Company NameMinhoco 12 Limited
DirectorsAtul Malhotra and Devinder Mohan Malhotra
Company StatusActive - Proposal to Strike off
Company Number07380129
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAtul Malhotra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDav House 7-9 Groat Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1WQ
Director NameMr Devinder Mohan Malhotra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDav House 7-9 Groat Market
Newcastle Upon Tyne
Tyne And Wear
NE1 1WQ
Director NameMr Stuart David Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndhurst Road Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9NT

Location

Registered AddressMalhotra House
50 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Malhotra Leisure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,061,586
Gross Profit£1,373,289
Net Worth£1,075,518
Cash£77,066
Current Liabilities£1,738,549

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 September 2022 (1 year, 7 months ago)
Next Return Due1 October 2023 (overdue)

Charges

30 April 2012Delivered on: 18 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The three mile inn, great north road, gosforth, newcastle upon tyne, t/no: TY383932 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2012Delivered on: 28 April 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 February 2011Delivered on: 5 February 2011
Satisfied on: 4 August 2012
Persons entitled: Sushil Kumari Malhotra

Classification: 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: F/H the three mile inn great north road gosforth newcastle upon tyne t/no TY383932 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.
Fully Satisfied
3 February 2011Delivered on: 5 February 2011
Satisfied on: 4 August 2012
Persons entitled: Sushil Kumari Malhotra

Classification: Legal charge
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: F/H the three mile inn great north road gosforth newcastle upon tyne t/no TY383932.
Fully Satisfied

Filing History

19 December 2017Full accounts made up to 31 March 2017 (20 pages)
5 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 October 2016Full accounts made up to 31 March 2016 (24 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
18 December 2015Full accounts made up to 31 March 2015 (17 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
19 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
17 November 2014Registered office address changed from 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Registered office address changed from Ugc House 136-170 Shields Road Newcastle upon Tyne Tyne and Wear NE6 1DT to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 23 September 2014 (1 page)
2 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
8 February 2011Termination of appointment of Stuart Young as a director (2 pages)
8 February 2011Appointment of Devinder Malhotra as a director (3 pages)
8 February 2011Registered office address changed from 12 Lyndhurst Road Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9NT United Kingdom on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 12 Lyndhurst Road Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9NT United Kingdom on 8 February 2011 (2 pages)
8 February 2011Appointment of Atul Malhotra as a director (3 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2010Incorporation (16 pages)