Manchester
M3 2PJ
Director Name | Mr Paul Lui |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(24 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mr Stewart Kin Kiu Yip |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 June 2016) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Treasure House Greenside Way Greengate Industrial Estate Chadderton Oldham M24 1SW |
Director Name | Mr Jackon Lui |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 December 1997(2 days after company formation) |
Appointment Duration | 24 years, 3 months (resigned 05 April 2022) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Secretary Name | Mrs Dorothy Fong Ching Yip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 August 2018) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Treasure House Greenside Way Greengate Industrial Estate Chadderton Oldham M24 1SW |
Director Name | Mr Graham Hallworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treasure House Greenside Way Greengate Industrial Estate Chadderton Oldham M24 1SW |
Director Name | Mr Jason Kan Wai Yip |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treasure House Greenside Way Greengate Industrial Park Middleton Greater Manchester M24 1SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chiyip.co.uk |
---|
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Chi Yip LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,714 |
Cash | £18,250 |
Current Liabilities | £46,829 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
27 March 2012 | Delivered on: 30 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from sino international trading limited to the chargee on any account whatsoever. Particulars: F/H property k/a 70 portland street manchester t/no GM96537 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
6 August 2002 | Delivered on: 8 August 2002 Persons entitled: Bank of China, London Branch Classification: Supplemental mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property being all the f/h land and buildings situate at and known as 70-72 portland street manchester M1 4GU t/n GM96537 and all buildings trade and other fixtures fixed plant and machinery from time to time on any such property belonging to the borrower. See the mortgage charge document for full details. Outstanding |
5 February 2001 | Delivered on: 8 February 2001 Persons entitled: Bank of China 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 |
14 January 1999 | Delivered on: 29 January 1999 Satisfied on: 3 June 2009 Persons entitled: National Westminster 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 70 to 72 portland street manchester t/n-GM96537.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 October 1998 | Delivered on: 19 October 1998 Satisfied on: 3 June 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
23 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
15 June 2022 | Cessation of Lui Group Limited as a person with significant control on 18 May 2021 (1 page) |
15 June 2022 | Notification of Lui Investments Limited as a person with significant control on 18 May 2021 (2 pages) |
15 June 2022 | Cessation of Lui Holdings Limited as a person with significant control on 18 May 2021 (1 page) |
7 April 2022 | Termination of appointment of Jackon Lui as a director on 5 April 2022 (1 page) |
1 April 2022 | Director's details changed for Mr Nigel Francis Oakes on 1 April 2022 (2 pages) |
30 March 2022 | Appointment of Mr Paul Lui as a director on 28 March 2022 (2 pages) |
25 February 2022 | Accounts for a small company made up to 31 May 2021 (9 pages) |
10 February 2022 | Second filing of Confirmation Statement dated 15 September 2021 (6 pages) |
27 September 2021 | Confirmation statement made on 15 September 2021 with no updates
|
7 July 2021 | Resolutions
|
25 June 2021 | Notification of Lui Group Limited as a person with significant control on 18 May 2021 (4 pages) |
26 February 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
8 September 2020 | Director's details changed for Mr Nigel Oakes on 15 May 2020 (2 pages) |
20 February 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
29 August 2019 | Director's details changed for Mr Jackon Lui on 21 August 2018 (2 pages) |
30 January 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
27 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
4 December 2018 | Satisfaction of charge 5 in full (2 pages) |
2 October 2018 | Resolutions
|
21 September 2018 | Appointment of Mr Nigel Oakes as a director on 21 September 2018 (2 pages) |
23 August 2018 | Registered office address changed from Treasure House Greenside Way Greengate Industrial Estate Chadderton Oldham M24 1SW to Reedham House 31 King Street West Manchester M3 2PJ on 23 August 2018 (1 page) |
22 August 2018 | Notification of Lui Holdings Limited as a person with significant control on 21 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Jason Kan Wai Yip as a director on 21 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Dorothy Fong Ching Yip as a secretary on 21 August 2018 (1 page) |
22 August 2018 | Cessation of Jackon Lui as a person with significant control on 21 August 2018 (1 page) |
22 August 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
22 August 2018 | Satisfaction of charge 3 in full (2 pages) |
9 March 2018 | Termination of appointment of Graham Hallworth as a director on 14 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Jason Kan Wai Yip as a director on 1 March 2018 (2 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
18 January 2018 | Satisfaction of charge 4 in full (4 pages) |
5 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
22 May 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 January 2017 | Appointment of Mr Graham Hallworth as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page) |
17 January 2017 | Appointment of Mr Graham Hallworth as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
29 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
24 December 2013 | Director's details changed for Stewart Yip on 1 January 2013 (2 pages) |
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page) |
24 December 2013 | Director's details changed for Stewart Yip on 1 January 2013 (2 pages) |
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page) |
24 December 2013 | Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page) |
24 December 2013 | Director's details changed for Stewart Yip on 1 January 2013 (2 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
3 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Stewart Yip on 15 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Jackon Lui on 15 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Jackon Lui on 15 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Stewart Yip on 15 December 2009 (2 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / jackson lui / 05/12/2008 (1 page) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / jackson lui / 05/12/2008 (1 page) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
31 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
3 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
23 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members
|
23 December 2002 | Return made up to 15/12/02; full list of members
|
8 August 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
27 February 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
27 February 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
8 February 2001 | Particulars of mortgage/charge (23 pages) |
8 February 2001 | Particulars of mortgage/charge (23 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
21 December 2000 | Memorandum and Articles of Association (23 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (23 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
19 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Accounting reference date extended from 31/05/98 to 31/05/99 (1 page) |
9 October 1998 | Accounting reference date extended from 31/05/98 to 31/05/99 (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Ad 21/12/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
15 January 1998 | Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page) |
15 January 1998 | Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page) |
15 January 1998 | Ad 21/12/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
30 December 1997 | Memorandum and Articles of Association (24 pages) |
30 December 1997 | Memorandum and Articles of Association (24 pages) |
28 December 1997 | Company name changed duratech LIMITED\certificate issued on 29/12/97 (3 pages) |
28 December 1997 | Company name changed duratech LIMITED\certificate issued on 29/12/97 (3 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
15 December 1997 | Incorporation (17 pages) |
15 December 1997 | Incorporation (17 pages) |