MINHS RESTAURANT LIMITED
Overview
| Company Name | MINHS RESTAURANT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04043788 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MINHS RESTAURANT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2019 |
What are the latest filings for MINHS RESTAURANT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 29, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2017 | 8 pages | AA | ||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 30, 2016 | 7 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||
Notification of Manley Gold Holdings Limited as a person with significant control on Aug 01, 2016 | 2 pages | PSC02 | ||
Cessation of Kwok Mo Lai as a person with significant control on Aug 01, 2016 | 1 pages | PSC07 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption small company accounts made up to Dec 30, 2015 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of MINHS RESTAURANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAI, Kwok Mo | Director | 2 Wood Crescent ST16 1NX Stafford Staffordshire | England | British | 39572580001 | |||||
| LAI, Trac Nghi | Director | Marconi Gate Staffordshire Technology Park ST18 0FZ Stafford 7 England | England | British | 39572530001 | |||||
| HITCHENOR, Robert James | Secretary | School Farm Barton Lane, Bradley ST18 9EF Stafford | British | 96226340001 | ||||||
| LAI, Kwok Wai | Secretary | 4 Heron Drive ST19 5UD Penkridge Staffordshire | Dutch | 78389150002 | ||||||
| LAI, Kwok Mo | Secretary | 2 Wood Crescent ST16 1NX Stafford Staffordshire | British | 39572580001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| LAI, Kwok Wai | Director | 4 Heron Drive ST19 5UD Penkridge Staffordshire | United Kingdom | Dutch | 78389150002 | |||||
| LAI, Kwok Wai | Director | 2 Wood Crescent ST16 1NX Stafford Staffordshire | Dutch | 78389150001 | ||||||
| LAI, Kwok Mo | Director | 2 Wood Crescent ST16 1NX Stafford Staffordshire | England | British | 39572580001 | |||||
| LAI, Trac Nghi | Director | 2 Wood Crescent ST16 1NX Stafford Staffordshire | England | British | 39572530001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Manley Gold Holdings Limited | Aug 01, 2016 | Lonsdale House 52 Blucher Street B1 1QU Birmingham Suite 105 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kwok Mo Lai | Jul 01, 2016 | Lonsdale House 52 Blucher Street B1 1QU Birmingham Suite 105 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does MINHS RESTAURANT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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