Company NameRed Chilli Restaurant Ltd
Company StatusDissolved
Company Number04602211
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date14 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Benjamin Chi Yuen Lui
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Secretary NameBenjamin Lui
NationalityBritish
StatusClosed
Appointed25 February 2008(5 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 14 February 2018)
RoleSecretary
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Director NameAndy Yip
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Pavilions
Schools Hill
Cheadle
SK8 1HE
Secretary NameAndy Yip
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Pavilions
Schools Hill
Cheadle
SK8 1HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£487,648
Cash£196,310
Current Liabilities£1,424,478

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 February 2018Final Gazette dissolved following liquidation (1 page)
14 November 2017Notice of move from Administration to Dissolution (18 pages)
14 November 2017Administrator's progress report (18 pages)
14 November 2017Notice of move from Administration to Dissolution (18 pages)
14 November 2017Administrator's progress report (18 pages)
29 April 2017Administrator's progress report to 16 March 2017 (17 pages)
29 April 2017Notice of extension of period of Administration (1 page)
29 April 2017Administrator's progress report to 16 March 2017 (17 pages)
29 April 2017Notice of extension of period of Administration (1 page)
12 October 2016Administrator's progress report to 24 September 2016 (9 pages)
12 October 2016Administrator's progress report to 24 September 2016 (9 pages)
11 October 2016Administrator's progress report to 24 September 2016 (16 pages)
11 October 2016Administrator's progress report to 24 September 2016 (16 pages)
21 April 2016Notice of extension of period of Administration (1 page)
21 April 2016Notice of extension of period of Administration (1 page)
21 April 2016Administrator's progress report to 24 March 2016 (18 pages)
21 April 2016Administrator's progress report to 24 March 2016 (18 pages)
30 November 2015Administrator's progress report to 23 October 2015 (16 pages)
30 November 2015Administrator's progress report to 23 October 2015 (16 pages)
8 July 2015Notice of deemed approval of proposals (1 page)
8 July 2015Statement of administrator's proposal (38 pages)
8 July 2015Statement of administrator's proposal (38 pages)
8 July 2015Notice of deemed approval of proposals (1 page)
29 June 2015Statement of administrator's proposal (33 pages)
29 June 2015Statement of administrator's proposal (33 pages)
5 June 2015Statement of affairs with form 2.14B (7 pages)
5 June 2015Statement of affairs with form 2.14B (7 pages)
11 May 2015Registered office address changed from C/O Lucas Reis Ltd Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from C/O Lucas Reis Ltd Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 11 May 2015 (2 pages)
8 May 2015Appointment of an administrator (1 page)
8 May 2015Appointment of an administrator (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
13 August 2014Satisfaction of charge 1 in full (4 pages)
13 August 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Registration of charge 046022110002, created on 12 August 2014 (17 pages)
12 August 2014Registration of charge 046022110002, created on 12 August 2014 (17 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 January 2014Secretary's details changed for Benjamin Lui on 1 January 2014 (1 page)
4 January 2014Director's details changed for Benjamin Lui on 1 January 2014 (2 pages)
4 January 2014Director's details changed for Benjamin Lui on 1 January 2014 (2 pages)
4 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
4 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
4 January 2014Secretary's details changed for Benjamin Lui on 1 January 2014 (1 page)
4 January 2014Director's details changed for Benjamin Lui on 1 January 2014 (2 pages)
4 January 2014Secretary's details changed for Benjamin Lui on 1 January 2014 (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 December 2009Director's details changed for Benjamin Lui on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Benjamin Lui on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
14 July 2009Registered office changed on 14/07/2009 from c/o chi yip group LIMITED treasure house greenside way middleton manchester M24 1SW (1 page)
14 July 2009Registered office changed on 14/07/2009 from c/o chi yip group LIMITED treasure house greenside way middleton manchester M24 1SW (1 page)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 December 2008Return made up to 27/11/08; full list of members (3 pages)
15 December 2008Return made up to 27/11/08; full list of members (3 pages)
23 September 2008Secretary appointed benjamin lui (2 pages)
23 September 2008Secretary appointed benjamin lui (2 pages)
18 March 2008Appointment terminated secretary andy yip (1 page)
18 March 2008Appointment terminated secretary andy yip (1 page)
6 March 2008Appointment terminated director andy yip (1 page)
6 March 2008Appointment terminated director andy yip (1 page)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 November 2007Return made up to 27/11/07; full list of members (2 pages)
30 November 2007Return made up to 27/11/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 January 2007Return made up to 27/11/06; full list of members (2 pages)
22 January 2007Return made up to 27/11/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 February 2006Return made up to 27/11/05; full list of members (2 pages)
3 February 2006Return made up to 27/11/05; full list of members (2 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
4 January 2005Registered office changed on 04/01/05 from: c/o chi yip group LIMITED treasure house greenside way middleton manchester M24 1SW (1 page)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
4 January 2005Registered office changed on 04/01/05 from: c/o chi yip group LIMITED treasure house greenside way middleton manchester M24 1SW (1 page)
27 September 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 September 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 August 2004Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
31 August 2004Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
6 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/03
(7 pages)
6 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/03
(7 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)