Billinge
Wigan
Lancashire
WN5 7TP
Secretary Name | Koon Tung Sung |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Restaunter |
Correspondence Address | 105 Orwell Road Kirkdale Liverpool L4 1RG |
Director Name | Sai Kea Tran |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Conway Street Birkenhead Wirral CH41 6JD Wales |
Director Name | Julie Sung |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2005) |
Role | Restauranteur |
Correspondence Address | 30 Kingfisher Drive St Helens Merseyside WA11 9YQ |
Secretary Name | Yin Fong Sung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2005) |
Role | Secretary |
Correspondence Address | 13 Clifton Road Billinge Wigan Lancashire WN5 7TP |
Secretary Name | Joseph Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2004) |
Role | Chef |
Correspondence Address | 30 Kingfisher Drive St Helens Merseyside WA11 9YQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
2 at 1 | Ms Kathy Kie Kie Sung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £417,135 |
Gross Profit | £308,189 |
Net Worth | £152,889 |
Cash | £28,206 |
Current Liabilities | £67,743 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2006 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 28 January 2017 (overdue) |
---|
24 January 2008 | Delivered on: 30 January 2008 Persons entitled: Commercial First Business Limited Classification: Legal charge Secured details: All monies due or to become due from the company the chargor and some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and property known as 46 conway street birkenhead, all buildings fixtures and fittings, related rights goodwill, floating charge all present and future assets. Outstanding |
---|---|
10 January 2003 | Delivered on: 16 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 46 conway street birkenhead cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 November 2002 | Delivered on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 August 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
20 March 2017 | Appointment of receiver or manager (4 pages) |
20 March 2017 | Appointment of receiver or manager (4 pages) |
6 January 2015 | Secretary's details changed for Koon Tung Sung on 16 November 2014 (3 pages) |
6 January 2015 | Secretary's details changed for Koon Tung Sung on 16 November 2014 (3 pages) |
21 November 2014 | Appointment of Sai Kea Tran as a director on 16 November 2014 (3 pages) |
21 November 2014 | Appointment of Sai Kea Tran as a director on 16 November 2014 (3 pages) |
28 February 2014 | Restoration by order of the court (3 pages) |
28 February 2014 | Restoration by order of the court (3 pages) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2010 | Compulsory strike-off action has been suspended (1 page) |
9 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Return made up to 14/01/09; full list of members (3 pages) |
8 September 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
12 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Return made up to 14/01/06; full list of members (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 14/01/06; full list of members (2 pages) |
26 July 2006 | Director resigned (1 page) |
7 June 2005 | Return made up to 14/01/05; full list of members (6 pages) |
7 June 2005 | Return made up to 14/01/05; full list of members (6 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 81 coronation road crosby liverpool merseyside L23 5RE (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 81 coronation road crosby liverpool merseyside L23 5RE (1 page) |
11 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
11 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
6 May 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
6 May 2004 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
8 April 2004 | Return made up to 14/01/04; full list of members
|
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Return made up to 14/01/04; full list of members
|
8 April 2004 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 14/01/03; full list of members (6 pages) |
24 June 2003 | Return made up to 14/01/03; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (2 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
14 January 2002 | Incorporation (16 pages) |
14 January 2002 | Incorporation (16 pages) |