Thelwall
Warrington
Cheshire
WA4 2TH
Secretary Name | Ms Mei Lin Lau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2002(8 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 07 February 2015) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 537 Stockport Road Thelwall Warrington Cheshire WA4 2TH |
Director Name | Mr David John Critchley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Off Licence Proprietor |
Country of Residence | England |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
Secretary Name | Mrs Karen Jane Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mrs Karen Jane Critchley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Lin Keung Lau |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2002(8 years after company formation) |
Appointment Duration | 7 years (resigned 28 February 2009) |
Role | Restauranteur |
Correspondence Address | 537 Stockport Road Thelwall Warrington Cheshire WA4 2TH |
Director Name | Mrs Rita On On Chan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2010) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nevada Close Great Sankey Warrington Cheshire WA5 8WW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 2283736 |
---|---|
Telephone region | Manchester |
Registered Address | 40 Princess Street Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at 1 | H K W LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,129,514 |
Gross Profit | £846,252 |
Net Worth | £534,920 |
Cash | £5,150 |
Current Liabilities | £686,227 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 28 February 2014 (8 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (8 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (8 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 28 February 2013 (8 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (8 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (8 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (9 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (9 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 29 February 2012 (9 pages) |
2 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2011 (2 pages) |
2 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2011 (2 pages) |
30 August 2011 | Notice of completion of voluntary arrangement (8 pages) |
30 August 2011 | Notice of completion of voluntary arrangement (8 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 March 2011 | Termination of appointment of Rita Chan as a director (2 pages) |
18 March 2011 | Termination of appointment of Rita Chan as a director (2 pages) |
10 March 2011 | Auditor's resignation (1 page) |
10 March 2011 | Auditor's resignation (1 page) |
8 March 2011 | Registered office address changed from C K Wong & Co 40 Princess Street Manchester Lancs M1 6DE on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C K Wong & Co 40 Princess Street Manchester Lancs M1 6DE on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C K Wong & Co 40 Princess Street Manchester Lancs M1 6DE on 8 March 2011 (2 pages) |
4 March 2011 | Statement of affairs with form 4.19 (9 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Statement of affairs with form 4.19 (9 pages) |
4 March 2011 | Appointment of a voluntary liquidator (1 page) |
4 March 2011 | Appointment of a voluntary liquidator (1 page) |
4 March 2011 | Resolutions
|
30 December 2010 | Insolvency:1.3 Report 12/08/2010 (5 pages) |
30 December 2010 | Insolvency:1.3 Report 12/08/2010 (5 pages) |
23 December 2010 | Insolvency:supervisor's report to form 1.3 of 11/10/2010 (5 pages) |
23 December 2010 | Insolvency:supervisor's report to form 1.3 of 11/10/2010 (5 pages) |
2 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2010 (2 pages) |
2 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
7 May 2010 | Director's details changed for Mei Lin Lau on 8 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Mei Lin Lau on 8 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Mei Lin Lau on 8 February 2010 (2 pages) |
22 March 2010 | Full accounts made up to 28 February 2009 (18 pages) |
22 March 2010 | Full accounts made up to 28 February 2009 (18 pages) |
16 September 2009 | Insolvency:miscellaneous- chairman's report of meeting of creditors on 07 september 2009. (1 page) |
16 September 2009 | Insolvency:miscellaneous- chairman's report of meeting of creditors on 07 september 2009. (1 page) |
17 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (47 pages) |
17 August 2009 | (6 pages) |
17 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (47 pages) |
17 August 2009 | (6 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 91 princess street manchester greater manchester M1 4HT (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 91 princess street manchester greater manchester M1 4HT (1 page) |
21 March 2009 | Director appointed rita on on chan (1 page) |
21 March 2009 | Director appointed rita on on chan (1 page) |
11 March 2009 | Appointment terminated director lin lau (1 page) |
11 March 2009 | Appointment terminated director lin lau (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
28 February 2008 | Return made up to 09/02/08; no change of members (7 pages) |
28 February 2008 | Return made up to 09/02/08; no change of members (7 pages) |
29 December 2007 | Full accounts made up to 28 February 2007 (4 pages) |
29 December 2007 | Full accounts made up to 28 February 2007 (4 pages) |
13 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
9 October 2006 | (5 pages) |
9 October 2006 | (5 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
10 October 2005 | (6 pages) |
10 October 2005 | (6 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 28 February 2004 (9 pages) |
10 November 2004 | Full accounts made up to 28 February 2004 (9 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
3 November 2003 | (7 pages) |
3 November 2003 | (7 pages) |
4 March 2003 | (4 pages) |
4 March 2003 | (4 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members
|
14 February 2003 | Return made up to 09/02/03; full list of members
|
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2002 | Accounting reference date shortened from 17/06/03 to 28/02/03 (1 page) |
12 September 2002 | Accounting reference date shortened from 17/06/03 to 28/02/03 (1 page) |
14 August 2002 | Accounting reference date extended from 28/02/02 to 17/06/02 (1 page) |
14 August 2002 | Accounting reference date extended from 28/02/02 to 17/06/02 (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: haresfield stockton lane grappenhall,warrington WA4 3HQ (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: haresfield stockton lane grappenhall,warrington WA4 3HQ (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Secretary resigned;director resigned (1 page) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned;director resigned (1 page) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
10 December 2001 | (5 pages) |
10 December 2001 | (5 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
24 July 2000 | (5 pages) |
24 July 2000 | (5 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
11 June 1999 | (5 pages) |
11 June 1999 | (5 pages) |
15 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
5 November 1998 | (5 pages) |
5 November 1998 | (5 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 09/02/98; no change of members
|
17 February 1998 | Return made up to 09/02/98; no change of members
|
28 November 1997 | (5 pages) |
28 November 1997 | (5 pages) |
14 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
21 November 1996 | (7 pages) |
21 November 1996 | (7 pages) |
20 February 1996 | Return made up to 09/02/95; full list of members (6 pages) |
20 February 1996 | Return made up to 09/02/95; full list of members (6 pages) |
19 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
27 December 1995 | (7 pages) |
27 December 1995 | (7 pages) |
9 February 1994 | Incorporation (19 pages) |
9 February 1994 | Incorporation (19 pages) |