Manchester
M16 7EX
Director Name | Lay Hy John Chhung |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tennyson Road Droylsden Manchester Lancashire M43 7YJ |
Secretary Name | Brian Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2011) |
Role | Accountant |
Correspondence Address | 22 Langley Avenue Grotton Oldham Lancashire OL4 5RA |
Director Name | Mr Raymond Chhung |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 244 Moston Lane Moston Manchester Lancashire M40 9WT |
Secretary Name | Mr Edmund Chhung |
---|---|
Status | Resigned |
Appointed | 04 May 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 January 2024) |
Role | Company Director |
Correspondence Address | C/O Ground Floor Office 178 Upper Chorlton Road Manchester M16 7EX |
Director Name | Incorporation Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Registered Address | Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Raymond Chhung 51.00% Ordinary |
---|---|
25 at £1 | William Chhung 25.00% Ordinary |
24 at £1 | Edmund Chhung 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,719 |
Cash | £652 |
Current Liabilities | £216,581 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
2 November 2011 | Delivered on: 5 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 48 browning road reddish stockport t/no. GM624384 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
14 July 2011 | Delivered on: 21 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 595 gorton road reddish stockport t/no. GM308019 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 July 2011 | Delivered on: 21 July 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 287 moston lane moston manchester t/n GM904826 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 June 2006 | Delivered on: 14 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aces hotel clowes street west gorton t/no GM219130. 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. Outstanding |
3 September 2012 | Delivered on: 6 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 52 grosvenor street stalybridge t/no GM257192 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 May 2012 | Delivered on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 39 castle street edgeley stockport t/n GM973834 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 May 2012 | Delivered on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: 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 13-15 st michaels square ashton-under-lyne MAN34147 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 May 2012 | Delivered on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 37 castle street edgeley stockport t/no MAN5917 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 May 2012 | Delivered on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 388 hollins road oldham t/no LA21920 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 March 2012 | Delivered on: 28 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 54 grosvenor street stalybridge t/no. GM313020 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 July 2006 | Delivered on: 22 July 2006 Satisfied on: 25 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 st michaels square ashton under lyme t/no MAN34147. 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 |
9 June 2006 | Delivered on: 14 June 2006 Satisfied on: 25 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 388 hollins road oldham t/n LA21920. 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 |
9 June 2006 | Delivered on: 14 June 2006 Satisfied on: 30 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 595 gorton reddish 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 |
9 June 2006 | Delivered on: 14 June 2006 Satisfied on: 30 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 287 moston lane moston manchester. 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 2011 | Delivered on: 6 January 2012 Persons entitled: Beryl Jane Bolton Classification: Mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: 50,52 and 54 grosvenor street stalybridge t/no's GM130218,GM257192 and GM313020. Part Satisfied |
7 March 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
6 February 2024 | Registration of charge 057146490017, created on 26 January 2024 (38 pages) |
6 February 2024 | Registration of charge 057146490018, created on 26 January 2024 (38 pages) |
22 January 2024 | Director's details changed for Mr Edmond William Chhung on 22 January 2024 (2 pages) |
22 January 2024 | Termination of appointment of Edmund Chhung as a secretary on 22 January 2024 (1 page) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
12 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 February 2022 | Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN to Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP on 1 February 2022 (1 page) |
29 June 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 November 2020 | Satisfaction of charge 16 in full (2 pages) |
23 November 2020 | Satisfaction of charge 11 in full (2 pages) |
10 June 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 June 2018 | Secretary's details changed for Mr Edmund Chhung on 27 June 2018 (1 page) |
28 June 2018 | Change of details for Mr Raymond Chhung as a person with significant control on 27 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Edmond William Chhung on 27 June 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 10 in part (4 pages) |
30 April 2014 | Satisfaction of charge 3 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 3 in full (4 pages) |
30 April 2014 | Satisfaction of charge 10 in part (4 pages) |
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 March 2014 | Termination of appointment of Raymond Chhung as a director (1 page) |
18 March 2014 | Termination of appointment of Raymond Chhung as a director (1 page) |
18 March 2014 | Appointment of Mr Edmond William Chhung as a director (2 pages) |
18 March 2014 | Appointment of Mr Edmond William Chhung as a director (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 7 March 2012 (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 May 2011 | Termination of appointment of Brian Nowell as a secretary (1 page) |
4 May 2011 | Appointment of Mr Edmund Chhung as a secretary (2 pages) |
4 May 2011 | Appointment of Mr Edmund Chhung as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Brian Nowell as a secretary (1 page) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 July 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 September 2008 | Return made up to 20/02/08; full list of members (3 pages) |
12 September 2008 | Return made up to 20/02/08; full list of members (3 pages) |
11 September 2008 | Director appointed raymond chhung (2 pages) |
11 September 2008 | Appointment terminated director lay chhung (1 page) |
11 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 September 2008 | Director appointed raymond chhung (2 pages) |
11 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 September 2008 | Appointment terminated director lay chhung (1 page) |
14 May 2007 | Return made up to 20/02/07; full list of members
|
14 May 2007 | Return made up to 20/02/07; full list of members
|
25 April 2007 | Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2007 | Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | New secretary appointed (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (3 pages) |
9 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (19 pages) |
20 February 2006 | Incorporation (19 pages) |
20 February 2006 | Secretary resigned (1 page) |