Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOVER TAVERNS LIMITED
Company Information for

CLOVER TAVERNS LIMITED

BIRMINGHAM, B3,
Company Registration Number
06736461
Private Limited Company
Dissolved

Dissolved 2015-02-06

Company Overview

About Clover Taverns Ltd
CLOVER TAVERNS LIMITED was founded on 2008-10-29 and had its registered office in Birmingham. The company was dissolved on the 2015-02-06 and is no longer trading or active.

Key Data
Company Name
CLOVER TAVERNS LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
INTREPID PUBS LIMITED12/01/2009
INGLEBY (1792) LIMITED23/12/2008
Filing Information
Company Number 06736461
Date formed 2008-10-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-28
Date Dissolved 2015-02-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 01:29:28
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.
Companies with same name CLOVER TAVERNS LIMITED
The following companies were found which have the same name as CLOVER TAVERNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOVER TAVERNS LIMITED TWO MILE INN LISSIVIGEEN KILLARNEY CO. KERRY. KILLARNEY, KERRY Normal(Liquidation) Company formed on the 1995-06-29

Company Officers of CLOVER TAVERNS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW TIMOTHY LAWTON-SMITH
Director 2009-05-06
DUNCAN LAWRENCE WARD
Director 2009-01-23
ANDREW JOHN WILKINSON
Director 2009-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY STEVEN MILLINGTON
Director 2008-10-29 2008-12-22
BRYAN DONALD ALLAN SMITH
Director 2008-12-22 2008-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TIMOTHY LAWTON-SMITH BEL MARIA LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
ANDREW TIMOTHY LAWTON-SMITH TURNASTONE LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ANDREW TIMOTHY LAWTON-SMITH LAWTON SMITH LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
ANDREW TIMOTHY LAWTON-SMITH ETWALL ESTATES LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
DUNCAN LAWRENCE WARD EVOLUTION DELI LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2014-04-01
DUNCAN LAWRENCE WARD ALTEA GLOBAL LTD Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2018-07-31
ANDREW JOHN WILKINSON TRADITIONAL COFFEE LTD Director 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off

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
2015-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014
2013-03-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2013
2013-02-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/08/2012
2012-05-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-04-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-04-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2012-03-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM SHAKESPEARE 16 FOUNTAIN STREET MANCHESTER M2 2AA
2012-03-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-03LATEST SOC03/01/12 STATEMENT OF CAPITAL;GBP 105550
2012-01-03AR0124/12/11 FULL LIST
2011-11-22AA28/03/11 TOTAL EXEMPTION SMALL
2011-02-01RES13CONDUCT OF DIRECTOR SEC 239/ CONFLICTS OF INTEREST AND SEC 180 17/12/2010
2011-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-01SH0601/02/11 STATEMENT OF CAPITAL GBP 105550.00
2011-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-28AR0124/12/10 FULL LIST
2011-01-05AA28/03/10 TOTAL EXEMPTION SMALL
2009-12-24AR0124/12/09 FULL LIST
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM SHAKESPEAR 16 FOUNTAIN STREET MANCHESTER M2 2AA
2009-12-24AA28/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0129/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILKINSON / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LAWRENCE WARD / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY LAWTON-SMITH / 12/11/2009
2009-05-07288aDIRECTOR APPOINTED MR ANDREW TIMOTHY LAWTON-SMITH
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR BRYAN SMITH
2009-03-08225CURRSHO FROM 31/10/2009 TO 28/03/2009
2009-02-10288aDIRECTOR APPOINTED DUNCAN WARD
2009-02-08288aDIRECTOR APPOINTED ANDREW JOHN WILKINSON
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-23RES04GBP NC 1000/422200 15/01/2009
2009-01-23123NC INC ALREADY ADJUSTED 15/01/09
2009-01-23RES01ADOPT ARTICLES 15/01/2009
2009-01-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2388(2)AD 15/01/09 GBP SI 105550@1=105550 GBP IC 316650/422200
2009-01-2388(2)AD 15/01/09 GBP SI 316648@1=316648 GBP IC 2/316650
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM RED LYON APPLEHOUSE HILL, HENLEY ROAD HURLEY MAIDENHEAD BERKSHIRE SL6 5LH
2009-01-10CERTNMCOMPANY NAME CHANGED INTREPID PUBS LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR JEREMY MILLINGTON
2008-12-31288aDIRECTOR APPOINTED BRYAN DONALD ALLAN SMITH
2008-12-23CERTNMCOMPANY NAME CHANGED INGLEBY (1792) LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLOVER TAVERNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-02
Notice of Intended Dividends2013-07-04
Appointment of Liquidators2013-03-08
Appointment of Administrators2012-03-05
Fines / Sanctions
No fines or sanctions have been issued against CLOVER TAVERNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2009-01-31 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2011-03-28
Annual Accounts
2010-03-28
Annual Accounts
2009-03-28

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 CLOVER TAVERNS LIMITED

Intangible Assets
Patents
We have not found any records of CLOVER TAVERNS LIMITED registering or being granted any patents
Domain Names

CLOVER TAVERNS LIMITED owns 2 domain names.

profithouse.co.uk   menuhouse.co.uk  

Trademarks
We have not found any records of CLOVER TAVERNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOVER TAVERNS 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 (56302 - Public houses and bars) as CLOVER TAVERNS LIMITED 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 CLOVER TAVERNS 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 TypeFinal Meetings
Defending partyCLOVER TAVERNS LIMITEDEvent Date2014-08-28
Notice is hereby given that a final general meeting of the Company will be held at 10.00am on 31 October 2014 to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings will be held at 35 Newhall Street, Birmingham, B3 3PU. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 30 October 2014. Date of appointment: 25 February 2013. Office Holder details: John Neville Whitfield, (IP No. 9131) and Matthew Ingram, (IP No. 10790) both of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU Further details contact: John Neville Whitfield or Matthew Ingram, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777. John Neville Whitfield and Matthew Ingram , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCLOVER TAVERNS LIMITEDEvent Date2013-06-25
Principal Trading Address: 16 Fountain Street, Manchester, M2 2AA A first and final dividend to unsecured non-preferential creditors is intended to be declared in the above matter within two months of 25 July 2013. Any creditor who has not yet lodged a proof of debt in the above matter must do so by 25 July 2013 or will be excluded from this dividend. Creditors should send their claims to the undersigned John Whitfield of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who has not proved their debt by this date will be excluded from the first and final dividend. John Whitfield and Matthew Ingram (IP Nos 9131 and 10790) were appointed as Joint Liquidators on 25 February 2013 of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. Further details contact: Email: London@duffandphelps.com, Tel: 020 7089 4700.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLOVER TAVERNS LIMITEDEvent Date2013-02-25
John Whitfield and Matthew Ingram , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact Email: Manchester@duffandphelps.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyCLOVER TAVERNS LIMITEDEvent Date2012-02-29
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8106 John Whitfield and Matt Ingram (IP Nos 9131 and 10790 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Administrators, Email: Manchester@mcr.uk.com, Tel: 0161 827 9000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOVER TAVERNS 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 CLOVER TAVERNS 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.