Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03731774 LTD
Company Information for

03731774 LTD

UNIT 2 RAILWAY COURT, TEN POUND WALK, DONCASTER, DN4 5FB,
Company Registration Number
03731774
Private Limited Company
Liquidation

Company Overview

About 03731774 Ltd
03731774 LTD was founded on 1999-03-12 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". 03731774 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
03731774 LTD
 
Legal Registered Office
UNIT 2 RAILWAY COURT
TEN POUND WALK
DONCASTER
DN4 5FB
Other companies in DN4
 
Previous Names
BRANDVIEW LIMITED17/02/2017
Filing Information
Company Number 03731774
Company ID Number 03731774
Date formed 1999-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2012
Account next due 28/02/2014
Latest return 12/03/2013
Return next due 09/04/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-09 21:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03731774 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 03731774 LTD

Current Directors
Officer Role Date Appointed
KWOK BUN YAU
Company Secretary 2001-08-02
SO PING YAU
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KWOK BUN YAU
Company Secretary 2001-08-02 2012-01-04
KANG FAT YAU
Director 1999-03-17 2012-01-04
WAI KONG CHUNG
Company Secretary 1999-03-17 2001-08-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-03-12 1999-03-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-03-12 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SO PING YAU MINGWEI (CARDIFF) LTD Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-25Final Gazette dissolved via compulsory strike-off
2022-04-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-10
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2019-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-10
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM Forst Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG
2018-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-10
2017-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-10
2017-02-17RES15CHANGE OF COMPANY NAME 10/05/22
2017-02-17CERTNMCOMPANY NAME CHANGED BRANDVIEW LIMITED CERTIFICATE ISSUED ON 17/02/17
2017-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-064.68 Liquidators' statement of receipts and payments to 2016-07-10
2015-08-264.68 Liquidators' statement of receipts and payments to 2015-07-10
2014-08-074.68 Liquidators' statement of receipts and payments to 2014-07-10
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM 6 Raleigh Walk Waterfront 2000 Atlantic Wharf Cardiff South Glamorgan CF10 4LN
2013-07-194.20Volunatary liquidation statement of affairs with form 4.19
2013-07-19600Appointment of a voluntary liquidator
2013-07-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-07-11
2013-04-11LATEST SOC11/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-11AR0112/03/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AAMDAmended accounts made up to 2011-05-31
2012-04-02AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KANG YAU
2012-01-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KWOK YAU
2011-10-20AP01DIRECTOR APPOINTED MRS SO PING YAU
2011-03-16AR0112/03/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0112/03/10 ANNUAL RETURN FULL LIST
2010-03-18AD03Register(s) moved to registered inspection location
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KANG FAT YAU / 17/03/2010
2009-09-29DISS40DISS40 (DISS40(SOAD))
2009-09-26AA31/05/08 TOTAL EXEMPTION SMALL
2009-08-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-06-30GAZ1FIRST GAZETTE
2009-03-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-04-03363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-30363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-23363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-24363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-13363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-26363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-20288aNEW SECRETARY APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-09-10288aNEW SECRETARY APPOINTED
2001-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-03-22363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-09-07395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-08-27288bSECRETARY RESIGNED
1999-08-27288bDIRECTOR RESIGNED
1999-04-09287REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
1999-04-07288aNEW SECRETARY APPOINTED
1999-04-0788(2)RAD 17/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to 03731774 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-07-19
Appointment of Liquidators2013-07-19
Petitions to Wind Up (Companies)2013-05-08
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against 03731774 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-09-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 03731774 LTD

Intangible Assets
Patents
We have not found any records of 03731774 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 03731774 LTD
Trademarks
We have not found any records of 03731774 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03731774 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as 03731774 LTD are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where 03731774 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBRANDVIEW LIMITEDEvent Date2013-07-11
At a General Meeting of the above named company duly convened and held at Brunel House, 15th Floor, 2 Fitzalan Road, Cardiff, CF24 0EB on 11 July 2013 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No. 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Luke Blay, Tel: 01302 572701. So Ping Yau , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRANDVIEW LIMITEDEvent Date2013-07-11
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Luke Blay, Tel: 01302 572701.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBRANDVIEW LIMITEDEvent Date2013-04-02
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 2459 A Petition to wind up the above-named Company, Registration Number 03731774, of 6 Raleigh Walk, Waterfront 2000, Atlantic Wharf, Cardiff, South Glamorgan, CF10 4LN , presented on 2 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRANDVIEW LIMITEDEvent Date2009-06-30
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2007-11-28
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 January 2008, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of the Solicitors (if any) to the undersigned, Clive Everitt, of Shaw Gibbs, 264 Banbury Road, Oxford OX2 7DY, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. C Everitt , Liquidator 15 November 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03731774 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 03731774 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.