Company NameKai Hing Limited
Company StatusDissolved
Company Number07489022
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date18 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameChing Yau Yu
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(2 years, 3 months after company formation)
Appointment Duration9 years (closed 18 April 2022)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander And Co 17 St Anns Square
Manchester
M2 7PW
Director NameMr Fong Hing Yu
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameMr Richard William Cooper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3
Bramall Close
Sandbach
Cheshire
CW11 1EF
Director NameVictoria Hinks
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Grimsargh
Lancashire
PR2 5LF
Director NameMr Vincent Wai Kit Yu
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander & Co 17 St Anns Square
Manchester
M2 7PW

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

8 at £1Victor Wai Lun Yu
8.00%
Ordinary D
8 at £1Victoria Wai Yu
8.00%
Ordinary B
8 at £1Vincent Wai Kit Yu
8.00%
Ordinary C
38 at £1Ching Yau Yu
38.00%
Ordinary A
38 at £1Fong Hing Yu
38.00%
Ordinary A

Financials

Year2014
Net Worth-£35,278
Cash£27,159
Current Liabilities£165,524

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 February 2017Registered office address changed from C/O Ckw 469 Kingsway Manchester M19 1NR England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 8 February 2017 (2 pages)
6 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24
(1 page)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Statement of affairs with form 4.19 (7 pages)
25 January 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Registered office address changed from Alexander & Co 17 st Anns Square Manchester M2 7PW to C/O Ckw 469 Kingsway Manchester M19 1NR on 10 August 2016 (1 page)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Appointment of Fong Hing Yu as a director on 28 October 2015 (2 pages)
23 April 2015Termination of appointment of Vincent Wai Kit Yu as a director on 23 April 2015 (1 page)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 17/06/2014
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
30 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100
(6 pages)
7 February 2014Director's details changed for Vincent Wai Kit Yu on 11 January 2014 (2 pages)
7 February 2014Director's details changed for Ching Yau Yu on 11 January 2014 (2 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 April 2013Director's details changed for Vincent Wai Kit Yu on 18 April 2013 (3 pages)
25 April 2013Appointment of Ching Yau Yu as a director (3 pages)
25 April 2013Registered office address changed from 48 Faulkner Street Manchester M1 4FH United Kingdom on 25 April 2013 (2 pages)
11 February 2013Registered office address changed from the Island St. Ann's Parade Alderley Road Wilmslow Cheshire SK9 1HG United Kingdom on 11 February 2013 (1 page)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Richard William Cooper as a director (2 pages)
18 August 2011Termination of appointment of Victoria Hinks as a director (2 pages)
20 May 2011Appointment of Vincent Yu as a director (3 pages)
20 May 2011Appointment of Victoria Hinks as a director (3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)