HENG JIA GROUP (UK) LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LF

Company number 05065890
Status Liquidation
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, M3 2LF
Home Country United Kingdom
Nature of Business 5530 - Restaurants, 7414 - Business & management consultancy
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Order of court to wind up; Administrator's progress report to 4 April 2012; Result of meeting of creditors. The most likely internet sites of HENG JIA GROUP (UK) LTD are www.hengjiagroupuk.co.uk, and www.heng-jia-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heng Jia Group Uk Ltd is a Private Limited Company. The company registration number is 05065890. Heng Jia Group Uk Ltd has been working since 08 March 2004. The present status of the company is Liquidation. The registered address of Heng Jia Group Uk Ltd is Arkwright House Parsonage Gardens Manchester M3 2lf. . LIU, Zudong is a Director of the company. Secretary DING, Xiaoyong has been resigned. Secretary LI, Dan has been resigned. Secretary LI, Zilin has been resigned. Secretary LIU, Zu Dong has been resigned. Secretary LU, Jie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HILLIER, Mark Anthony Charles has been resigned. Director LI, Dan has been resigned. Director LIU, Zu Dong has been resigned. Director LIU, Zudong has been resigned. Director WANG, Ying has been resigned. Director WEI, Tao has been resigned. Director XU, Jun has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Restaurants".


Current Directors

Director
LIU, Zudong
Appointed Date: 02 February 2011
56 years old

Resigned Directors

Secretary
DING, Xiaoyong
Resigned: 02 February 2011
Appointed Date: 29 October 2010

Secretary
LI, Dan
Resigned: 14 September 2010
Appointed Date: 28 July 2009

Secretary
LI, Zilin
Resigned: 26 September 2010
Appointed Date: 14 September 2010

Secretary
LIU, Zu Dong
Resigned: 10 September 2007
Appointed Date: 08 March 2004

Secretary
LU, Jie
Resigned: 28 July 2009
Appointed Date: 10 September 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Director
HILLIER, Mark Anthony Charles
Resigned: 01 November 2009
Appointed Date: 08 October 2008
52 years old

Director
LI, Dan
Resigned: 02 February 2011
Appointed Date: 14 September 2010
46 years old

Director
LIU, Zu Dong
Resigned: 28 July 2009
Appointed Date: 08 March 2004
56 years old

Director
LIU, Zudong
Resigned: 31 December 2010
Appointed Date: 14 September 2010
56 years old

Director
WANG, Ying
Resigned: 16 December 2009
Appointed Date: 08 October 2008
49 years old

Director
WEI, Tao
Resigned: 22 February 2008
Appointed Date: 08 March 2004
54 years old

Director
XU, Jun
Resigned: 14 September 2010
Appointed Date: 28 July 2009
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

HENG JIA GROUP (UK) LTD Events

26 Mar 2014
Order of court to wind up
04 May 2012
Administrator's progress report to 4 April 2012
30 Dec 2011
Result of meeting of creditors
01 Dec 2011
Statement of administrator's proposal
07 Nov 2011
Statement of affairs with form 2.14B
...
... and 51 more events
07 Apr 2004
New secretary appointed;new director appointed
07 Apr 2004
Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET
06 Apr 2004
Director resigned
06 Apr 2004
Secretary resigned
08 Mar 2004
Incorporation

HENG JIA GROUP (UK) LTD Charges

6 July 2009
Debenture
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Rent deposit deed
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Dickens World Limited
Description: Rent deposit.