Company NameCHAN (UK) Limited
Company StatusDissolved
Company Number05045129
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameHivewood Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameInderjeet Kaur
NationalityIndian
StatusClosed
Appointed17 March 2006(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 18 July 2017)
RoleHousewife
Correspondence Address2 Sutherland Mount
Leeds
West Yorkshire
LS9 6DP
Director NameInderjeet Kaur
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address571 Foundry Lane
Leeds
West Yorkshire
LS9 6RE
Director NameBawa Singh Virdi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 16 March 2006)
RoleShop Keeper
Correspondence AddressFlat 2-4 Sutherland Mount
Leeds
West Yorkshire
LS9 6DP
Secretary NameParvinder Kaur
NationalityIndian
StatusResigned
Appointed16 March 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 16 March 2006)
RoleShop Keeper
Correspondence AddressFlat 2-4 Sutherland Mount
Leeds
LS9 6DP
Director NameGurdial Singh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2006(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 April 2011)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address2 Sutherland Mount
Leeds
West Yorkshire
LS9 6DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address571 Foundry Lane
Leeds
West Yorkshire
LS9 6RE
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Shareholders

2 at £1Inderjeet Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,137
Current Liabilities£325

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 March 2006Delivered on: 17 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/4 sutherland mount leeds,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2005Delivered on: 24 February 2005
Satisfied on: 29 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107/109 lodge lane aston sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 2-4 Sutherland Mount Leeds West Yorkshire LS9 6DP on 18 January 2012 (1 page)
18 January 2012Company name changed hivewood LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Company name changed hivewood LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Registered office address changed from 2-4 Sutherland Mount Leeds West Yorkshire LS9 6DP on 18 January 2012 (1 page)
20 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Gurdial Singh as a director (1 page)
19 April 2011Termination of appointment of Gurdial Singh as a director (1 page)
19 April 2011Appointment of Inderjeet Kaur as a director (2 pages)
19 April 2011Appointment of Inderjeet Kaur as a director (2 pages)
18 August 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
18 August 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
17 March 2010Director's details changed for Gurdial Singh on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Gurdial Singh on 17 March 2010 (2 pages)
11 October 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
11 October 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
31 March 2009Return made up to 16/02/09; full list of members (3 pages)
31 March 2009Return made up to 16/02/09; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
30 July 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
31 March 2008Return made up to 16/02/08; full list of members (3 pages)
31 March 2008Return made up to 16/02/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
13 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
19 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 16/02/07; full list of members (6 pages)
23 March 2007Return made up to 16/02/07; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 June 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 May 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
4 February 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
21 October 2004Secretary's particulars changed (1 page)
21 October 2004Secretary's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed (1 page)
3 April 2004New secretary appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New secretary appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 2/4 sutherland mount leeds LS9 6DP (1 page)
24 March 2004Registered office changed on 24/03/04 from: 2/4 sutherland mount leeds LS9 6DP (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2004Registered office changed on 17/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2004Director resigned (1 page)
16 February 2004Incorporation (6 pages)
16 February 2004Incorporation (6 pages)