Company NameBento Express Hulme Ltd
Company StatusDissolved
Company Number08323284
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Weikun Chu
Date of BirthJuly 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenheys Lane
Manchester
M15 6NQ
Director NameMs Siyu Chen
Date of BirthApril 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Greenheys Lane
Manchester
Greater Manchester
M15 6NQ

Location

Registered Address9 Greenheys Lane
Manchester
M15 6NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

100 at £1Weikun Chu & Siyu Chen
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,278
Cash£9,627
Current Liabilities£16,945

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 April 2013Delivered on: 2 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property 9 greenhey lane, hulme, manchester, t/no:GM526153. Notification of addition to or amendment of charge.
Outstanding
28 March 2013Delivered on: 30 March 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Termination of appointment of Siyu Chen as a director on 1 March 2019 (1 page)
6 March 2019Notification of Weikun Chu as a person with significant control on 1 March 2019 (2 pages)
6 March 2019Cessation of Siyu Chen as a person with significant control on 1 March 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for siyu chen
(5 pages)
13 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for siyu chen
(5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 December 2013Registered office address changed from 50 Granby Row Manchester M1 7AY United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Ms Siyu Chen as a director on 7 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2015
(3 pages)
6 December 2013Registered office address changed from 50 Granby Row Manchester M1 7AY United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 50 Granby Row Manchester M1 7AY United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Ms Siyu Chen as a director on 7 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2015
(3 pages)
6 December 2013Appointment of Ms Siyu Chen as a director on 7 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2015
(3 pages)
2 May 2013Registration of charge 083232840002 (9 pages)
2 May 2013Registration of charge 083232840002 (9 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)