CHING LIMITED

Register to unlock more data on OkredoRegister

CHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05933990

Incorporation date

13/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon14/04/2026
Liquidators' statement of receipts and payments to 2026-02-05
dot icon01/12/2025
Registered office address changed from 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-01
dot icon13/02/2025
Statement of affairs
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Appointment of a voluntary liquidator
dot icon13/02/2025
Registered office address changed from 11 Doric Close Chandler's Ford Eastleigh Hampshire SO53 2PF England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-02-13
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon15/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-29
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-09-29
dot icon28/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/09/2021
Registered office address changed from Roger Smallman & Co Ltd 30a Bedford Place Southampton SO15 2DG England to 11 Doric Close Chandler's Ford Eastleigh Hampshire SO53 2PF on 2021-09-14
dot icon04/01/2021
Micro company accounts made up to 2020-09-29
dot icon17/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-29
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon29/08/2018
Director's details changed for Mr Kwai Ming Chung on 2018-08-01
dot icon29/08/2018
Change of details for Mr Kwai Ming Chung as a person with significant control on 2018-08-01
dot icon29/08/2018
Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Roger Smallman & Co Ltd 30a Bedford Place Southampton SO15 2DG on 2018-08-29
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-29
dot icon22/12/2017
Confirmation statement made on 2017-09-13 with updates
dot icon23/10/2017
Total exemption small company accounts made up to 2016-09-29
dot icon30/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon07/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon04/08/2016
Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 2016-08-04
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Satisfaction of charge 1 in full
dot icon01/12/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Kwai Ming Chung on 2015-10-07
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Termination of appointment of Sik Kiu Chung as a secretary on 2014-09-13
dot icon19/11/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Kwai Ming Chung on 2012-08-01
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/11/2011
Director's details changed for Mr Kwai Ming Chung on 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2010
Director's details changed for Mr Kwai Ming Chung on 2010-04-15
dot icon12/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Kwai Ming Chung on 2009-06-01
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/01/2009
Ad 16/12/08\gbp si 400@1=400\gbp ic 100/500\
dot icon25/11/2008
Return made up to 13/09/08; full list of members
dot icon24/11/2008
Director's change of particulars / kwai chung / 01/02/2008
dot icon23/07/2008
Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon23/07/2008
Resolutions
dot icon08/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon08/05/2008
Director's change of particulars / kwai chung / 01/05/2008
dot icon23/11/2007
Return made up to 13/09/07; full list of members
dot icon23/11/2007
Director's particulars changed
dot icon24/10/2007
Particulars of mortgage/charge
dot icon25/05/2007
Director's particulars changed
dot icon27/11/2006
Registered office changed on 27/11/06 from: homewell house, 22 homewell havant hampshire PO9 1EE
dot icon13/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2022
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
29/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.80K
-
0.00
-
-
2022
0
21.37K
-
0.00
-
-
2022
0
21.37K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

21.37K £Ascended214.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chung, Kwai Ming
Director
13/09/2006 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHING LIMITED

CHING LIMITED is an(a) Liquidation company incorporated on 13/09/2006 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHING LIMITED?

toggle

CHING LIMITED is currently Liquidation. It was registered on 13/09/2006 .

Where is CHING LIMITED located?

toggle

CHING LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CHING LIMITED do?

toggle

CHING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHING LIMITED?

toggle

The latest filing was on 14/04/2026: Liquidators' statement of receipts and payments to 2026-02-05.