Active - Proposal to Strike off
Company Information for CONVIVIAL HOTELS LTD
UNIT 13A DUNSCAR INDUSTRIAL ESTATE, BLACKBURN ROAD EGERTON, BOLTON, BL7 9PQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CONVIVIAL HOTELS LTD | ||
Legal Registered Office | ||
UNIT 13A DUNSCAR INDUSTRIAL ESTATE BLACKBURN ROAD EGERTON BOLTON BL7 9PQ Other companies in BL7 | ||
Previous Names | ||
|
Company Number | 07499211 | |
---|---|---|
Company ID Number | 07499211 | |
Date formed | 2011-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-08-13 07:38:19 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONVIVIAL HOTELS CHARNWOOD LIMITED | UNIT 13A DUNSCAR INDUSTRIAL ESTATE BLACKBURN ROAD EGERTON BOLTON LANCASHIRE BL7 9PQ | Dissolved | Company formed on the 2012-12-11 |
Officer | Role | Date Appointed |
---|---|---|
PETER HASLAM |
||
JEREMY MARK JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HASLAM |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBAN MYTH GROUP LIMITED | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active - Proposal to Strike off | |
DTSJ DEVELOPMENTS LTD | Director | 2015-03-26 | CURRENT | 2015-02-09 | Active | |
R&A ESTATES LTD | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
HORIZON CAPITAL MANAGEMENT LIMITED | Director | 2014-10-20 | CURRENT | 2014-09-25 | Active | |
TRI-LINE CAPITAL LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2017-06-17 | |
CONVIVIAL HOTELS CHARNWOOD LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Dissolved 2016-01-12 | |
WILLOWRINSE LTD | Director | 2012-07-13 | CURRENT | 2012-07-13 | Dissolved 2016-01-12 | |
PEEK LEISURE LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Liquidation | |
CONVIVIAL MANAGEMENT SERVICES LTD | Director | 2010-01-01 | CURRENT | 2009-12-11 | Liquidation | |
WELCOME TAVERNS LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Peter Haslam on 2021-03-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074992110005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | Current accounting period shortened from 31/07/14 TO 31/10/13 | |
LATEST SOC | 08/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HASLAM | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074992110005 | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:4 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURREXT FROM 31/01/2013 TO 31/07/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
RES15 | CHANGE OF NAME 06/09/2012 | |
CERTNM | COMPANY NAME CHANGED INN STRUCTION LTD CERTIFICATE ISSUED ON 25/09/12 | |
AR01 | 20/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK JONES | |
AP01 | DIRECTOR APPOINTED MR PETER HASLAM | |
AP03 | SECRETARY APPOINTED PETER HASLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC | ||
DEBENTURE | Outstanding | CONVIVIAL MANAGEMENT SERVICES LTD | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC |
|
|
|
|
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 CONVIVIAL HOTELS LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CONVIVIAL HOTELS LTD are:
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. |