Company NameGo East (Holdings) Limited
Company StatusDissolved
Company Number04218564
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 10 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duquan Trinh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address483 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3AY
Secretary NameDuquyen Trinh
NationalityBritish
StatusClosed
Appointed29 August 2009(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 11 June 2019)
RoleCompany Director
Correspondence Address483 Didsbury Road
Heaton Mersey
Stockport
Cheshire
SK4 3AY
Director NameChi Leung Ngan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleRestaurateur
Correspondence Address18 Southwark Drive
Dukinfield
Cheshire
SK16 5RL
Secretary NameChi Leung Ngan
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleRestaurateur
Correspondence Address18 Southwark Drive
Dukinfield
Cheshire
SK16 5RL
Director NameFong Keung Lee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address16 Bankfield Road
Worsley
Manchester
Greater Manchester
M28 1GA

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Duquan Trinh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,864
Cash£2,310
Current Liabilities£208,793

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 March

Charges

6 December 2005Delivered on: 10 December 2005
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 k/a 483 didsbury road, heaton mersey, stockport. 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.
Outstanding
9 September 2003Delivered on: 13 September 2003
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.
Outstanding
11 November 2005Delivered on: 15 November 2005
Satisfied on: 6 March 2008
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 k/a 5 shaw road heaton moor stockport. 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
13 July 2001Delivered on: 17 July 2001
Satisfied on: 25 January 2008
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
19 July 2001Delivered on: 21 July 2001
Satisfied on: 25 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 483 didsbury road heaton mersey stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 July 2017Notification of Duquan Trinh as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Secretary's details changed for Duquyen Trinh on 1 May 2013 (2 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Duquan Trinh on 1 May 2013 (2 pages)
13 June 2013Secretary's details changed for Duquyen Trinh on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Duquan Trinh on 1 May 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Appointment of Duquyen Trinh as a secretary (2 pages)
26 September 2009Appointment terminate, director and secretary chi leung ngan logged form (1 page)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 17/05/08; full list of members (4 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 February 2008Registered office changed on 01/02/08 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Return made up to 17/05/07; no change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 June 2006Return made up to 17/05/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
13 June 2005Return made up to 17/05/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 March 2005Registered office changed on 08/03/05 from: po box 104 52 derbyshire lane manchester M32 8JH (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
26 August 2003Director resigned (1 page)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (16 pages)
22 May 2003Return made up to 17/05/03; full list of members (7 pages)
6 April 2003Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
14 August 2002Return made up to 17/05/02; full list of members (7 pages)
7 February 2002New director appointed (2 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 May 2001Incorporation (28 pages)