Company NameSing Kee Food Supply Limited
Company StatusDissolved
Company Number04025779
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Quoc Thanh Ly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alwoodley Gates
Alwoodley
Leeds
West Yorkshire
LS17 8FB
Secretary NameMinh Anh Soi
NationalityBritish
StatusClosed
Appointed01 October 2000(3 months after company formation)
Appointment Duration16 years, 10 months (closed 18 August 2017)
RoleCompany Director
Correspondence Address6 Alwoodley Gates
Wigton Lane Alwoodley
Leeds
West Yorkshire
LS17 8FB
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND
Secretary NameCompany Services.Org.Uk Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address100 Maxstoke Street
Birmingham
West Midlands
B9 4JQ

Contact

Websiteorientalcityrestaurant.com
Telephone0113 2449797
Telephone regionLeeds

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£255,598
Cash£501,221
Current Liabilities£3,018,408

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
18 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
14 November 2016Liquidators' statement of receipts and payments to 20 September 2016 (13 pages)
14 November 2016Liquidators' statement of receipts and payments to 20 September 2016 (13 pages)
28 September 2015Appointment of a voluntary liquidator (1 page)
28 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
(1 page)
28 September 2015Appointment of a voluntary liquidator (1 page)
28 September 2015Statement of affairs with form 4.19 (5 pages)
28 September 2015Statement of affairs with form 4.19 (5 pages)
15 September 2015Registered office address changed from 30 Cross Stamford Street Leeds West Yorkshire LS7 1BA to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 30 Cross Stamford Street Leeds West Yorkshire LS7 1BA to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 September 2015 (2 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
2 June 2015Full accounts made up to 31 August 2014 (18 pages)
2 June 2015Full accounts made up to 31 August 2014 (18 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
4 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
15 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
29 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
14 July 2009Return made up to 03/07/09; full list of members (5 pages)
14 July 2009Return made up to 03/07/09; full list of members (5 pages)
30 June 2009Registered office changed on 30/06/2009 from 30 cross stampford street leeds west yorkshire LS7 1BA (1 page)
30 June 2009Registered office changed on 30/06/2009 from 30 cross stampford street leeds west yorkshire LS7 1BA (1 page)
9 April 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
9 April 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
11 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 July 2008Return made up to 03/07/08; full list of members (3 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 February 2008Registered office changed on 05/02/08 from: unit c sheepscar house, sheepscar street so, leeds west yorkshire LS7 1AD (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit c sheepscar house, sheepscar street so, leeds west yorkshire LS7 1AD (1 page)
10 September 2007Return made up to 03/07/07; full list of members (5 pages)
10 September 2007Return made up to 03/07/07; full list of members (5 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Return made up to 03/07/06; full list of members (6 pages)
18 October 2006Return made up to 03/07/06; full list of members (6 pages)
16 February 2006Accounts for a small company made up to 31 August 2005 (8 pages)
16 February 2006Accounts for a small company made up to 31 August 2005 (8 pages)
2 November 2005Return made up to 03/07/05; full list of members (6 pages)
2 November 2005Return made up to 03/07/05; full list of members (6 pages)
26 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 September 2002Return made up to 03/07/02; full list of members (6 pages)
3 September 2002Return made up to 03/07/02; full list of members (6 pages)
19 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
19 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001New secretary appointed (2 pages)
10 April 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
10 April 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
4 December 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
4 December 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND (1 page)
11 July 2000Ad 03/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000Registered office changed on 11/07/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Ad 03/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
3 July 2000Incorporation (12 pages)
3 July 2000Incorporation (12 pages)