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

BISTRO OPERATORS LIMITED

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
00750673
Private Limited Company
Liquidation

Company Overview

About Bistro Operators Ltd
BISTRO OPERATORS LIMITED was founded on 1963-02-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Bistro Operators Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BISTRO OPERATORS LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in SW6
 
Filing Information
Company Number 00750673
Company ID Number 00750673
Date formed 1963-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-09 09:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISTRO OPERATORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) 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 BISTRO OPERATORS LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON GODWIN
Director 2006-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW HEALY
Company Secretary 2006-05-22 2016-06-23
PETER WILFRED EDEN
Company Secretary 1998-07-12 2006-05-22
PETER WILFRED EDEN
Director 1991-07-11 2006-05-22
SWINTGER KARL HEINZ HOFFELNER
Director 1991-07-11 2006-05-22
ROSEMARY LINA TANSEY
Company Secretary 1991-07-11 1998-07-12

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
2020-09-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-04
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-04
2018-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-04
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM 5 Erin Close Fulham London SW6 1BF
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 5 ERIN CLOSE FULHAM LONDON SW6 1BF
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 5 ERIN CLOSE FULHAM LONDON SW6 1BF
2017-04-214.20STATEMENT OF AFFAIRS/4.19
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-214.20STATEMENT OF AFFAIRS/4.19
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-01RES13Resolutions passed:
  • Company business 01/07/2016
  • ADOPT ARTICLES
2016-09-01RES01ADOPT ARTICLES 01/07/2016
2016-09-01CC04Statement of company's objects
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-05TM02Termination of appointment of John Andrew Healy on 2016-06-23
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0111/07/15 ANNUAL RETURN FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0111/07/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-21RES13Resolutions passed:
  • Debenture as a deed, corporate guarantee,a legal mortgagae, a deed of surrender,a licence agreement 12/06/2012
2011-07-29AR0111/07/11 ANNUAL RETURN FULL LIST
2011-07-29CH01Director's details changed for Mr Peter Gordon Godwin on 2011-01-01
2011-07-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0111/07/10 FULL LIST
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 6 HARWOOD ROAD LONDON SW6 4PH
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GODWIN / 01/01/2009
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GODWIN / 01/01/2008
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-06-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-27363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-01AUDAUDITOR'S RESIGNATION
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 6 HARWOOD ROAD LONDON SW6 4PH
2006-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-19363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-06363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-13363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-15363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-25363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-13288bSECRETARY RESIGNED
1999-07-13288aNEW SECRETARY APPOINTED
1999-07-13363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-06363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1997-10-27287REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 12 YORK GATE LONDON NW1 4QG
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BISTRO OPERATORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-21
Appointment of Liquidators2017-04-19
Resolutions for Winding-up2017-04-19
Meetings of Creditors2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against BISTRO OPERATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-06-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-06-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-05-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1978-10-25 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1978-10-20 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1978-10-20 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1978-10-20 Satisfied LLOYDS BANK LTD
LEGAL CHARGE 1978-10-20 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BISTRO OPERATORS LIMITED

Intangible Assets
Patents
We have not found any records of BISTRO OPERATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISTRO OPERATORS LIMITED
Trademarks
We have not found any records of BISTRO OPERATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISTRO OPERATORS LIMITED. 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 (56101 - Licensed restaurants) as BISTRO OPERATORS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BISTRO OPERATORS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBISTRO OPERATORS LIMITEDEvent Date2017-04-05
Liquidator's name and address: Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH : Alternative contact: Darren Morrison, darrenmorrison@insolveplus.com, Telephone number: 020 7495 2348
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBISTRO OPERATORS LIMITEDEvent Date2017-04-05
SPECIAL RESOLUTION Passed on 5 April 2017 At a GENERAL MEETING of the Company, duly convened, and held at the offices of Valentine & Co., 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 5 April 2017, the following resolutions were duly passed:- Special Resolution:- "That the Company be wound up voluntarily" Ordinary Resolution:- "That Lloyd Hinton of Insolve Plus Limited, Allan House, 10 John Prince's Street, London, W1G 0AH, be appointed Liquidator of the Company for the purposes of the voluntary winding-up". Peter Godwin - Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyBISTRO OPERATORS LIMITEDEvent Date2017-04-05
In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice that on 5 April 2017 , I was appointed Liquidator of Bistro Operators Limited by resolution of the creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 30 May 2017 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Lloyd Edward Hinton (IP Number 9516 ) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Darren Morrison, darrenmorrison@insolveplus.com . 020 7495 2348.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBISTRO OPERATORS LIMITEDEvent Date2017-03-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 05 April 2017 at 12.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen Ag GF123503
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISTRO OPERATORS 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 BISTRO OPERATORS 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.

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