Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QB
Secretary Name | Mr Alex Kwok Man Wan |
---|---|
Status | Current |
Appointed | 01 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | No 909 Oldham Road Manchester M40 2EE |
Director Name | Ms Catherine Cheung |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Holly Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2QB |
Director Name | Shuk Han Leung |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7, Clayton House 33 Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SP |
Secretary Name | Ms Catherine Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Holly Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2QB |
Director Name | Kwok Man Wan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | First Floor 15 Blenheim Street Newcastle Upon Tyne Tyne And Wear NE1 4AY |
Secretary Name | Kwok Man Wan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 July 2019) |
Role | Sales Manager |
Correspondence Address | First Floor Flat, 909 Oldham Road Manchester M40 2EE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 0161 2036996 |
---|---|
Telephone region | Manchester |
Registered Address | No 909 Oldham Road Manchester M40 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
65.2k at £1 | Miss Catherine Cheung 72.39% Ordinary |
---|---|
7k at £1 | Miss Pui Ha Cheng 7.78% Ordinary |
17.5k at £1 | Mrs Ng Ying Kiu 19.44% Ordinary |
350 at £1 | Miss Shuk Han Leung 0.39% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
28 June 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £321,500 due or to become due from the company to the chargee. Particulars: Trafford park hotel, third avenue, trafford park, manchester. Outstanding |
---|---|
21 October 2008 | Delivered on: 25 October 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 2007 | Delivered on: 22 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of oldham road. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 January 2007 | Delivered on: 10 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Copenhagen tavern oldham road newton hea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 January 2007 | Delivered on: 12 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The angel public house 27 stanhope street liverpool,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 Persons entitled: Kamber Kimti and Kousar Sultana Kimti Classification: Charge Secured details: £90,000 due or to become due from the company to the chargee. Particulars: Trafford park hotel, third avenue, trafford park, manchester. Outstanding |
11 July 2005 | Delivered on: 19 July 2005 Satisfied on: 19 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 27-29 stanhope street liverpool,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 July 2004 | Delivered on: 10 August 2004 Satisfied on: 19 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 909 oldham road newton heath manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 January 2003 | Delivered on: 9 January 2003 Satisfied on: 19 April 2012 Persons entitled: Hsbc 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. Fully Satisfied |
9 April 2002 | Delivered on: 26 April 2002 Satisfied on: 19 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 262 oldham road manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 August 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
31 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
9 April 2021 | Appointment of Mr Alex Kwok Man Wan as a secretary on 1 April 2021 (2 pages) |
25 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Kwok Man Wan as a secretary on 1 July 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
9 August 2018 | Secretary's details changed for Kwok Man Wan on 12 July 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
17 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
30 June 2017 | Receiver's abstract of receipts and payments to 11 April 2017 (3 pages) |
30 June 2017 | Receiver's abstract of receipts and payments to 11 April 2017 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 April 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
21 April 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
11 April 2017 | Satisfaction of charge 10 in full (1 page) |
11 April 2017 | Satisfaction of charge 7 in full (2 pages) |
11 April 2017 | Satisfaction of charge 9 in full (1 page) |
11 April 2017 | Satisfaction of charge 10 in full (1 page) |
11 April 2017 | Satisfaction of charge 5 in full (2 pages) |
11 April 2017 | Satisfaction of charge 8 in full (1 page) |
11 April 2017 | Satisfaction of charge 5 in full (2 pages) |
11 April 2017 | Satisfaction of charge 6 in full (2 pages) |
11 April 2017 | Satisfaction of charge 9 in full (1 page) |
11 April 2017 | Satisfaction of charge 8 in full (1 page) |
11 April 2017 | Satisfaction of charge 7 in full (2 pages) |
11 April 2017 | Satisfaction of charge 6 in full (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
17 November 2016 | Appointment of receiver or manager (4 pages) |
17 November 2016 | Appointment of receiver or manager (4 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 July 2010 | Registered office address changed from No 262 Oldham Road Manchester M4 6LH on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from No 262 Oldham Road Manchester M4 6LH on 16 July 2010 (1 page) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Miss Catherine Cheung on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Miss Catherine Cheung on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Miss Catherine Cheung on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (5 pages) |
10 February 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Return made up to 02/05/04; full list of members
|
8 June 2004 | Return made up to 02/05/04; full list of members
|
5 September 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
5 September 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
8 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
31 August 1999 | Amended accounts made up to 31 August 1997 (4 pages) |
31 August 1999 | Amended accounts made up to 31 August 1997 (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 June 1999 | Return made up to 02/05/99; full list of members
|
3 June 1999 | Return made up to 02/05/99; full list of members
|
4 August 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
24 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
31 May 1997 | Return made up to 02/05/97; full list of members
|
31 May 1997 | Ad 28/03/97-10/04/97 £ si 20000@1=20000 £ ic 70002/90002 (2 pages) |
31 May 1997 | Return made up to 02/05/97; full list of members
|
31 May 1997 | Ad 28/03/97-10/04/97 £ si 20000@1=20000 £ ic 70002/90002 (2 pages) |
24 March 1997 | Ad 20/06/96-20/12/96 £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
24 March 1997 | Ad 20/06/96-20/12/96 £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Nc inc already adjusted 28/08/96 (1 page) |
7 October 1996 | Nc inc already adjusted 28/08/96 (1 page) |
7 October 1996 | Resolutions
|
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
25 July 1996 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
2 May 1996 | Incorporation (12 pages) |
2 May 1996 | Incorporation (12 pages) |