Company NameLe Bistro Catering Limited
Company StatusDissolved
Company NumberSC105146
CategoryPrivate Limited Company
Incorporation Date12 June 1987(36 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)
Previous NameMcAreavey Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameEleni Savva
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(29 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Court
66 Cheapside
London
EC2V 6LR
Director NameEliance Restaurants Limited (Corporation)
StatusClosed
Appointed15 October 2004(17 years, 4 months after company formation)
Appointment Duration13 years (closed 17 October 2017)
Correspondence AddressThe Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameElior UK Holdings Limited (Corporation)
StatusClosed
Appointed15 October 2004(17 years, 4 months after company formation)
Appointment Duration13 years (closed 17 October 2017)
Correspondence AddressThe Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Secretary NameEliance Restaurants Limited (Corporation)
StatusClosed
Appointed15 October 2004(17 years, 4 months after company formation)
Appointment Duration13 years (closed 17 October 2017)
Correspondence AddressThe Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameElizabeth Jane McAreavey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(2 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 August 2001)
RoleCaterer
Correspondence AddressDrylaw House
32 Groathill Road North
Edinburgh
EH4 2SL
Scotland
Secretary NameJohn Owen McAreavey
NationalityBritish
StatusResigned
Appointed31 December 1995(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressTailepher House
East Telferton
Edinburgh
EH7 6XD
Scotland
Director NameSarah Miller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2001)
RoleManaging Director
Correspondence AddressLarriston 8 Newton Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9BE
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameLawrence Scott Morison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address85 Lancefield Quay
Flat 1
Glasgow
Lanarkshire
G3 8HA
Scotland
Director NameMary Caroline Black
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address16 Cleveden Road
Glasgow
Lanarkshire
G12 0PG
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address86 Braid Road
Edinburgh
Lothian
EH10 6AP
Scotland
Director NameDouglas John Odam
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrossways Houston Road
Bishopton
Renfrewshire
PA7 5NY
Scotland
Director NameMr Pascal Lefebvre
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Rue Des Manais
Viroflay
78220
France
Director NameMs Catherine Margaret Roe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(22 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLu6
Director NameMichael Franklin Audis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(23 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House 7 Douces Manor
St Leonords Street
West Malling
Kent
ME19 6UB
Director NameMr Nicholas Ian Boston
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(23 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChestnuts Mark Way
Surrey
GU7 2BW
Secretary NameBreeze Paterson & Chapman (Corporation)
StatusResigned
Appointed30 September 1989(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1997)
Correspondence Address257 West Campbell Street
Glasgow
Lanarkshire
G2 4TU
Scotland

Contact

Websiteelior.co.uk

Location

Registered Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

55k at £1Azure Support Services LTD
91.67%
Ordinary A
5k at £1Azure Support Services LTD
8.33%
Ordinary B

Financials

Year2014
Turnover£1,268,829
Gross Profit£420,024
Net Worth-£2,814,489
Cash£13,900
Current Liabilities£2,939,471

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

23 May 1995Delivered on: 8 June 1995
Satisfied on: 29 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
13 August 1987Delivered on: 18 August 1987
Satisfied on: 2 February 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (4 pages)
1 December 2016Appointment of Eleni Savva as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016 (1 page)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
30 June 2016Full accounts made up to 30 September 2015 (20 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60,000
(6 pages)
2 July 2015Full accounts made up to 30 September 2014 (20 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 60,000
(6 pages)
8 July 2014Full accounts made up to 30 September 2013 (21 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 60,000
(6 pages)
26 March 2013Full accounts made up to 30 September 2012 (20 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Elior Uk Limited on 30 April 2012 (1 page)
16 April 2012Full accounts made up to 30 September 2011 (20 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
29 March 2011Termination of appointment of Philip Foster as a director (1 page)
29 March 2011Appointment of Nicholas Ian Boston as a director (2 pages)
4 March 2011Termination of appointment of Michael Audis as a director (1 page)
4 March 2011Appointment of Mr Philip Joseph Foster as a director (2 pages)
1 March 2011Registered office address changed from Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 March 2011 (1 page)
31 January 2011Full accounts made up to 30 September 2010 (20 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Michael Franklin Audis as a director (2 pages)
24 March 2010Termination of appointment of Catherine Roe as a director (1 page)
26 January 2010Full accounts made up to 30 September 2009 (20 pages)
9 December 2009Annual return made up to 24 October 2008 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 August 2009Appointment terminated director pascal lefebvre (1 page)
27 August 2009Director appointed catherine roe (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2009Full accounts made up to 30 September 2008 (19 pages)
6 November 2008Director appointed pascal lefebvre (2 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
29 April 2008Appointment terminated director douglas odam (1 page)
29 April 2008Appointment terminated director james wilson (1 page)
5 February 2008Full accounts made up to 30 September 2007 (19 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 24/10/07; full list of members (3 pages)
15 February 2007Full accounts made up to 30 September 2006 (17 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 24/10/06; full list of members (3 pages)
28 September 2006New director appointed (3 pages)
31 August 2006Director's particulars changed (1 page)
27 July 2006Full accounts made up to 30 September 2005 (15 pages)
10 March 2006Secretary's particulars changed (1 page)
3 March 2006Auditor's resignation (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 2ND floor, legal house 101 gorbals road glasgow lanarkshire G5 9DW (1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Return made up to 24/10/05; full list of members (3 pages)
10 June 2005Full accounts made up to 30 September 2004 (21 pages)
10 November 2004Full accounts made up to 1 February 2004 (18 pages)
10 November 2004Full accounts made up to 1 February 2004 (18 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
29 October 2004Registered office changed on 29/10/04 from: 9 charlotte square edinburgh midlothian EH2 4DR (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 October 2004Dec mort/charge * (2 pages)
14 October 2004Return made up to 26/09/04; full list of members (7 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
28 October 2003Return made up to 26/09/03; full list of members (7 pages)
3 June 2003Full accounts made up to 2 February 2003 (18 pages)
3 June 2003Full accounts made up to 2 February 2003 (18 pages)
30 October 2002Return made up to 26/09/02; full list of members (7 pages)
8 July 2002Full accounts made up to 31 January 2002 (17 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
13 May 2002Full accounts made up to 31 January 2001 (17 pages)
22 October 2001Return made up to 26/09/01; full list of members (8 pages)
28 August 2001Full accounts made up to 1 August 1999 (15 pages)
28 August 2001Full accounts made up to 1 August 1999 (15 pages)
23 August 2001Director resigned (1 page)
8 June 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
16 March 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
16 March 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
15 March 2001Company name changed mcareavey LIMITED\certificate issued on 15/03/01 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: erskine house 65-73 queens street edinburgh EH2 4NH (1 page)
8 March 2001New director appointed (3 pages)
10 January 2001Director resigned (1 page)
27 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(7 pages)
15 December 1998Full accounts made up to 2 August 1998 (16 pages)
15 December 1998Full accounts made up to 2 August 1998 (16 pages)
9 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1998Full accounts made up to 3 August 1997 (15 pages)
13 May 1998Full accounts made up to 3 August 1997 (15 pages)
3 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 March 1998Nc inc already adjusted 27/02/98 (1 page)
3 March 1998Memorandum and Articles of Association (11 pages)
3 March 1998Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
3 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 March 1998Ad 27/02/98--------- £ si 5000@1=5000 £ ic 55000/60000 (2 pages)
4 December 1997Return made up to 30/09/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
21 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1996Registered office changed on 18/03/96 from: 257 west campbell street glasgow G2 4TU (1 page)
18 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
18 March 1996New secretary appointed (2 pages)
28 September 1995Return made up to 30/09/95; no change of members (4 pages)
22 December 1994Accounts for a small company made up to 31 July 1994 (9 pages)
29 November 1993Accounts for a small company made up to 31 July 1993 (7 pages)
16 October 1992Accounts for a small company made up to 31 July 1992 (7 pages)
5 November 1991Accounts for a small company made up to 31 July 1991 (7 pages)
8 May 1991Accounts for a small company made up to 31 July 1990 (6 pages)
22 November 1990Accounts for a small company made up to 31 July 1989 (6 pages)
3 July 1989Accounts for a small company made up to 31 July 1988 (5 pages)
28 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)