Company NameTai Pan (Liverpool) Ltd
Company StatusDissolved
Company Number05706161
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 3 months ago)
Dissolution Date7 April 2013 (11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameYuk Wa Lam
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address136 Elizabeth Street
Manchester
M8 8BQ
Director NameKok Sek Ng
Date of BirthMay 1976 (Born 48 years ago)
NationalityMalaysian
StatusClosed
Appointed05 June 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 07 April 2013)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address15 Empress Road
Kensington
Liverpool
Merseyside
L7 8SD
Director NameMr Kok Khuin Ng
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
31 Botanic Road
Liverpool
Merseyside
L7 5PX

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Lik Yeung
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,787
Cash£1,550
Current Liabilities£121,804

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2013Final Gazette dissolved following liquidation (1 page)
7 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2013Final Gazette dissolved following liquidation (1 page)
7 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
7 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
24 October 2012Liquidators statement of receipts and payments to 29 July 2012 (7 pages)
24 October 2012Liquidators' statement of receipts and payments to 29 July 2012 (7 pages)
24 October 2012Liquidators' statement of receipts and payments to 29 July 2012 (7 pages)
7 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (7 pages)
7 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (7 pages)
7 September 2011Liquidators statement of receipts and payments to 29 July 2011 (7 pages)
6 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-30
(1 page)
6 August 2010Registered office address changed from C/O C K Wong & Co, Citibase 40 Princess Street Manchester M1 6DE on 6 August 2010 (2 pages)
6 August 2010Statement of affairs with form 4.19 (7 pages)
6 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2010Registered office address changed from C/O C K Wong & Co, Citibase 40 Princess Street Manchester M1 6DE on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from C/O C K Wong & Co, Citibase 40 Princess Street Manchester M1 6DE on 6 August 2010 (2 pages)
6 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Statement of affairs with form 4.19 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1
(4 pages)
19 February 2010Director's details changed for Kok Sek Ng on 12 February 2010 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1
(4 pages)
19 February 2010Director's details changed for Kok Sek Ng on 12 February 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
18 July 2008Return made up to 13/02/08; full list of members (3 pages)
18 July 2008Return made up to 13/02/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
7 November 2006Registered office changed on 07/11/06 from: citibase unit 222 40 princess street manchester M1 6DE (1 page)
7 November 2006Registered office changed on 07/11/06 from: citibase unit 222 40 princess street manchester M1 6DE (1 page)
7 September 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
7 September 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
13 February 2006Incorporation (14 pages)
13 February 2006Incorporation (14 pages)