Company NameHon's Investments Limited
Company StatusDissolved
Company Number04212702
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kwok Yan Chung
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Director NameMrs Wah Tai Chung
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Secretary NameMr Kwok Yan Chung
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Secretary NameMrs Wah Tai Chung
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 1 Brockwell Centre
Northumberland Road
Cramlington
Northumberland
NE23 1XZ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Kwok Yan Chung
50.00%
Ordinary
50 at £1Wah Tai Chung
50.00%
Ordinary

Financials

Year2014
Net Worth£131,893
Cash£82,854
Current Liabilities£58,961

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 August 2005Delivered on: 4 August 2005
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: L/H 3 adderstone court adderstone crescent t/no TY383417. 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.
Outstanding
1 August 2005Delivered on: 4 August 2005
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: L/H unit 1 spar district centre & unit 2 brockwell centre cramlington t/nos ND65686 and ND112065. 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.
Outstanding
1 August 2005Delivered on: 4 August 2005
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: L/H 49 citygate bath lane t/no TY390656. 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.
Outstanding
29 July 2005Delivered on: 2 August 2005
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 January 2004Delivered on: 22 January 2004
Satisfied on: 26 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 2, brockwell centre, cramlington, ND112065. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 January 2004Delivered on: 16 January 2004
Satisfied on: 26 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1 spa district centre cramlington. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 July 2002Delivered on: 30 July 2002
Satisfied on: 26 February 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal 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 apartment 49 citygate newcastle upon tyne tyne and wear. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 26 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 26 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as plot 3,17 adderstone crescent jesmond newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

15 December 2017Application to strike the company off the register (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 June 2017Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
17 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Mr Kwok Yan Chung on 1 March 2011 (2 pages)
17 June 2011Secretary's details changed for Mr Kwok Yan Chung on 1 June 2010 (1 page)
17 June 2011Director's details changed for Mrs Wah Tai Chung on 1 March 2011 (2 pages)
17 June 2011Director's details changed for Mr Kwok Yan Chung on 1 March 2011 (2 pages)
17 June 2011Director's details changed for Mrs Wah Tai Chung on 1 March 2011 (2 pages)
17 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
17 June 2011Secretary's details changed for Mr Kwok Yan Chung on 1 June 2010 (1 page)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 100
(4 pages)
15 June 2010Resolutions
  • RES13 ‐ Issue of shares 08/06/2010
(1 page)
15 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 100
(4 pages)
11 June 2010Director's details changed for Wah Tai Chung on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Kwok Yan Chung on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Kwok Yan Chung on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Wah Tai Chung on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 June 2009Return made up to 09/05/09; full list of members (5 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 June 2008Return made up to 09/05/08; no change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 June 2007Return made up to 09/05/07; no change of members (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 May 2006Return made up to 09/05/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 June 2004Return made up to 09/05/04; no change of members (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
25 June 2003Return made up to 09/05/03; no change of members (7 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 09/05/02; full list of members (7 pages)
3 January 2002Particulars of mortgage/charge (7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
24 September 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
9 May 2001Incorporation (10 pages)