Harleton Garden Village Darras Hall
Ponteland
Northumberland
NE20 9JY
Director Name | Mr David Kok Hung Cheng |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(42 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stowell Street Newcastle Upon Tyne NE1 4YB |
Director Name | Mr Ken Ying Cheng |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(42 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stowell Street Newcastle Upon Tyne NE1 4YB |
Director Name | Mrs Koon Kiu Cheng |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 14 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deyncourt Close Darras Hall Ponteland Northumberland NE20 9JY |
Secretary Name | Mrs Koon Kiu Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 14 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deyncourt Close Darras Hall Ponteland Northumberland NE20 9JY |
Website | winghong.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2331800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 53 Stowell Street Newcastle Upon Tyne NE1 4YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
69k at £1 | Koon Cheng 50.00% Ordinary |
---|---|
69k at £1 | Po Cheng 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,936,085 |
Gross Profit | £919,880 |
Net Worth | £3,109,367 |
Cash | £22,138 |
Current Liabilities | £1,620,756 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
26 June 2009 | Delivered on: 2 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 stowell street, newcastle upon tyne t/no. TY137037 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
1 November 2007 | Delivered on: 3 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 george street newcastle upon tyne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2007 | Delivered on: 2 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
16 May 2022 | Delivered on: 20 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as 55 george street, newcastle upon tyne, NE4 7JN. Outstanding |
16 May 2022 | Delivered on: 20 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as 55 george street, newcastle upon tyne, NE4 7JN. Outstanding |
20 June 2018 | Delivered on: 2 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 43 stowell street, newcastle upon tyne, tyne and wear, NE1 4YB. Outstanding |
20 June 2018 | Delivered on: 2 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at 33 blackfriars court, newcastle upon tyne, tyne and wear. Outstanding |
5 March 2018 | Delivered on: 16 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 June 2009 | Delivered on: 2 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 55 george street, newcastle upon tyne, t/no. TY30918 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 June 2009 | Delivered on: 2 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 33 blackfriars court, charlotte square, newcastle upon tyne t/no. TY159132 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 April 2002 | Delivered on: 10 April 2002 Satisfied on: 23 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 george street newcastle upon tyne t/no: TY30918. 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. Fully Satisfied |
21 April 1995 | Delivered on: 22 April 1995 Satisfied on: 13 March 2008 Persons entitled: Bank of China Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
5 December 1990 | Delivered on: 17 December 1990 Satisfied on: 8 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 33 blackfriars court charlotte sq. Newcastle upon tyne ty 159132. Fully Satisfied |
15 January 1986 | Delivered on: 27 January 1986 Satisfied on: 6 June 2009 Persons entitled: Bank of China Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 stowell street newcastle upon tyne. Fully Satisfied |
30 December 1985 | Delivered on: 13 January 1986 Satisfied on: 6 June 2009 Persons entitled: Bank of China Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-east side of rutherford street, newcastle upon tyne otherwise 7/19 rutherford street, newcastle upon tyne t/n TY110299. Fully Satisfied |
20 December 1983 | Delivered on: 3 January 1984 Satisfied on: 13 March 2008 Persons entitled: Bank of China Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
19 June 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
19 September 2019 | Cessation of Koon Kiu Cheng as a person with significant control on 14 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Koon Kiu Cheng as a secretary on 14 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Koon Kiu Cheng as a director on 14 September 2019 (1 page) |
17 May 2019 | Satisfaction of charge 013713330013 in full (1 page) |
1 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
1 May 2019 | Group of companies' accounts made up to 31 July 2018 (32 pages) |
2 July 2018 | Registration of charge 013713330013, created on 20 June 2018 (30 pages) |
2 July 2018 | Registration of charge 013713330014, created on 20 June 2018 (30 pages) |
1 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
2 May 2018 | Group of companies' accounts made up to 31 July 2017 (33 pages) |
16 March 2018 | Registration of charge 013713330012, created on 5 March 2018 (57 pages) |
27 November 2017 | Satisfaction of charge 11 in full (2 pages) |
27 November 2017 | Satisfaction of charge 7 in full (1 page) |
27 November 2017 | Satisfaction of charge 10 in full (2 pages) |
27 November 2017 | Satisfaction of charge 8 in full (2 pages) |
27 November 2017 | Satisfaction of charge 9 in full (2 pages) |
27 November 2017 | Satisfaction of charge 8 in full (2 pages) |
27 November 2017 | Satisfaction of charge 7 in full (1 page) |
27 November 2017 | Satisfaction of charge 10 in full (2 pages) |
27 November 2017 | Satisfaction of charge 11 in full (2 pages) |
27 November 2017 | Satisfaction of charge 9 in full (2 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
3 May 2017 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
6 May 2016 | Group of companies' accounts made up to 31 July 2015 (32 pages) |
6 May 2016 | Group of companies' accounts made up to 31 July 2015 (32 pages) |
30 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
11 May 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
11 May 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (31 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (31 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 May 2013 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
2 May 2013 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
27 April 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
30 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Po Fat Cheng on 18 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mrs Koon Kiu Cheng on 18 April 2010 (1 page) |
14 May 2010 | Director's details changed for Koon Kiu Cheng on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Po Fat Cheng on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Koon Kiu Cheng on 18 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mrs Koon Kiu Cheng on 18 April 2010 (1 page) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
26 April 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 July 2009 | Return made up to 18/04/09; full list of members (10 pages) |
3 July 2009 | Return made up to 18/04/09; full list of members (10 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 April 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
20 April 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
16 September 2008 | Return made up to 18/04/08; full list of members (7 pages) |
16 September 2008 | Return made up to 18/04/08; full list of members (7 pages) |
3 September 2008 | Ad 29/07/08\gbp si 361998@1=361998\gbp ic 138002/500000\ (2 pages) |
3 September 2008 | Ad 29/07/08\gbp si 361998@1=361998\gbp ic 138002/500000\ (2 pages) |
11 August 2008 | Memorandum and Articles of Association (38 pages) |
11 August 2008 | Memorandum and Articles of Association (38 pages) |
30 May 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
30 May 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
25 July 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
9 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
30 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
30 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
27 May 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
27 May 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
20 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
24 May 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
24 May 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
21 May 2004 | Return made up to 18/04/04; no change of members (7 pages) |
21 May 2004 | Return made up to 18/04/04; no change of members (7 pages) |
19 August 2003 | Memorandum and Articles of Association (40 pages) |
19 August 2003 | Memorandum and Articles of Association (40 pages) |
28 July 2003 | Company name changed wing hong & company LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed wing hong & company LIMITED\certificate issued on 28/07/03 (2 pages) |
30 May 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
30 May 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 55 george street newcastle upon tyne NE4 7JN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 55 george street newcastle upon tyne NE4 7JN (1 page) |
6 May 2003 | Return made up to 18/04/03; full list of members
|
6 May 2003 | Return made up to 18/04/03; full list of members
|
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Full accounts made up to 31 July 2000 (20 pages) |
13 June 2001 | Full accounts made up to 31 July 2000 (20 pages) |
30 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (20 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (20 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Ad 27/07/98--------- £ si 138000@1=138000 £ ic 2/138002 (2 pages) |
2 September 1999 | £ nc 20000/138002 27/07/98 (1 page) |
2 September 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 September 1999 | £ nc 20000/138002 27/07/98 (1 page) |
2 September 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 September 1999 | Ad 27/07/98--------- £ si 138000@1=138000 £ ic 2/138002 (2 pages) |
2 September 1999 | Resolutions
|
7 May 1999 | Accounts for a medium company made up to 31 July 1998 (18 pages) |
7 May 1999 | Accounts for a medium company made up to 31 July 1998 (18 pages) |
3 November 1998 | Ff nc 0/480000 05/10/98 (1 page) |
3 November 1998 | Ff nc 0/480000 05/10/98 (1 page) |
14 May 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
14 May 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
30 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
27 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
19 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
29 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
25 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
22 April 1995 | Particulars of mortgage/charge (8 pages) |
22 April 1995 | Particulars of mortgage/charge (8 pages) |
31 May 1978 | Incorporation (17 pages) |
31 May 1978 | Incorporation (17 pages) |