Liquidation
Company Information for 03731774 LTD
UNIT 2 RAILWAY COURT, TEN POUND WALK, DONCASTER, DN4 5FB,
|
Company Registration Number
03731774
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
03731774 LTD | ||
Legal Registered Office | ||
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB Other companies in DN4 | ||
Previous Names | ||
|
Company Number | 03731774 | |
---|---|---|
Company ID Number | 03731774 | |
Date formed | 1999-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 12/03/2013 | |
Return next due | 09/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 20:04:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KWOK BUN YAU |
||
SO PING YAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KWOK BUN YAU |
Company Secretary | ||
KANG FAT YAU |
Director | ||
WAI KONG CHUNG |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINGWEI (CARDIFF) LTD | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM Forst Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-10 | |
RES15 | CHANGE OF COMPANY NAME 10/05/22 | |
CERTNM | COMPANY NAME CHANGED BRANDVIEW LIMITED CERTIFICATE ISSUED ON 17/02/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-10 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-10 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/13 FROM 6 Raleigh Walk Waterfront 2000 Atlantic Wharf Cardiff South Glamorgan CF10 4LN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-05-31 | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANG YAU | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KWOK YAU | |
AP01 | DIRECTOR APPOINTED MRS SO PING YAU | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KANG FAT YAU / 17/03/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 17/03/99--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-07-19 |
Appointment of Liquidators | 2013-07-19 |
Petitions to Wind Up (Companies) | 2013-05-08 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 03731774 LTD
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as 03731774 LTD are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRANDVIEW LIMITED | Event Date | 2013-07-11 |
At a General Meeting of the above named company duly convened and held at Brunel House, 15th Floor, 2 Fitzalan Road, Cardiff, CF24 0EB on 11 July 2013 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No. 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Luke Blay, Tel: 01302 572701. So Ping Yau , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRANDVIEW LIMITED | Event Date | 2013-07-11 |
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Luke Blay, Tel: 01302 572701. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRANDVIEW LIMITED | Event Date | 2013-04-02 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2459 A Petition to wind up the above-named Company, Registration Number 03731774, of 6 Raleigh Walk, Waterfront 2000, Atlantic Wharf, Cardiff, South Glamorgan, CF10 4LN , presented on 2 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRANDVIEW LIMITED | Event Date | 2009-06-30 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | 2007-11-28 | |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 January 2008, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of the Solicitors (if any) to the undersigned, Clive Everitt, of Shaw Gibbs, 264 Banbury Road, Oxford OX2 7DY, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. C Everitt , Liquidator 15 November 2007. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |