Dissolved 2017-12-07
Company Information for BENVUE RESTAURANTS LTD
PETERHEAD, ABERDEENSHIRE, AB42,
|
Company Registration Number
SC352415
Private Limited Company
Dissolved Dissolved 2017-12-07 |
Company Name | ||
---|---|---|
BENVUE RESTAURANTS LTD | ||
Legal Registered Office | ||
PETERHEAD ABERDEENSHIRE | ||
Previous Names | ||
|
Company Number | SC352415 | |
---|---|---|
Date formed | 2008-12-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ARLENE ELIZABETH COOPER |
||
ARLENE ELIZABETH COOPER |
||
GEOFF WILLIAM COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/01/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AR01 | 11/12/11 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 20/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10 | |
AA01 | CURRSHO FROM 31/12/2011 TO 30/09/2011 | |
RES15 | CHANGE OF NAME 13/01/2010 | |
CERTNM | COMPANY NAME CHANGED MCCOOPER FOODS LTD. CERTIFICATE ISSUED ON 17/01/11 | |
AR01 | 11/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF WILLIAM COOPER / 09/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 09/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2011 FROM 6 MINTLAW GARDENS MINTLAW PETERHEAD ABERDEENSHIRE AB42 5GS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF WILLIAM COOPER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/10/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED ARLENE ELIZABETH COOPER | |
288a | DIRECTOR APPOINTED GEOFF WILLIAM COOPER | |
88(2) | AD 11/12/08 GBP SI 9@1=9 GBP IC 1/10 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
RES01 | ADOPT MEMORANDUM 11/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-08-01 |
Annual Liquidation Meetings | 2017-07-18 |
Appointment of Liquidators | 2016-06-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due Within One Year | 2013-12-31 | £ 1,375,217 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 1,416,164 |
Provisions For Liabilities Charges | 2013-12-31 | £ 36,542 |
Creditors and other liabilities
|
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 BENVUE RESTAURANTS LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 512,299 |
Cash Bank In Hand | 2012-12-31 | £ 437,596 |
Current Assets | 2013-12-31 | £ 564,055 |
Current Assets | 2012-12-31 | £ 465,127 |
Debtors | 2013-12-31 | £ 32,418 |
Debtors | 2012-12-31 | £ 6,866 |
Fixed Assets | 2013-12-31 | £ 991,344 |
Fixed Assets | 2012-12-31 | £ 1,066,155 |
Shareholder Funds | 2013-12-31 | £ 143,640 |
Shareholder Funds | 2012-12-31 | £ 115,118 |
Stocks Inventory | 2013-12-31 | £ 19,338 |
Stocks Inventory | 2012-12-31 | £ 20,665 |
Tangible Fixed Assets | 2013-12-31 | £ 364,952 |
Tangible Fixed Assets | 2012-12-31 | £ 375,693 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as BENVUE RESTAURANTS LTD are:
Initiating party | Event Type | Annual Liquidation Meetings | |
---|---|---|---|
Defending party | BENVUE RESTAURANTS LIMITED | Event Date | 2017-07-18 |
Notice is hereby given, pursuant to Section 105(1) of the Insolvency Act 1986 that a general meeting of the above Company will be held at Hazlewoods LLP, Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ on 16 August 2017 at 10.30 am for the purpose of receiving an account of the Liquidator's acts and dealings and of the conduct of the winding up during the year ended 13 June 2017. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares, as set out in the Company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting and may be obtained on request from my office, details as shown above. Victor Henry Ellaby (IP No. 8020 ) Hazlewoods LLP , Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ IP Contact details: 0117 9475747 Further Details: Gina Clare , Gina.clare@hazlewoods.co.uk , 0117 9475747 Capacity: Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENVUE RESTAURANTS LIMITED | Event Date | 2016-06-14 |
Victor Henry Ellaby , Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH , telephone no and email address: 0117 9475747, vic.ellaby@hazlewoods.co.uk. Capacity: Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BENVUE RESTAURANTS LTD | Event Date | 2016-06-14 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a General Meeting of the Members of the above named Company will be held at Hazlewoods LLP, Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ on 5 September 2017 at 10.30am, for the purpose of having an account laid before them and to receive the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies should be received no later than midday on 4 September 2017. Date of Appointment: 14 June 2016 Further Details are available from Gina Clare , Gina.clare@hazlewoods.co.uk , 0117 9475747 Victor Henry Ellaby (IP Number 8020 ) Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ Capacity: Liquidator | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BENVUE RESTAURANTS LIMITED | Event Date | 1970-01-01 |
Registered Office: 6 Academy Gardens, Mintlaw, Peterhead, Aberdeenshire AB42 5GS NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before the 22 July 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP, Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the Liquidator of the said company If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP Number and address of Office Holder(s): Victor Henry Ellaby (IP No 8020), Hazlewoods LLP, Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH : Date of Appointment: 14 June 2016 IP Contact details: 0117 9475747 Further Details: Gina Clare, Gina.clare@hazlewoods.co.uk, 0117 9475747 Capacity: Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BENVUE RESTAURANTS LIMITED | Event Date | 1970-01-01 |
Registered Office: 6 Academy Gardens Mintlaw Peterhead Aberdeenshire AB42 5GS Notice is hereby given that the following resolutions were passed on 14 June 2016, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up. Name of Director, Secretary or Chairman signing the notice: Geoff Cooper, Director Office Holder name, firm and Number: Victor Henry Ellaby , Hazlewoods LLP . Authorised by the ICAEW No. 8020 Address of Office Holder(s): Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Date of Appointment: 14 June 2016 Capacity: Liquidator IP Contact Details: 0117 9475747 Other Contact Details: Gina Clare, Gina.clare@hazlewoods. co.uk, 0117 9475747 | |||
Initiating party | Event Type | ||
Defending party | BENVUE RESTAURANTS LIMITED | Event Date | 1970-01-01 |
Registered Office: 6 Academy Gardens, Mintlaw, Peterhead, Aberdeenshire AB42 5GS NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before the 22 July 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP, Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the Liquidator of the said company If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP Number and address of Office Holder(s): Victor Henry Ellaby (IP No 8020), Hazlewoods LLP, Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH : Date of Appointment: 14 June 2016 IP Contact details: 0117 9475747 Further Details: Gina Clare, Gina.clare@hazlewoods.co.uk, 0117 9475747 Capacity: Liquidator | |||
Initiating party | Event Type | ||
Defending party | BENVUE RESTAURANTS LIMITED | Event Date | 1970-01-01 |
Registered Office: 6 Academy Gardens Mintlaw Peterhead Aberdeenshire AB42 5GS Notice is hereby given that the following resolutions were passed on 14 June 2016, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up. Name of Director, Secretary or Chairman signing the notice: Geoff Cooper, Director Office Holder name, firm and Number: Victor Henry Ellaby , Hazlewoods LLP . Authorised by the ICAEW No. 8020 Address of Office Holder(s): Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Date of Appointment: 14 June 2016 Capacity: Liquidator IP Contact Details: 0117 9475747 Other Contact Details: Gina Clare, Gina.clare@hazlewoods. co.uk, 0117 9475747 | |||
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. |