23 CURRENT 2011-09-09 Active
JANE ELIZABETH VINSON THAMES CARD TECHNOLOGY LIMITED Director 2018-05-25 CURRENT 1994-07-26 Active
JANE ELIZABETH VINSON GYMBOX HOLDCO LIMITED Director 2018-01-17 CURRENT 2016-08-04 Active
JANE ELIZABETH VINSON SOPHIA WEBSTER LIMITED Director 2017-08-30 CURRENT 2013-09-16 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
JANE ELIZABETH VINSON INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON THE RETHINK GROUP LIMITED Director 2017-06-20 CURRENT 2004-03-19 Liquidation
JANE ELIZABETH VINSON 3SUN GROUP LIMITED Director 2017-06-05 CURRENT 2008-12-23 Active
JANE ELIZABETH VINSON RECORD SURE LIMITED Director 2017-05-31 CURRENT 2012-11-02 Active
JANE ELIZABETH VINSON COPPAFEEL TRADING LTD Director 2017-04-04 CURRENT 2017-04-04 Active
JANE ELIZABETH VINSON OMNIAC HOLDINGS REALISATIONS LTD Director 2016-11-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
JANE ELIZABETH VINSON F (REALISATIONS) 2023 LIMITED Director 2016-10-18 CURRENT 1991-06-11 In Administration
JANE ELIZABETH VINSON SWEET CRED HOLDINGS LIMITED Director 2009-10-26 CURRENT 2007-01-30 Liquidation

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
2016-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016
2015-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-04AAFULL ACCOUNTS MADE UP TO 20/12/13
2014-01-174.70DECLARATION OF SOLVENCY
2014-01-17LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"
2014-01-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-20AA01PREVEXT FROM 30/09/2013 TO 20/12/2013
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O TBA SOLUTIONS THE OLD MILL HOUSE MERRETTS MILL IND. CENTRE WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5EX UNITED KINGDOM
2013-01-21AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 8536246
2013-01-02AR0119/12/12 NO MEMBER LIST
2012-11-02AP01DIRECTOR APPOINTED MS JANE ELIZABETH VINSON
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM AMPNEY HOUSE FALCON CLOSE QUEDGELEY GLOUCESTER GL2 4LS
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRUCE
2012-02-24AR0119/12/11 BULK LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-02-18SH0119/01/12 STATEMENT OF CAPITAL GBP 8536246
2012-02-08SH0113/12/11 STATEMENT OF CAPITAL GBP 8436246
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS ADAMS / 01/12/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID MICHAEL BRUCE / 01/12/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS ADAMS / 01/12/2011
2011-12-15SH0113/12/11 STATEMENT OF CAPITAL GBP 7957002.5
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-11AR0119/12/10 BULK LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN GUMBRELL / 01/10/2009
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS ADAMS / 01/02/2010
2010-07-29AUDAUDITOR'S RESIGNATION
2010-06-02AUDAUDITOR'S RESIGNATION
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/01/2010
2010-04-01RES13COMPANY BUSSINESS APT OF AUD APT OF DIR 29/01/2010
2010-03-22AR0119/12/09 FULL LIST
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS ADAMS / 26/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ADAMS / 26/02/2010
2010-03-10AD02SAIL ADDRESS CHANGED FROM: C/O C/O SHARE REGISTRARS LIMITED 1ST FLOOR SUITE E 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL
2009-12-30AAFULL ACCOUNTS MADE UP TO 26/09/09
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MCKENZIE
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-12AD02SAIL ADDRESS CREATED
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-17AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-01-16363aRETURN MADE UP TO 19/12/08; BULK LIST AVAILABLE SEPARATELY
2008-09-16CERTNMCOMPANY NAME CHANGED THE CAPITAL PUB COMPANY 2 PLC CERTIFICATE ISSUED ON 17/09/08
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, 28 SOUTH MOLTON STREET, LONDON, W1K 5RF
2008-08-06288aSECRETARY APPOINTED PAUL FRANCIS ADAMS
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY DAVID KENYON
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WATSON
2008-07-28288aDIRECTOR APPOINTED KRISTIAN GUMBRELL
2008-03-08288aDIRECTOR APPOINTED PAUL FRANCES ADAMS
2008-02-25AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-01-23363sRETURN MADE UP TO 19/12/07; BULK LIST AVAILABLE SEPARATELY
2007-10-09AUDAUDITOR'S RESIGNATION
2007-08-13353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CONVIVIAL LONDON PUBS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-18
Notice of Intended Dividends2014-01-22
Fines / Sanctions
No fines or sanctions have been issued against CONVIVIAL LONDON PUBS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-07-18 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2009-03-27 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2009-03-27 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-07-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-05-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-05-05 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-03-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-10-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-02 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-08-02 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of CONVIVIAL LONDON PUBS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CONVIVIAL LONDON PUBS PLC
Trademarks
We have not found any records of CONVIVIAL LONDON PUBS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVIVIAL LONDON PUBS PLC. 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 (56302 - Public houses and bars) as CONVIVIAL LONDON PUBS PLC are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CONVIVIAL LONDON PUBS PLC 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 TypeFinal Meetings
Defending partyCONVIVIAL LONDON PUBS PLCEvent Date2016-03-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at Portwall Place, Portwall Lane, Bristol, BS1 6NA on 2 August 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA by 12 noon on 1 August 2016 in order that the member be entitled to vote. Date of Appointment: 13 January 2014. Office Holder details: Paul David Wood, (IP No. 9872) and Gilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA For further details: Alternative contact: Jo-Anne Jenks on 0117 376 2089, Email: joanne.jenks@smith.williamson.co.uk
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONVIVIAL LONDON PUBS PLCEvent Date2014-01-13
Principal Trading Address: 12D Tower Workshops, 58 Riley Road, London SE1 3DG Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first and final dividend will be declared to non-preferential creditors within a period of two months from the last date of proving. The last date for creditors to prove claims in the members’ voluntary liquidation is 14 February 2014. Creditors of the above named Company are therefore required on or before 14 February 2014 to send in their names and addresses with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to Paul David Wood and Gilbert John Lemon (IP Nos 9872 and 9573) both of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators, are, by their Solicitors or personally, to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 13 January 2014. Further information about this case is available from Jo-Anne Jenks at the offices of Smith & Williamson LLP, E-mail: joanne.jenks@smith.williamson.co.uk, Tel: 0117 376 2089. Paul David Wood , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVIVIAL LONDON PUBS PLC 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 CONVIVIAL LONDON PUBS PLC 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.