Heaton Mersey
Stockport
Cheshire
SK4 3AY
Secretary Name | Duquyen Trinh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2009(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | 483 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AY |
Director Name | Chi Leung Ngan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 18 Southwark Drive Dukinfield Cheshire SK16 5RL |
Secretary Name | Chi Leung Ngan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 18 Southwark Drive Dukinfield Cheshire SK16 5RL |
Director Name | Fong Keung Lee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 16 Bankfield Road Worsley Manchester Greater Manchester M28 1GA |
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 |
1 at £1 | Duquan Trinh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,864 |
Cash | £2,310 |
Current Liabilities | £208,793 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 March |
6 December 2005 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
11 July 2017 | Notification of Duquan Trinh as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Secretary's details changed for Duquyen Trinh on 1 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Duquan Trinh on 1 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Duquyen Trinh on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Duquan Trinh on 1 May 2013 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 October 2009 | Appointment of Duquyen Trinh as a secretary (2 pages) |
26 September 2009 | Appointment terminate, director and secretary chi leung ngan logged form (1 page) |
1 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
13 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: po box 104 52 derbyshire lane manchester M32 8JH (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Director resigned (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (16 pages) |
22 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
6 April 2003 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
14 August 2002 | Return made up to 17/05/02; full list of members (7 pages) |
7 February 2002 | New director appointed (2 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Incorporation (28 pages) |