Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director Name | Mr David Kok Hung Cheng |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Nuns Moor Road Fenham Newcastle Upon Tyne NE4 9CA |
Secretary Name | Mr Ken Ying Cheng |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nunwick Way Haydon Grange Little Benton Newcastle Upon Tyne Tyne & Wear NE7 7GB |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | winghong.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2331800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
1 at £1 | New Leaf Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,881,418 |
Gross Profit | £839,566 |
Net Worth | -£265,254 |
Cash | £9,051 |
Current Liabilities | £1,134,158 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 19 July 2023 (overdue) |
5 March 2018 | Delivered on: 16 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 April 2017 | Delivered on: 26 April 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 May 2004 | Delivered on: 3 June 2004 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. Fully Satisfied |
10 February 2024 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
7 February 2024 | Liquidators' statement of receipts and payments to 7 December 2023 (25 pages) |
28 December 2022 | Resolutions
|
21 December 2022 | Appointment of a voluntary liquidator (3 pages) |
21 December 2022 | Registered office address changed from 55 George Street Newcastle upon Tyne Tyne & Wear NE4 7JN to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 21 December 2022 (2 pages) |
21 December 2022 | Statement of affairs (11 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
21 March 2022 | Change of details for Mr Po Fat Cheng as a person with significant control on 11 May 2021 (2 pages) |
5 July 2021 | Cessation of Koon Kiu Cheng as a person with significant control on 14 September 2019 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
18 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
12 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
16 March 2018 | Registration of charge 048222420004, created on 5 March 2018 (57 pages) |
17 August 2017 | Notification of Po Fat Cheng as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Cessation of Ken Ying Cheng as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Notification of Koon Kiu Cheng as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Koon Kiu Cheng as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Po Fat Cheng as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Po Fat Cheng as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Koon Kiu Cheng as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Cessation of Ken Ying Cheng as a person with significant control on 17 August 2017 (1 page) |
1 August 2017 | Satisfaction of charge 048222420003 in full (1 page) |
1 August 2017 | Satisfaction of charge 048222420003 in full (1 page) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
26 April 2017 | Registration of charge 048222420003, created on 20 April 2017 (10 pages) |
26 April 2017 | Registration of charge 048222420003, created on 20 April 2017 (10 pages) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
25 April 2017 | Satisfaction of charge 2 in full (1 page) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (19 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (19 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 May 2014 | Full accounts made up to 31 July 2013 (19 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (19 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 May 2013 | Accounts for a medium company made up to 31 July 2012 (18 pages) |
2 May 2013 | Accounts for a medium company made up to 31 July 2012 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
27 April 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Full accounts made up to 31 July 2010 (18 pages) |
19 April 2011 | Full accounts made up to 31 July 2010 (18 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Ken Ying Cheng on 5 July 2010 (2 pages) |
6 August 2010 | Director's details changed for David Cheng on 5 July 2010 (2 pages) |
6 August 2010 | Director's details changed for David Cheng on 5 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for David Cheng on 5 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ken Ying Cheng on 5 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ken Ying Cheng on 5 July 2010 (2 pages) |
23 April 2010 | Accounts for a medium company made up to 31 July 2009 (16 pages) |
23 April 2010 | Accounts for a medium company made up to 31 July 2009 (16 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 March 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
28 March 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
2 October 2008 | Return made up to 05/07/08; full list of members (7 pages) |
2 October 2008 | Return made up to 05/07/08; full list of members (7 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) |
22 May 2008 | Return made up to 05/07/07; no change of members; amend (7 pages) |
22 May 2008 | Return made up to 05/07/07; no change of members; amend (7 pages) |
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) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 05/07/07; no change of members
|
6 August 2007 | Return made up to 05/07/07; no change of members
|
25 July 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
25 July 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
3 April 2006 | Accounts for a medium company made up to 31 July 2005 (20 pages) |
3 April 2006 | Accounts for a medium company made up to 31 July 2005 (20 pages) |
29 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
27 May 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
27 May 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
22 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
22 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
3 June 2004 | Particulars of mortgage/charge (7 pages) |
3 June 2004 | Particulars of mortgage/charge (7 pages) |
28 July 2003 | Company name changed new leaf investments LIMITED\certificate issued on 28/07/03 (3 pages) |
28 July 2003 | Company name changed new leaf investments LIMITED\certificate issued on 28/07/03 (3 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
5 July 2003 | Incorporation (10 pages) |
5 July 2003 | Incorporation (10 pages) |