Company NameHENG Jia Group (UK) Ltd
Company StatusDissolved
Company Number05065890
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date29 June 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Zudong Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed02 February 2011(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMr Zu Dong Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameTao Wei
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Kempton Court
Kempton Avenue
Sunbury On Thames
TW16 5PA
Secretary NameMr Zu Dong Liu
NationalityChinese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Secretary NameJie Lu
NationalityChinese
StatusResigned
Appointed10 September 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2009)
RoleManager
Correspondence Address4 Avenue Road
Feltham
Middlesex
TW13 4LU
Director NameMr Mark Anthony Charles Hillier
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 2009)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address22 Fitzwarren Gardens
London
N19 3TP
Director NameMrs Ying Wang
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Shelson Avenue
Feltham
Middlesex
TW13 4QS
Director NameJun Xu
Date of BirthApril 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed28 July 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Chessholme Court Scotts Avenue
Sunbury-On-Thames
Middlesex
TW16 7ES
Secretary NameDan Li
NationalityChinese
StatusResigned
Appointed28 July 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2010)
RoleManager
Correspondence Address32 Padbury Close
Bedfont
Middlesex
TW14 8SW
Director NameDan Li
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed14 September 2010(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tasman Court Staines Road West
Sunbury-On-Thames
TW16 7BA
Director NameMr Zudong Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed14 September 2010(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameZilin Li
NationalityBritish
StatusResigned
Appointed14 September 2010(6 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 September 2010)
RoleCompany Director
Correspondence Address28 Tasman Court Staines Road West
Sunbury-On-Thames
TW16 7BA
Secretary NameXiaoyong Ding
NationalityBritish
StatusResigned
Appointed29 October 2010(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 February 2011)
RoleCompany Director
Correspondence AddressThames House Ashford Road
Ashford
Middlesex
TW15 1XB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£1,379,630
Cash£4,325
Current Liabilities£2,025,498

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Completion of winding up (1 page)
29 March 2017Completion of winding up (1 page)
26 March 2014Order of court to wind up (4 pages)
26 March 2014Order of court to wind up (4 pages)
4 May 2012Administrator's progress report to 4 April 2012 (14 pages)
4 May 2012Administrator's progress report to 4 April 2012 (14 pages)
4 May 2012Administrator's progress report to 4 April 2012 (14 pages)
30 December 2011Result of meeting of creditors (39 pages)
30 December 2011Result of meeting of creditors (39 pages)
1 December 2011Statement of administrator's proposal (29 pages)
1 December 2011Statement of administrator's proposal (29 pages)
7 November 2011Statement of affairs with form 2.14B (6 pages)
7 November 2011Statement of affairs with form 2.14B (6 pages)
14 October 2011Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England on 14 October 2011 (2 pages)
11 October 2011Appointment of an administrator (1 page)
11 October 2011Appointment of an administrator (1 page)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
(3 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
(3 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
(3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Termination of appointment of Zilin Li as a secretary (1 page)
2 February 2011Appointment of Mr Zudong Liu as a director (2 pages)
2 February 2011Appointment of Mr Zudong Liu as a director (2 pages)
2 February 2011Termination of appointment of Zilin Li as a secretary (1 page)
2 February 2011Termination of appointment of Dan Li as a director (1 page)
2 February 2011Termination of appointment of Xiaoyong Ding as a secretary (1 page)
2 February 2011Termination of appointment of Dan Li as a director (1 page)
2 February 2011Termination of appointment of Xiaoyong Ding as a secretary (1 page)
27 January 2011Termination of appointment of Zudong Liu as a director (1 page)
27 January 2011Termination of appointment of Zudong Liu as a director (1 page)
26 January 2011Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 26 January 2011 (1 page)
3 November 2010Appointment of Xiaoyong Ding as a secretary (3 pages)
3 November 2010Appointment of Xiaoyong Ding as a secretary (3 pages)
22 September 2010Appointment of Zilin Li as a secretary (3 pages)
22 September 2010Termination of appointment of Jun Xu as a director (2 pages)
22 September 2010Termination of appointment of Dan Li as a secretary (2 pages)
22 September 2010Appointment of Dan Li as a director (3 pages)
22 September 2010Termination of appointment of Dan Li as a secretary (2 pages)
22 September 2010Termination of appointment of Jun Xu as a director (2 pages)
22 September 2010Appointment of Zilin Li as a secretary (3 pages)
22 September 2010Appointment of Dan Li as a director (3 pages)
17 September 2010Appointment of Mr Zudong Liu as a director (2 pages)
17 September 2010Appointment of Mr Zudong Liu as a director (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jun Xu on 8 March 2010 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jun Xu on 8 March 2010 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jun Xu on 8 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 January 2010Termination of appointment of Ying Wang as a director (2 pages)
4 January 2010Termination of appointment of Ying Wang as a director (2 pages)
9 December 2009Termination of appointment of Mark Hillier as a director (2 pages)
9 December 2009Termination of appointment of Mark Hillier as a director (2 pages)
11 August 2009Appointment terminated director zu liu (1 page)
11 August 2009Secretary appointed dan li (1 page)
11 August 2009Appointment terminated director zu liu (1 page)
11 August 2009Appointment terminated secretary jie lu (1 page)
11 August 2009Director appointed jun xu (1 page)
11 August 2009Director appointed jun xu (1 page)
11 August 2009Secretary appointed dan li (1 page)
11 August 2009Appointment terminated secretary jie lu (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Registered office changed on 28/03/2009 from 6 kempton court kempton avenue sunbury-on-thames middlesex TW16 5PA (1 page)
28 March 2009Registered office changed on 28/03/2009 from 6 kempton court kempton avenue sunbury-on-thames middlesex TW16 5PA (1 page)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2009Nc inc already adjusted 15/10/08 (1 page)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2009Ad 15/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
8 February 2009Nc inc already adjusted 15/10/08 (1 page)
8 February 2009Ad 15/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
9 October 2008Director appointed mr mark hillier (1 page)
9 October 2008Director appointed mrs ying wang (1 page)
9 October 2008Director appointed mrs ying wang (1 page)
9 October 2008Director appointed mr mark hillier (1 page)
18 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 April 2008Return made up to 08/03/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 6 kempton court, kempton avenue sunbury-on-thames middlesex TW16 5PA united kingdom (1 page)
18 April 2008Registered office changed on 18/04/2008 from 6 kempton court, kempton avenue sunbury-on-thames middlesex TW16 5PA united kingdom (1 page)
18 April 2008Registered office changed on 18/04/2008 from thames house ashford road ashford middlesex TW15 1XB (1 page)
18 April 2008Registered office changed on 18/04/2008 from thames house ashford road ashford middlesex TW15 1XB (1 page)
18 April 2008Return made up to 08/03/08; full list of members (3 pages)
14 March 2008Appointment terminated director tao wei (1 page)
14 March 2008Appointment terminated director tao wei (1 page)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
24 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
14 June 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
9 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
25 April 2005Return made up to 08/03/05; full list of members (7 pages)
25 April 2005Return made up to 08/03/05; full list of members (7 pages)
16 June 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
16 June 2004Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
16 June 2004Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2004Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New secretary appointed;new director appointed (1 page)
7 April 2004Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New secretary appointed;new director appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
8 March 2004Incorporation (31 pages)
8 March 2004Incorporation (31 pages)