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

PUBS 'N' BARS PLC

LONDON, EC2P 2YU,
Company Registration Number
02456579
Public Limited Company
Dissolved

Dissolved 2016-03-09

Company Overview

About Pubs 'n' Bars Plc
PUBS 'N' BARS PLC was founded on 1990-01-02 and had its registered office in London. The company was dissolved on the 2016-03-09 and is no longer trading or active.

Key Data
Company Name
PUBS 'N' BARS PLC
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in EC2P
 
Previous Names
LONDON ASIA PACIFIC PLC28/08/1998
LIFEHOMES ASSURED TENANCIES PLC 16/04/1996
Filing Information
Company Number 02456579
Date formed 1990-01-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-03-09
Type of accounts GROUP
Last Datalog update: 2016-05-27 12:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBS 'N' BARS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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 PUBS 'N' BARS PLC

Current Directors
Officer Role Date Appointed
KEITH JOHN CHAPMAN
Director 1999-06-18
JEFFREY MICHAEL COBURN
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARMELO BELLIGERO
Director 1999-06-11 2011-01-05
SIVA NAMASIVAYAM
Company Secretary 2008-10-01 2010-12-01
SIVA NAMASIVAYAM
Director 2005-01-01 2010-12-01
SEAMUS MURPHY
Director 1998-08-11 2009-06-11
ELIZABETH MARIE LEE
Company Secretary 1998-10-07 2008-10-01
ALAN LAUCHLAN MONTGOMERY
Director 1999-06-11 2005-12-31
MICHAEL CHARLES MEALEY
Director 1999-09-13 2004-12-31
GRAHAM MICHAEL JACKSON
Director 1998-08-11 2003-01-16
DEREK BLUSTON
Director 1992-01-02 1999-06-11
RAYMOND ALEXANDER BRYK
Director 1992-01-02 1999-06-11
CHARLES MICHAEL CRANE
Director 1998-08-11 1999-06-11
DAVID GRANT SINCLAIR
Director 1992-01-02 1999-06-11
MALKINS REGISTRARS LIMITED
Company Secretary 1992-01-02 1999-01-06
ROBERT JOHN MILNE
Director 1992-01-02 1998-08-11
BRENDA WAKEFIELD
Director 1992-01-02 1996-03-08
CHRISTOPHER DEREK STOCKWELL
Director 1992-01-02 1994-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN CHAPMAN TRUCKK LIMITED Director 2017-12-27 CURRENT 2017-04-25 Active - Proposal to Strike off
KEITH JOHN CHAPMAN VENDOR 2 TENDER LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
KEITH JOHN CHAPMAN CHARLES CROSS LTD Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
KEITH JOHN CHAPMAN WORLD TRADING SOLUTIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
KEITH JOHN CHAPMAN LYPHEOR LTD. Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-09-29
KEITH JOHN CHAPMAN ORIGINS MIDDLE EAST LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
KEITH JOHN CHAPMAN MAPONOS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2015-09-15
KEITH JOHN CHAPMAN SUNNY DAY MEDIA LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
KEITH JOHN CHAPMAN ENTRESHIP CARGO LIMITED Director 2010-03-03 CURRENT 2010-03-02 Dissolved 2015-01-13
KEITH JOHN CHAPMAN THE SHOW 4 KIDS LIMITED Director 2008-09-17 CURRENT 2008-08-29 Active
KEITH JOHN CHAPMAN WILSON STREET NOMINEES LIMITED Director 2006-01-01 CURRENT 2001-05-11 Active
KEITH JOHN CHAPMAN EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED Director 2005-11-01 CURRENT 2005-08-18 Dissolved 2017-04-24
KEITH JOHN CHAPMAN HEALTHCARE INTERNATIONAL LIMITED Director 2004-10-18 CURRENT 1992-02-28 Active - Proposal to Strike off
KEITH JOHN CHAPMAN C & P MANAGEMENT CONSULTANTS LIMITED Director 1991-10-30 CURRENT 1979-01-12 Active - Proposal to Strike off
KEITH JOHN CHAPMAN C & P COMPANY SECRETARIES LIMITED Director 1990-12-31 CURRENT 1988-11-17 Active
JEFFREY MICHAEL COBURN HILDERSHAM PUB CO LTD Director 2015-01-21 CURRENT 2015-01-21 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
2016-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-092.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2015
2015-01-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2014
2014-12-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2014
2014-01-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2013
2013-09-042.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2013
2013-01-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2012
2012-12-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2012
2012-01-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2011
2012-01-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2011
2011-07-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2011
2011-07-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CARMELO BELLIGERO
2011-01-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2010
2011-01-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY SIVA NAMASIVAYAM
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIVA NAMASIVAYAM
2011-01-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2010:AMENDING FORM
2011-01-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2010
2011-01-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-07-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2010:AMENDING FORM
2010-07-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2010
2010-03-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-02-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM STANDWOOD HOUSE 10-12 WEIR ROAD LONDON SW12 0NA
2010-02-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-12-01AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM
2009-12-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-01AD02SAIL ADDRESS CHANGED FROM: C/O DAVID VENUS & CO THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-17AD02SAIL ADDRESS CREATED
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIVA NAMASIVAYAM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMELO BELLIGERO / 01/10/2009
2009-08-05RES01ADOPT ARTICLES 24/07/2009
2009-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR SEAMUS MURPHY
2009-01-20363aRETURN MADE UP TO 02/01/09; BULK LIST AVAILABLE SEPARATELY
2008-10-14288aSECRETARY APPOINTED SIVA NAMASIVAYAM
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH LEE
2008-08-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-17SASHARE AGREEMENT OTC
2008-07-1788(2)AD 28/03/08 GBP SI 155000@0.2=31000 GBP IC 7934671/7965671
2008-01-10363sRETURN MADE UP TO 02/01/08; BULK LIST AVAILABLE SEPARATELY
2007-12-2797COMMISSION PAYABLE RELATING TO SHARES
2007-12-1488(2)RAD 11/12/07--------- £ SI 7921499@.2=1584299 £ IC 6350371/7934670
2007-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-04RES04NC INC ALREADY ADJUSTED 20/06/07
2007-07-04123£ NC 7500000/10000000 20/06/07
2007-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-1897COMMISSION PAYABLE RELATING TO SHARES
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5530 - Restaurants
5540 - Bars


Licences & Regulatory approval
We could not find any licences issued to PUBS 'N' BARS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-12-15
Fines / Sanctions
No fines or sanctions have been issued against PUBS 'N' BARS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 81
Mortgages/Charges outstanding 51
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) LIMITED
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-03-21 Outstanding THE HEAVITREE BREWERY PLC
LEGAL MORTGAGE 2000-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-07-09 Satisfied UNITED MIZRAHI BANK LIMITED
MORTGAGE DEBENTURE 1998-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PUBS 'N' BARS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PUBS 'N' BARS PLC
Trademarks
We have not found any records of PUBS 'N' BARS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE COMMUNITY TAVERNS LIMITED 2003-12-17 Outstanding

We have found 1 mortgage charges which are owed to PUBS 'N' BARS PLC

Income
Government Income
We have not found government income sources for PUBS 'N' BARS 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 (5530 - Restaurants) as PUBS 'N' BARS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PUBS 'N' BARS 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 TypeAppointment of Administrators
Defending partyCOMMUNITY TAVERNS LIMITEDEvent Date2009-12-08
In the High Court of Justice (Chancery Division) Companies Court case number 21677 Standwood House, 10-12 Weir Road, Balham, London SW12 0NA : David Robert Thurgood and Nicholas Stewart Wood (IP No 9170 and 9064 ) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU ; and : Trevor Patrick OSullivan (IP No 8677 ) of Grant Thornton UK LLP , No 1 Dorset Street, Southampton, Hampshire SO15 2DP Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUBS 'N' BARS 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 PUBS 'N' BARS 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.