Dissolved
Dissolved 2015-09-09
Company Information for LUCKY STAR RESTAURANTS LIMITED
SOUTHEND-ON-SEA, ESSEX, SS1,
|
Company Registration Number
04187976
Private Limited Company
Dissolved Dissolved 2015-09-09 |
Company Name | |
---|---|
LUCKY STAR RESTAURANTS LIMITED | |
Legal Registered Office | |
SOUTHEND-ON-SEA ESSEX | |
Company Number | 04187976 | |
---|---|---|
Date formed | 2001-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2015-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 17:08:39 |
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 |
---|---|---|
WESTCLIFFE BUSINESS SERVICES LIMITED |
||
YOOK HIONG PATCHING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WOON SOM PHAN |
Director | ||
PIANG FUI PUN |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLETEX LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-04 | Active | |
BELLAMAN LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2008-07-22 | Dissolved 2014-12-02 | |
IDEAL CATERING AND CONTRACTORS LIMITED | Company Secretary | 2008-07-22 | CURRENT | 2008-07-22 | Dissolved 2014-01-07 | |
BLUBICK LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2008-05-23 | Dissolved 2014-01-21 | |
YICKERY LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-24 | Dissolved 2014-10-07 | |
MANDARIN RECRUITMENT LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2016-03-15 | |
RIVERBANK RESTAURANT (CHELMSFORD) LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-12-21 | Dissolved 2015-03-19 | |
CANNTON LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-10-12 | Dissolved 2014-05-27 | |
HAMSFORD LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-13 | Dissolved 2014-06-24 | |
PKC ENTERPRISES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1997-06-03 | Dissolved 2016-08-30 | |
PKC GROUP LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1991-08-20 | Dissolved 2016-09-20 | |
PKC ASSOCIATES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1991-05-02 | Active | |
STARLOT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-09-03 | Dissolved 2013-10-22 | |
TAVISCO LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-30 | Dissolved 2014-11-13 | |
MAXIVAX LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-07-11 | Dissolved 2013-08-20 | |
SHARNELL LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Dissolved 2016-12-20 | |
FIZZIBEE LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-01-25 | Dissolved 2015-04-28 | |
MANDARIN CONSULTING LIMITED | Company Secretary | 2007-07-20 | CURRENT | 2007-07-20 | In Administration | |
LETSBURY LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-05-31 | Dissolved 2013-09-24 | |
LEMFOLD LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-01 | Dissolved 2016-11-29 | |
ISIS (GB) LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2002-06-24 | Active | |
MERRIGO LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-05-01 | Dissolved 2016-08-16 | |
TURNWAY LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-07-09 | Dissolved 2015-01-13 | |
PIPWICKS LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-02 | Dissolved 2014-07-01 | |
DOLLIMAY LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-02 | Dissolved 2013-08-27 | |
FAWNBEE LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-07 | Active | |
CREWFORD LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-18 | Dissolved 2015-04-13 | |
INTERNATIONAL CREATIVE ECONOMY RESEARCH CENTRE LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2006-07-14 | Dissolved 2016-12-27 | |
BLINKING DUCK DESIGN LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Dissolved 2013-08-27 | |
LENMERE LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2005-12-19 | Dissolved 2013-11-05 | |
MALAYSIAN DELIGHTS RESTAURANT LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2004-02-12 | Dissolved 2016-07-03 | |
RIVERBANK RESTAURANT LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-03-19 | Active | |
SPRINT 1032 LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-05-26 | Active | |
CARALONE LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2005-04-29 | Dissolved 2016-11-01 | |
ADDLERS LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2005-03-03 | Dissolved 2013-12-17 | |
LAMKIN LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-01 | Dissolved 2013-09-24 | |
BON EAST RESTAURANT LIMITED | Company Secretary | 2004-07-26 | CURRENT | 2004-07-26 | Dissolved 2017-07-18 | |
GERSEN LIMITED | Company Secretary | 2003-05-27 | CURRENT | 2003-05-22 | Dissolved 2013-09-24 | |
SINO CHANNEL UK LIMITED | Company Secretary | 2002-11-28 | CURRENT | 2002-11-28 | Active | |
BYRWAY LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-10-25 | Liquidation | |
FUJIYAMA RESTAURANTS LIMITED | Company Secretary | 2002-10-07 | CURRENT | 2002-10-07 | Active - Proposal to Strike off | |
BATTLEWHEEL LIMITED | Company Secretary | 2002-06-30 | CURRENT | 1993-06-29 | Active | |
RNS INDUSTRIAL DESIGN LIMITED | Company Secretary | 2002-06-11 | CURRENT | 2002-06-11 | Active | |
RIVERBANK RESTAURANT (CHELMSFORD) LIMITED | Director | 2007-12-21 | CURRENT | 2007-12-21 | Dissolved 2015-03-19 | |
MALAYSIAN DELIGHTS RESTAURANT LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-12 | Dissolved 2016-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 114 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LP | |
LATEST SOC | 30/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCLIFFE BUSINESS SERVICES LIMITED / 27/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 114 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-24 |
Notices to Creditors | 2012-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LUCKY STAR RESTAURANTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LUCKY STAR RESTAURANTS LIMITED | Event Date | 2012-10-18 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named Company, will be held at DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, Essex, SS1 1EF on 27 May 2015 at 12.00 noon, followed at 12.30 pm by a Final Meeting of Creditors, for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up to date. A member or creditor entitled to attend and vote at either of the above Meetings may appoint a proxy holder to attend instead of him. A proxy holder need not be a member or creditor of the Company. Proxies for both Meetings must be lodged at the above address not later than 12.00 noon on 26th day of May 2015. In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency Rules 1986 I confirm that no or no further dividend will be made in relation to the liquidation of the Company. Office Holder details: Deborah Ann Cockerton , (IP No 9641 ), of DCA Business Recovery LLP , 2 Nelson Street, Southend on Sea, Essex SS1 1EF , 01702 344558 . Appointed as Liquidator of the Company on 18 October 2012 . Alternative Contact: Toni James , Email: tonijames@dcabr.co.uk , Tel: 01702 344558 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LUCKY STAR RESTAURANTS LIMITED | Event Date | 2012-10-05 |
NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section 98 of the Legislation: Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 2 Nelson Street, Southend, Essex SS1 1EF on 18 October 2012 at 12.15 pm for the purposes mentioned in Legislation section: Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of KSA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom between between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of KSA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom no later than 12.00 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Deborah Ann Cockerton (IP Numbers 9641) , Address of Insolvency Practitioner: 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF , United Kingdom. : | |||
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. |