66 Cheapside
London
EC2V 6LR
Director Name | Eliance Restaurants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2004(17 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 17 October 2017) |
Correspondence Address | The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Elior UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2004(17 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 17 October 2017) |
Correspondence Address | The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET |
Secretary Name | Eliance Restaurants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2004(17 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 17 October 2017) |
Correspondence Address | The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Elizabeth Jane McAreavey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 August 2001) |
Role | Caterer |
Correspondence Address | Drylaw House 32 Groathill Road North Edinburgh EH4 2SL Scotland |
Secretary Name | John Owen McAreavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Tailepher House East Telferton Edinburgh EH7 6XD Scotland |
Director Name | Sarah Miller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2001) |
Role | Managing Director |
Correspondence Address | Larriston 8 Newton Avenue Elderslie Johnstone Renfrewshire PA5 9BE Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Director Name | Lawrence Scott Morison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 85 Lancefield Quay Flat 1 Glasgow Lanarkshire G3 8HA Scotland |
Director Name | Mary Caroline Black |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 16 Cleveden Road Glasgow Lanarkshire G12 0PG Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 86 Braid Road Edinburgh Lothian EH10 6AP Scotland |
Director Name | Douglas John Odam |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crossways Houston Road Bishopton Renfrewshire PA7 5NY Scotland |
Director Name | Mr Pascal Lefebvre |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Rue Des Manais Viroflay 78220 France |
Director Name | Ms Catherine Margaret Roe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lu6 |
Director Name | Michael Franklin Audis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coach House 7 Douces Manor St Leonords Street West Malling Kent ME19 6UB |
Director Name | Mr Nicholas Ian Boston |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chestnuts Mark Way Surrey GU7 2BW |
Secretary Name | Breeze Paterson & Chapman (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1989(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1997) |
Correspondence Address | 257 West Campbell Street Glasgow Lanarkshire G2 4TU Scotland |
Website | elior.co.uk |
---|
Registered Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
55k at £1 | Azure Support Services LTD 91.67% Ordinary A |
---|---|
5k at £1 | Azure Support Services LTD 8.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,268,829 |
Gross Profit | £420,024 |
Net Worth | -£2,814,489 |
Cash | £13,900 |
Current Liabilities | £2,939,471 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 May 1995 | Delivered 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 1987 | Delivered 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 |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (4 pages) |
1 December 2016 | Appointment of Eleni Savva as a director on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016 (1 page) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Elior Uk Limited on 30 April 2012 (1 page) |
16 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Termination of appointment of Philip Foster as a director (1 page) |
29 March 2011 | Appointment of Nicholas Ian Boston as a director (2 pages) |
4 March 2011 | Termination of appointment of Michael Audis as a director (1 page) |
4 March 2011 | Appointment of Mr Philip Joseph Foster as a director (2 pages) |
1 March 2011 | Registered office address changed from Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 March 2011 (1 page) |
31 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Michael Franklin Audis as a director (2 pages) |
24 March 2010 | Termination of appointment of Catherine Roe as a director (1 page) |
26 January 2010 | Full accounts made up to 30 September 2009 (20 pages) |
9 December 2009 | Annual return made up to 24 October 2008 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Appointment terminated director pascal lefebvre (1 page) |
27 August 2009 | Director appointed catherine roe (2 pages) |
16 July 2009 | Resolutions
|
15 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
6 November 2008 | Director appointed pascal lefebvre (2 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director douglas odam (1 page) |
29 April 2008 | Appointment terminated director james wilson (1 page) |
5 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
28 September 2006 | New director appointed (3 pages) |
31 August 2006 | Director's particulars changed (1 page) |
27 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Auditor's resignation (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 2ND floor, legal house 101 gorbals road glasgow lanarkshire G5 9DW (1 page) |
11 November 2005 | Resolutions
|
4 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (21 pages) |
10 November 2004 | Full accounts made up to 1 February 2004 (18 pages) |
10 November 2004 | Full accounts made up to 1 February 2004 (18 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 9 charlotte square edinburgh midlothian EH2 4DR (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Dec mort/charge * (2 pages) |
14 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
28 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 2 February 2003 (18 pages) |
3 June 2003 | Full accounts made up to 2 February 2003 (18 pages) |
30 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 31 January 2002 (17 pages) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Full accounts made up to 31 January 2001 (17 pages) |
22 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
28 August 2001 | Full accounts made up to 1 August 1999 (15 pages) |
28 August 2001 | Full accounts made up to 1 August 1999 (15 pages) |
23 August 2001 | Director resigned (1 page) |
8 June 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
16 March 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
16 March 2001 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
15 March 2001 | Company name changed mcareavey LIMITED\certificate issued on 15/03/01 (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: erskine house 65-73 queens street edinburgh EH2 4NH (1 page) |
8 March 2001 | New director appointed (3 pages) |
10 January 2001 | Director resigned (1 page) |
27 September 2000 | Return made up to 26/09/00; full list of members
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members
|
15 December 1998 | Full accounts made up to 2 August 1998 (16 pages) |
15 December 1998 | Full accounts made up to 2 August 1998 (16 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members
|
13 May 1998 | Full accounts made up to 3 August 1997 (15 pages) |
13 May 1998 | Full accounts made up to 3 August 1997 (15 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Nc inc already adjusted 27/02/98 (1 page) |
3 March 1998 | Memorandum and Articles of Association (11 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Ad 27/02/98--------- £ si 5000@1=5000 £ ic 55000/60000 (2 pages) |
4 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
21 October 1996 | Return made up to 30/09/96; full list of members
|
18 March 1996 | Registered office changed on 18/03/96 from: 257 west campbell street glasgow G2 4TU (1 page) |
18 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
18 March 1996 | New secretary appointed (2 pages) |
28 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
22 December 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
29 November 1993 | Accounts for a small company made up to 31 July 1993 (7 pages) |
16 October 1992 | Accounts for a small company made up to 31 July 1992 (7 pages) |
5 November 1991 | Accounts for a small company made up to 31 July 1991 (7 pages) |
8 May 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
22 November 1990 | Accounts for a small company made up to 31 July 1989 (6 pages) |
3 July 1989 | Accounts for a small company made up to 31 July 1988 (5 pages) |
28 July 1987 | Resolutions
|