Company NameHang Won Hong Limited
Company StatusDissolved
Company Number02378733
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)
Dissolution Date22 March 2024 (3 weeks, 4 days ago)
Previous NamePitchdale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Wai Sun Chan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 8 months (closed 22 March 2024)
RoleTrader
Country of ResidenceEngland
Correspondence Address49 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LX
Secretary NameMr Wai Sun Chan
NationalityBritish
StatusClosed
Appointed02 August 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 8 months (closed 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LX
Director NameMr Steven Chan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 1992)
RoleTrader
Correspondence Address561 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3AS
Director NameMiss Susie Chan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 February 1994)
RoleCompany Director
Correspondence AddressFlat 2 Belgrave Court
Denton
Manchester
Lancashire
M34 3WJ
Director NameSiu Fing Chan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 May 2010)
RoleCounter Assistant
Correspondence AddressFlat 2 Belgrave Court
Belgrave Street
Denton
Tameside
M34 3WP

Contact

Websitewww.hangwonhong.com/
Email address[email protected]
Telephone0161 2281688
Telephone regionManchester

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency
St Johns Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

29k at £1Mr Wai Sun Chan
96.67%
Ordinary
1000 at £1Siu Fing Chan
3.33%
Ordinary

Financials

Year2014
Net Worth£58,913
Cash£87,031
Current Liabilities£417,880

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 April 2011Delivered on: 16 April 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any property now or at any time vested in the company book debts present and future goodwill and by way of floating charge the whole of the company's undertaking and all other property assets and rights of the company.
Outstanding
24 July 1997Delivered on: 30 July 1997
Persons entitled: Midland Bank PLC

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
4 September 1991Delivered on: 7 September 1991
Satisfied on: 25 April 1998
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
21 July 1989Delivered on: 28 July 1989
Satisfied on: 10 October 1991
Persons entitled: Barclays Bank PLC

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 including trade fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 March 2024Final Gazette dissolved following liquidation (1 page)
22 December 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
5 December 2022Liquidators' statement of receipts and payments to 15 November 2022 (12 pages)
7 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 November 2021Appointment of a voluntary liquidator (3 pages)
23 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-16
(1 page)
23 November 2021Registered office address changed from Connaught Building 58-60 George Street Manchester M1 4HF to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 23 November 2021 (2 pages)
23 November 2021Statement of affairs (8 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
26 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 31 March 2018 (11 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
12 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2018Total exemption full accounts made up to 31 March 2016 (13 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Notification of Wai Sun Chan as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Notification of Wai Sun Chan as a person with significant control on 6 April 2016 (2 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 30,000
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 30,000
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 30,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
22 May 2014Amended accounts made up to 31 March 2013 (7 pages)
22 May 2014Amended accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30,000
(4 pages)
4 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30,000
(4 pages)
4 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30,000
(4 pages)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 October 2010Secretary's details changed for Mr Wai Sun Chan on 1 January 2010 (2 pages)
3 October 2010Director's details changed for Mr Wai Sun Chan on 1 January 2010 (2 pages)
3 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Mr Wai Sun Chan on 1 January 2010 (2 pages)
3 October 2010Director's details changed for Mr Wai Sun Chan on 1 January 2010 (2 pages)
3 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 October 2010Secretary's details changed for Mr Wai Sun Chan on 1 January 2010 (2 pages)
3 October 2010Secretary's details changed for Mr Wai Sun Chan on 1 January 2010 (2 pages)
7 June 2010Termination of appointment of Siu Chan as a director (2 pages)
7 June 2010Termination of appointment of Siu Chan as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
27 November 2009Amended accounts made up to 31 March 2008 (7 pages)
27 November 2009Amended accounts made up to 31 March 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
20 January 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
28 October 2008Return made up to 02/08/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 2008Return made up to 02/08/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 2008Registered office changed on 09/10/2008 from 10 orange street haymarket london WC2H 4DQ (1 page)
9 October 2008Registered office changed on 09/10/2008 from 10 orange street haymarket london WC2H 4DQ (1 page)
23 November 2007Location of debenture register (1 page)
23 November 2007Return made up to 02/08/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
23 November 2007Location of debenture register (1 page)
23 November 2007Return made up to 02/08/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
23 November 2007Location of register of members (1 page)
23 November 2007Location of register of members (1 page)
4 October 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 October 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 October 2006Return made up to 02/08/06; full list of members (2 pages)
16 October 2006Return made up to 02/08/06; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 November 2005Return made up to 02/08/05; full list of members (2 pages)
1 November 2005Return made up to 02/08/05; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 September 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 October 2004Return made up to 02/08/04; full list of members (7 pages)
15 October 2004Return made up to 02/08/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 March 2003 (11 pages)
4 March 2004Full accounts made up to 31 March 2003 (11 pages)
25 October 2003Return made up to 02/08/03; full list of members (7 pages)
25 October 2003Return made up to 02/08/03; full list of members (7 pages)
18 May 2003Full accounts made up to 31 March 2002 (12 pages)
18 May 2003Full accounts made up to 31 March 2002 (12 pages)
27 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2002Full accounts made up to 31 March 2001 (11 pages)
7 June 2002Full accounts made up to 31 March 2001 (11 pages)
7 November 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
7 November 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
5 March 2001Registered office changed on 05/03/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 August 1999Return made up to 02/08/99; full list of members (6 pages)
11 August 1999Return made up to 02/08/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 March 1998 (12 pages)
2 April 1999Full accounts made up to 31 March 1998 (12 pages)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Full accounts made up to 31 March 1997 (13 pages)
1 April 1998Full accounts made up to 31 March 1997 (13 pages)
21 August 1997Return made up to 02/08/97; no change of members (4 pages)
21 August 1997Return made up to 02/08/97; no change of members (4 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (14 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (14 pages)
31 July 1996Return made up to 02/08/96; full list of members (6 pages)
31 July 1996Return made up to 02/08/96; full list of members (6 pages)
19 June 1996Registered office changed on 19/06/96 from: 48 faulkner street manchester M1 4FH (1 page)
19 June 1996Registered office changed on 19/06/96 from: 48 faulkner street manchester M1 4FH (1 page)
29 January 1996Full accounts made up to 31 March 1995 (14 pages)
29 January 1996Full accounts made up to 31 March 1995 (14 pages)
19 September 1995Return made up to 02/08/95; no change of members (4 pages)
19 September 1995Return made up to 02/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
8 March 1994Director resigned;new director appointed (3 pages)
8 March 1994Director resigned;new director appointed (3 pages)
5 March 1992Director resigned;new director appointed (3 pages)
5 March 1992Director resigned;new director appointed (3 pages)
22 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 May 1989Incorporation (12 pages)
3 May 1989Incorporation (12 pages)