Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BENVUE RESTAURANTS LTD
Company Information for

BENVUE RESTAURANTS LTD

PETERHEAD, ABERDEENSHIRE, AB42,
Company Registration Number
SC352415
Private Limited Company
Dissolved

Dissolved 2017-12-07

Company Overview

About Benvue Restaurants Ltd
BENVUE RESTAURANTS LTD was founded on 2008-12-11 and had its registered office in Peterhead. The company was dissolved on the 2017-12-07 and is no longer trading or active.

Key Data
Company Name
BENVUE RESTAURANTS LTD
 
Legal Registered Office
PETERHEAD
ABERDEENSHIRE
 
Previous Names
MCCOOPER FOODS LTD.17/01/2011
Filing Information
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
Primary Source:Companies House
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 BENVUE RESTAURANTS LTD

Current Directors
Officer Role Date Appointed
ARLENE ELIZABETH COOPER
Company Secretary 2008-12-11
ARLENE ELIZABETH COOPER
Director 2008-12-11
GEOFF WILLIAM COOPER
Director 2008-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2008-12-11 2008-12-11
STEPHEN GEORGE MABBOTT
Director 2008-12-11 2008-12-11

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
2017-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-074.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-30AR0130/12/15 FULL LIST
2015-03-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-30AR0111/12/14 FULL LIST
2014-03-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-08AR0111/12/13 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/01/2014
2013-04-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02AR0111/12/12 FULL LIST
2012-06-14AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-12-28AR0111/12/11 FULL LIST
2011-12-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-02-22RES01ADOPT ARTICLES 20/02/2011
2011-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10
2011-02-15AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-01-17RES15CHANGE OF NAME 13/01/2010
2011-01-17CERTNMCOMPANY NAME CHANGED MCCOOPER FOODS LTD. CERTIFICATE ISSUED ON 17/01/11
2011-01-10AR0111/12/10 FULL LIST
2011-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF WILLIAM COOPER / 09/01/2011
2011-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 09/10/2010
2011-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2011 FROM 6 MINTLAW GARDENS MINTLAW PETERHEAD ABERDEENSHIRE AB42 5GS
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AR0111/12/09 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF WILLIAM COOPER / 01/10/2009
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/10/2009
2009-04-28288aDIRECTOR AND SECRETARY APPOINTED ARLENE ELIZABETH COOPER
2009-04-28288aDIRECTOR APPOINTED GEOFF WILLIAM COOPER
2009-04-2888(2)AD 11/12/08 GBP SI 9@1=9 GBP IC 1/10
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2008-12-11RES01ADOPT MEMORANDUM 11/12/2008
2008-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to BENVUE RESTAURANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-08-01
Annual Liquidation Meetings2017-07-18
Appointment of Liquidators2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against BENVUE RESTAURANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENVUE RESTAURANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Creditors
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

Filed Financial Reports
Annual Accounts
2013-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BENVUE RESTAURANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BENVUE RESTAURANTS LTD
Trademarks
We have not found any records of BENVUE RESTAURANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENVUE RESTAURANTS LTD. 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 (56102 - Unlicensed restaurants and cafes) as BENVUE RESTAURANTS LTD are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where BENVUE RESTAURANTS LTD 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 TypeAnnual Liquidation Meetings
Defending partyBENVUE RESTAURANTS LIMITEDEvent Date2017-07-18
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 TypeAppointment of Liquidators
Defending partyBENVUE RESTAURANTS LIMITEDEvent Date2016-06-14
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 TypeFinal Meetings
Defending partyBENVUE RESTAURANTS LTDEvent Date2016-06-14
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 TypeNotices to Creditors
Defending partyBENVUE RESTAURANTS LIMITEDEvent Date1970-01-01
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 TypeResolutions for Winding-up
Defending partyBENVUE RESTAURANTS LIMITEDEvent Date1970-01-01
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 partyBENVUE RESTAURANTS LIMITEDEvent Date1970-01-01
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 partyBENVUE RESTAURANTS LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENVUE RESTAURANTS LTD 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 BENVUE RESTAURANTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1