MINHS RESTAURANT LIMITED

MINHS RESTAURANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMINHS RESTAURANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04043788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINHS RESTAURANT LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is MINHS RESTAURANT LIMITED located?

    Registered Office Address
    7 Marconi Gate
    Staffordshire Technology Park
    ST18 0FZ Stafford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MINHS RESTAURANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2019

    What are the latest filings for MINHS RESTAURANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Tollgate Court Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on Feb 03, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 29, 2019

    7 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 29, 2018

    8 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 29, 2017

    8 pagesAA

    Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017

    1 pagesAA01

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD England to Tollgate Court Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on May 03, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 30, 2016

    7 pagesAA

    Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD on Oct 24, 2017

    1 pagesAD01

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Notification of Manley Gold Holdings Limited as a person with significant control on Aug 01, 2016

    2 pagesPSC02

    Cessation of Kwok Mo Lai as a person with significant control on Aug 01, 2016

    1 pagesPSC07

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registered office address changed from Unit7 Hurricane Court Hurricane Close Stafford ST16 1GZ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on May 02, 2017

    1 pagesAD01

    Registered office address changed from Newport House Newport Road Stafford ST16 1DA to Unit7 Hurricane Court Hurricane Close Stafford ST16 1GZ on Mar 15, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 30, 2015

    7 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Who are the officers of MINHS RESTAURANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAI, Kwok Mo
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    Director
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    EnglandBritish39572580001
    LAI, Trac Nghi
    Marconi Gate
    Staffordshire Technology Park
    ST18 0FZ Stafford
    7
    England
    Director
    Marconi Gate
    Staffordshire Technology Park
    ST18 0FZ Stafford
    7
    England
    EnglandBritish39572530001
    HITCHENOR, Robert James
    School Farm
    Barton Lane, Bradley
    ST18 9EF Stafford
    Secretary
    School Farm
    Barton Lane, Bradley
    ST18 9EF Stafford
    British96226340001
    LAI, Kwok Wai
    4 Heron Drive
    ST19 5UD Penkridge
    Staffordshire
    Secretary
    4 Heron Drive
    ST19 5UD Penkridge
    Staffordshire
    Dutch78389150002
    LAI, Kwok Mo
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    Secretary
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    British39572580001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    LAI, Kwok Wai
    4 Heron Drive
    ST19 5UD Penkridge
    Staffordshire
    Director
    4 Heron Drive
    ST19 5UD Penkridge
    Staffordshire
    United KingdomDutch78389150002
    LAI, Kwok Wai
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    Director
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    Dutch78389150001
    LAI, Kwok Mo
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    Director
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    EnglandBritish39572580001
    LAI, Trac Nghi
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    Director
    2 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    EnglandBritish39572530001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of MINHS RESTAURANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manley Gold Holdings Limited
    Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    Suite 105
    United Kingdom
    Aug 01, 2016
    Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    Suite 105
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04780995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kwok Mo Lai
    Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    Suite 105
    England
    Jul 01, 2016
    Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    Suite 105
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MINHS RESTAURANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 08, 2007
    Delivered On Nov 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 159 worcester road west hagley worcester bromsgrove worcestershire t/no HW162019. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 13, 2007Registration of a charge (395)
    Debenture
    Created On May 04, 2007
    Delivered On May 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2007Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 30, 2006
    Delivered On Jul 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H unit 1 acton court acton gate stafford t/no sf 477468.
    Persons Entitled
    • Coors Brewers Limited
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 30, 2006
    Delivered On Jul 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H ground floor premises the forecourt 12 albion street stoke on trent t/no SF510277.
    Persons Entitled
    • Coors Brewers Limited
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    Legal charge
    Created On Oct 28, 2005
    Delivered On Nov 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 159 worcester road bromsgrove worcestershire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    Debenture
    Created On Oct 10, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 15, 2001
    Delivered On Jan 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 17, 2001Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0