Company NameNorthern Gateway (FEC) No. 7 Limited
Company StatusActive
Company Number11088001
CategoryPrivate Limited Company
Incorporation Date29 November 2017(6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Anthony Taylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(same day as company formation)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr David Chiu
Date of BirthMay 1954 (Born 70 years ago)
NationalityChinese
StatusCurrent
Appointed29 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr Wai Hung Boswell Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed16 September 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMs Jennifer Wendy Chiu
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed12 January 2024(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr Ka Pong Chan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed29 November 2017(same day as company formation)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr John Joseph Connolly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(same day as company formation)
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr Cheong Thard Hoong
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed29 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN

Location

Registered AddressNorthern Assurance Building
Second Floor, 9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

26 October 2022Delivered on: 27 October 2022
Persons entitled: Oversea-Chinese Banking Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Land on the south side of dantzic street, northern gateway, manchester, also known as victoria riverside, comprised in a lease dated 30 september 2022 made between (1) the council of the city of manchester and (2) northern gateway (fec) no.7 Limited. For more details please refer to the instrument.
Outstanding
20 May 2021Delivered on: 24 May 2021
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Particulars: Land on the south side of dantzic street, manchester being the freehold land registered with title number MAN259066; part of philips rubber works, dantzic street, manchester being the leasehold land registered with title number LA85029.
Outstanding

Filing History

12 January 2024Termination of appointment of Cheong Thard Hoong as a director on 12 January 2024 (1 page)
12 January 2024Appointment of Ms Jennifer Wendy Chiu as a director on 12 January 2024 (2 pages)
14 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
16 August 2023Termination of appointment of John Joseph Connolly as a director on 11 August 2023 (1 page)
6 January 2023Full accounts made up to 31 March 2022 (22 pages)
23 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
27 October 2022Registration of charge 110880010002, created on 26 October 2022 (53 pages)
7 September 2022Notification of Fec Northern Gateway Development Limited as a person with significant control on 29 November 2017 (2 pages)
7 September 2022Withdrawal of a person with significant control statement on 7 September 2022 (2 pages)
16 June 2022Satisfaction of charge 110880010001 in full (1 page)
6 April 2022Full accounts made up to 31 March 2021 (21 pages)
10 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
12 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 June 2021Memorandum and Articles of Association (22 pages)
24 May 2021Registration of charge 110880010001, created on 20 May 2021 (97 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
10 January 2021Full accounts made up to 31 March 2020 (19 pages)
5 March 2020Director's details changed for Cheong Thard Hoong on 1 January 2020 (2 pages)
2 January 2020Full accounts made up to 31 March 2019 (18 pages)
27 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2019Termination of appointment of Ka Pong Chan as a director on 16 September 2019 (1 page)
20 September 2019Appointment of Mr Wai Hung Boswell Cheung as a director on 16 September 2019 (2 pages)
5 March 2019Registered office address changed from Ground Floor 12 Stanhope Gate London W1K 1AW United Kingdom to Northern Assurance Building Second Floor, 9-21 Princess Street Manchester M2 4DN on 5 March 2019 (1 page)
4 March 2019Director's details changed for Ka Pong Chan on 25 February 2019 (2 pages)
4 March 2019Director's details changed for Ka Pong Chan on 25 February 2019 (2 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
5 December 2017Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
29 November 2017Incorporation
Statement of capital on 2017-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 November 2017Incorporation
Statement of capital on 2017-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)