Company NameWing Hong & Company Limited
DirectorsKen Ying Cheng and David Kok Hung Cheng
Company StatusLiquidation
Company Number04822242
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ken Ying Cheng
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Nunwick Way
Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Director NameMr David Kok Hung Cheng
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Nuns Moor Road
Fenham
Newcastle Upon Tyne
NE4 9CA
Secretary NameMr Ken Ying Cheng
NationalityBritish
StatusCurrent
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Nunwick Way
Haydon Grange Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewinghong.co.uk
Email address[email protected]
Telephone0191 2331800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

1 at £1New Leaf Investment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,881,418
Gross Profit£839,566
Net Worth-£265,254
Cash£9,051
Current Liabilities£1,134,158

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2022 (1 year, 9 months ago)
Next Return Due19 July 2023 (overdue)

Charges

5 March 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 26 April 2017
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
27 February 2013Delivered 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 2004Delivered 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

Filing History

10 February 2024Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 February 2024Liquidators' statement of receipts and payments to 7 December 2023 (25 pages)
28 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
(1 page)
21 December 2022Appointment of a voluntary liquidator (3 pages)
21 December 2022Registered 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 2022Statement of affairs (11 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
21 March 2022Change of details for Mr Po Fat Cheng as a person with significant control on 11 May 2021 (2 pages)
5 July 2021Cessation of Koon Kiu Cheng as a person with significant control on 14 September 2019 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
18 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
12 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 April 2019Accounts for a small company made up to 31 July 2018 (11 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
16 March 2018Registration of charge 048222420004, created on 5 March 2018 (57 pages)
17 August 2017Notification of Po Fat Cheng as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Cessation of Ken Ying Cheng as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Koon Kiu Cheng as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Koon Kiu Cheng as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 August 2017Notification of Po Fat Cheng as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Po Fat Cheng as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 August 2017Notification of Koon Kiu Cheng as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Cessation of Ken Ying Cheng as a person with significant control on 17 August 2017 (1 page)
1 August 2017Satisfaction of charge 048222420003 in full (1 page)
1 August 2017Satisfaction of charge 048222420003 in full (1 page)
3 May 2017Accounts for a small company made up to 31 July 2016 (11 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (11 pages)
26 April 2017Registration of charge 048222420003, created on 20 April 2017 (10 pages)
26 April 2017Registration of charge 048222420003, created on 20 April 2017 (10 pages)
25 April 2017Satisfaction of charge 2 in full (1 page)
25 April 2017Satisfaction of charge 2 in full (1 page)
22 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (19 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (19 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
2 May 2014Full accounts made up to 31 July 2013 (19 pages)
2 May 2014Full accounts made up to 31 July 2013 (19 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
2 May 2013Accounts for a medium company made up to 31 July 2012 (18 pages)
2 May 2013Accounts for a medium company made up to 31 July 2012 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
27 April 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 April 2011Full accounts made up to 31 July 2010 (18 pages)
19 April 2011Full accounts made up to 31 July 2010 (18 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Ken Ying Cheng on 5 July 2010 (2 pages)
6 August 2010Director's details changed for David Cheng on 5 July 2010 (2 pages)
6 August 2010Director's details changed for David Cheng on 5 July 2010 (2 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for David Cheng on 5 July 2010 (2 pages)
6 August 2010Director's details changed for Ken Ying Cheng on 5 July 2010 (2 pages)
6 August 2010Director's details changed for Ken Ying Cheng on 5 July 2010 (2 pages)
23 April 2010Accounts for a medium company made up to 31 July 2009 (16 pages)
23 April 2010Accounts for a medium company made up to 31 July 2009 (16 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
28 March 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
28 March 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
2 October 2008Return made up to 05/07/08; full list of members (7 pages)
2 October 2008Return made up to 05/07/08; full list of members (7 pages)
30 May 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
30 May 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
22 May 2008Return made up to 05/07/07; no change of members; amend (7 pages)
22 May 2008Return made up to 05/07/07; no change of members; amend (7 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
6 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
25 July 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
21 July 2006Return made up to 05/07/06; full list of members (7 pages)
21 July 2006Return made up to 05/07/06; full list of members (7 pages)
3 April 2006Accounts for a medium company made up to 31 July 2005 (20 pages)
3 April 2006Accounts for a medium company made up to 31 July 2005 (20 pages)
29 July 2005Return made up to 05/07/05; full list of members (7 pages)
29 July 2005Return made up to 05/07/05; full list of members (7 pages)
27 May 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
27 May 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
22 October 2004Return made up to 05/07/04; full list of members (7 pages)
22 October 2004Return made up to 05/07/04; full list of members (7 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
28 July 2003Company name changed new leaf investments LIMITED\certificate issued on 28/07/03 (3 pages)
28 July 2003Company name changed new leaf investments LIMITED\certificate issued on 28/07/03 (3 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
5 July 2003Incorporation (10 pages)
5 July 2003Incorporation (10 pages)