Liquidation
Company Information for CAUSEWAY BAY ENTERPRISE LIMITED
C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD BIRKDALE TERRACE, 346 CHESTER ROAD, MANCHESTER, M16 9EZ,
|
Company Registration Number
04496375
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAUSEWAY BAY ENTERPRISE LIMITED | |
Legal Registered Office | |
C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD BIRKDALE TERRACE 346 CHESTER ROAD MANCHESTER M16 9EZ Other companies in M3 | |
Company Number | 04496375 | |
---|---|---|
Company ID Number | 04496375 | |
Date formed | 2002-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/05/2018 | |
Account next due | 26/02/2020 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-14 10:28:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAUSEWAY BAY ENTERPRISE LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YIN WAN LI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUEENIE KWAI CHEE YU |
Company Secretary | ||
TERRY TIN KEE WAN |
Director | ||
QUEENIE KWAI CHEE YU |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EAT INN LIMITED | Director | 2006-02-22 | CURRENT | 2006-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-13 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-13 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-13 | ||
REGISTERED OFFICE CHANGED ON 05/09/22 FROM Empress Business Centre 380 Chester Road Manchester M16 9EA | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM Empress Business Centre 380 Chester Road Manchester M16 9EA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM Empress Business Centre 380 Chester Road Manchester M16 9EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 29/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/05/18 TO 26/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | 29/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/05/17 TO 27/05/17 | |
SH01 | 26/07/03 STATEMENT OF CAPITAL GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 29/05/16 TOTAL EXEMPTION SMALL | |
AA | 29/05/16 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/05/16 TO 28/05/16 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 29/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ | |
AA01 | Previous accounting period shortened from 30/05/15 TO 29/05/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/14 TO 30/05/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY QUEENIE YU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY WAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUEENIE YU | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS QUEENIE KWAI CHEE YU / 26/07/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS QUEENIE KWAI CHEE YU on 2012-07-26 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: CLAREVILL HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: CLAREVILLE HOUSE 26-27 OXENTON STREET LONDON SW1Y 4EP | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-10-21 |
Resolutions for Winding-up | 2019-10-21 |
Proposal to Strike Off | 2012-06-05 |
Proposal to Strike Off | 2004-01-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD FORM AGREEMENT FOR LEASE | Outstanding | ASHTON LEISURE PARK LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 44,481 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 72,383 |
Creditors Due Within One Year | 2013-05-31 | £ 314,546 |
Creditors Due Within One Year | 2012-05-31 | £ 323,597 |
Creditors and other liabilities
|
|
|
|
|
|
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 CAUSEWAY BAY ENTERPRISE LIMITED
Cash Bank In Hand | 2013-05-31 | £ 25,866 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 42,960 |
Current Assets | 2013-05-31 | £ 66,256 |
Current Assets | 2012-05-31 | £ 94,679 |
Debtors | 2013-05-31 | £ 33,890 |
Debtors | 2012-05-31 | £ 45,219 |
Fixed Assets | 2013-05-31 | £ 199,848 |
Fixed Assets | 2012-05-31 | £ 212,398 |
Secured Debts | 2013-05-31 | £ 71,768 |
Secured Debts | 2012-05-31 | £ 99,055 |
Stocks Inventory | 2013-05-31 | £ 6,500 |
Stocks Inventory | 2012-05-31 | £ 6,500 |
Tangible Fixed Assets | 2013-05-31 | £ 199,847 |
Tangible Fixed Assets | 2012-05-31 | £ 212,397 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CAUSEWAY BAY ENTERPRISE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAUSEWAY BAY ENTERPRISE LIMITED - IN CREDITORS' VOLUNTARY LIQUIDATION | Event Date | 2019-10-14 |
Liquidator's name and address: Francesca Tackie (IP No. 9713) of Mercury Corporate Recovery Solutions Ltd, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 848 0576. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAUSEWAY BAY ENTERPRISE LIMITED | Event Date | 2019-10-14 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 14th October 2019 Yin Wan Li, Director. Liquidator's Name and Address: Francesca Tackie (IP No. 9713) of Mercury Corporate Recovery Solutions Ltd, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: 0161 848 0576. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAUSEWAY BAY ENTERPRISE LIMITED | Event Date | 2012-06-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAUSEWAY BAY ENTERPRISE LIMITED | Event Date | 2004-01-20 |
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. |