Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELIANCE RESTAURANTS LIMITED
Company Information for

ELIANCE RESTAURANTS LIMITED

MACCLESFIELD, CHESHIRE, SK11 6ET,
Company Registration Number
02816242
Private Limited Company
Dissolved

Dissolved 2017-10-31

Company Overview

About Eliance Restaurants Ltd
ELIANCE RESTAURANTS LIMITED was founded on 1993-05-04 and had its registered office in Macclesfield. The company was dissolved on the 2017-10-31 and is no longer trading or active.

Key Data
Company Name
ELIANCE RESTAURANTS LIMITED
 
Legal Registered Office
MACCLESFIELD
CHESHIRE
SK11 6ET
Other companies in SK11
 
Previous Names
TROUT ABOUT ENTERPRISES LIMITED 11/10/2002
Filing Information
Company Number 02816242
Date formed 1993-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-10-31
Type of accounts FULL
Last Datalog update: 2018-05-17 05:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIANCE RESTAURANTS 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 ELIANCE RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
ELIOR UK HOLDINGS LIMITED
Director 2009-07-27
ELENI SAVVA
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS IAN BOSTON
Director 2011-03-25 2016-11-30
PHILIP JOSEPH FOSTER
Director 2010-12-31 2011-03-25
MICHAEL FRANKLIN AUDIS
Director 2005-10-15 2010-12-31
CATHERINE MARGARET ROE
Director 2009-07-27 2009-12-21
DIGBY NICHOLAS TROUT
Director 1993-05-04 2009-11-19
PASCAL LEFEBVRE
Director 2005-10-15 2009-07-27
TIMOTHY JOHN DOUBLEDAY
Company Secretary 2003-07-01 2008-06-25
TIMOTHY JOHN DOUBLEDAY
Director 2003-07-01 2008-06-25
MARK STEWART NELSON
Director 2002-10-03 2007-06-15
GILLES PIERRE MARIE COJAN
Director 2002-10-03 2005-10-15
GRAEME TREVOR DANIEL
Company Secretary 2002-10-03 2003-07-01
DAVID THOMAS MARSHALL
Company Secretary 1993-05-04 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIOR UK HOLDINGS LIMITED DIGBY TROUT RESTAURANTS LIMITED Director 2009-07-27 CURRENT 1987-07-31 Dissolved 2017-10-31
ELIOR UK HOLDINGS LIMITED ELIOR UK SERVICES LIMITED Director 2009-07-27 CURRENT 2004-02-03 Active
ELENI SAVVA EDWARDS AND BLAKE LIMITED Director 2017-04-28 CURRENT 1997-11-06 Active
ELENI SAVVA HIGH TABLE Director 2016-11-30 CURRENT 1972-08-04 Active - Proposal to Strike off
ELENI SAVVA CATERING & ALLIED SERVICES (LONDON) LIMITED Director 2016-11-30 CURRENT 1975-05-23 Dissolved 2017-10-17
ELENI SAVVA NELSON HIND CATERING MANAGEMENT Director 2016-11-30 CURRENT 1989-06-02 Dissolved 2017-10-17
ELENI SAVVA ELIANCE UK LIMITED Director 2016-11-30 CURRENT 1999-05-07 Dissolved 2017-10-17
ELENI SAVVA DIGBY TROUT (TOWER OF LONDON) LIMITED Director 2016-11-30 CURRENT 2000-11-23 Dissolved 2017-10-17
ELENI SAVVA HF VENTURES LIMITED Director 2016-11-30 CURRENT 2003-01-14 Dissolved 2017-10-17
ELENI SAVVA HOLD AND CO (UK) LIMITED Director 2016-11-30 CURRENT 2003-12-17 Dissolved 2017-10-17
ELENI SAVVA LE BISTRO CATERING LIMITED Director 2016-11-30 CURRENT 1987-06-12 Dissolved 2017-10-17
ELENI SAVVA AZURE SUPPORT SERVICES LIMITED Director 2016-11-30 CURRENT 2000-02-14 Dissolved 2017-10-31
ELENI SAVVA AZURE CATERING SERVICES LIMITED Director 2016-11-30 CURRENT 2000-03-09 Dissolved 2017-10-31
ELENI SAVVA DIGBY TROUT RESTAURANTS LIMITED Director 2016-11-30 CURRENT 1987-07-31 Dissolved 2017-10-31
ELENI SAVVA ELIANCE EVENTS LIMITED Director 2016-11-30 CURRENT 2004-06-30 Dissolved 2017-10-31
ELENI SAVVA ELIOR UK PLC Director 2016-11-30 CURRENT 1973-04-06 Active
ELENI SAVVA ELIOR UK HOLDINGS LIMITED Director 2016-11-30 CURRENT 1989-02-24 Active
ELENI SAVVA ELIOR UK SERVICES LIMITED Director 2016-11-30 CURRENT 2004-02-03 Active
ELENI SAVVA WATERFALL SERVICES LIMITED Director 2016-11-30 CURRENT 2006-07-05 Active
ELENI SAVVA TAYLOR SHAW LIMITED Director 2016-11-30 CURRENT 2008-04-24 Active
ELENI SAVVA WATERFALL CATERING GROUP LIMITED Director 2016-11-30 CURRENT 2014-08-13 Active
ELENI SAVVA WATERFALL ELIOR LIMITED Director 2016-11-30 CURRENT 2016-05-16 Active
ELENI SAVVA HOSPITALITY CATERING SERVICES LIMITED Director 2016-11-30 CURRENT 1989-08-15 Active
ELENI SAVVA CATERPLUS SERVICES LIMITED Director 2016-11-30 CURRENT 1991-03-25 Active
ELENI SAVVA LEXINGTON CATERING LIMITED Director 2016-11-30 CURRENT 1997-09-03 Active

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
2017-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-03DS01APPLICATION FOR STRIKING-OFF
2016-12-01AP01DIRECTOR APPOINTED ELENI SAVVA
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOSTON
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19SH1919/05/16 STATEMENT OF CAPITAL GBP 1
2016-05-19SH20STATEMENT BY DIRECTORS
2016-05-19CAP-SSSOLVENCY STATEMENT DATED 10/05/16
2016-05-19RES06REDUCE ISSUED CAPITAL 10/05/2016
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 10000002
2015-11-13AR0130/10/15 FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-01RES13DECLARATION OF INTERESTS/DIRECTOR AND SECRETARY REPORT APPROVED 22/06/2015
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 10000002
2014-11-06AR0130/10/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 10000002
2013-11-12AR0130/10/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-15AR0130/10/12 FULL LIST
2012-07-04CH02CHANGE CORPORATE AS DIRECTOR
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-10AR0130/10/11 FULL LIST
2011-03-29AP01DIRECTOR APPOINTED NICHOLAS IAN BOSTON
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER
2011-03-07AP01DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUDIS
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-11AR0130/10/10 FULL LIST
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROE
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DIGBY TROUT
2009-11-17AR0130/10/09 FULL LIST
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PASCAL LEFEBVRE
2009-08-21288aDIRECTOR APPOINTED CATHERINE ROE
2009-08-21288aDIRECTOR APPOINTED ELIOR UK LIMITED 2352329
2009-07-08RES01ADOPT ARTICLES 09/02/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-05363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY DOUBLEDAY
2008-02-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-31363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-08-13288bDIRECTOR RESIGNED
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-02AUDAUDITOR'S RESIGNATION
2005-11-15363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: SILK COURT 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY
2005-09-23ELRESS386 DISP APP AUDS 25/08/05
2005-09-23ELRESS366A DISP HOLDING AGM 25/08/05
2005-05-1788(2)RAD 14/02/05--------- £ SI 4000000@1=4000000 £ IC 6000002/10000002
2005-05-09RES04£ NC 7000000/10000002 14/
2005-05-09123NC INC ALREADY ADJUSTED 14/02/05
2005-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-19MISCAMENDING 88(3) DATED 30/09/03
2003-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-10-14123NC INC ALREADY ADJUSTED 30/09/03
2003-10-1488(2)RAD 30/09/03--------- £ SI 1516000@1=1516000 £ IC 1900002/3416002
2003-10-1488(2)RAD 30/09/03--------- £ SI 1900000@1=1900000 £ IC 2/1900002
2003-10-1488(2)RAD 30/09/03--------- £ SI 2584000@1=2584000 £ IC 3416002/6000002
2003-08-12363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: WATCHMAKER COURT 33 STJOHNS LANE LONDON EC1M 4ND
2003-07-14288bSECRETARY RESIGNED
2003-07-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-04225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: ANCHOR COTTAGE THE COMMON CHIPPERFIELD KINGS LANGLEY HERTFORDSHIRE WD4 9BU
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to ELIANCE RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELIANCE RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-23 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SHARES 1993-07-30 Satisfied CATERING & ALLIED JUSTIN DE BLANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ELIANCE RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of ELIANCE RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIANCE RESTAURANTS LIMITED
Trademarks
We have not found any records of ELIANCE RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELIANCE RESTAURANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2011-07-27 GBP £3,297
Carlisle City Council 2011-07-27 GBP £566
Carlisle City Council 2011-07-13 GBP £4,305
Carlisle City Council 2011-04-27 GBP £802
Carlisle City Council 2011-03-23 GBP £622
Carlisle City Council 2011-03-23 GBP £1,206
Carlisle City Council 2011-03-23 GBP £1,206
Carlisle City Council 2011-03-02 GBP £506
Carlisle City Council 2011-01-26 GBP £5,242
Carlisle City Council 2011-01-26 GBP £500
Carlisle City Council 2011-01-05 GBP £2,694
Carlisle City Council 2011-01-05 GBP £566
Carlisle City Council 2010-12-15 GBP £26
Carlisle City Council 2010-12-15 GBP £151
Carlisle City Council 2010-12-15 GBP £128
Carlisle City Council 2010-12-15 GBP £40
Carlisle City Council 2010-12-15 GBP £180
Carlisle City Council 2010-12-15 GBP £9
Carlisle City Council 2010-12-15 GBP £728
Carlisle City Council 2010-12-08 GBP £696
Carlisle City Council 2010-12-08 GBP £533
Carlisle City Council 2010-12-08 GBP £783
Carlisle City Council 2010-11-03 GBP £500
Carlisle City Council 2010-10-27 GBP £637
Carlisle City Council 2010-10-27 GBP £1,127

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELIANCE RESTAURANTS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELIANCE RESTAURANTS LIMITED 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 ELIANCE RESTAURANTS LIMITED 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.