Company NamePNE Catering Limited
Company StatusDissolved
Company Number08142368
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date4 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Ping Kong Andy Lui
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Ping Kong Lui
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Final Gazette dissolved following liquidation (1 page)
4 November 2015Final Gazette dissolved following liquidation (1 page)
4 August 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
4 August 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
19 May 2015Liquidators statement of receipts and payments to 19 March 2015 (16 pages)
19 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (16 pages)
19 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (16 pages)
12 April 2015Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Appointment of a voluntary liquidator (1 page)
31 March 2014Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 31 March 2014 (2 pages)
27 March 2014Statement of affairs with form 4.19 (8 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Statement of affairs with form 4.19 (8 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)