Company NameCHAO Phraya (Manchester) Limited
Company StatusDissolved
Company Number05740662
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date10 March 2022 (2 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Atcharaporn Kaewkraikhot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Martin Gerald Stead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Secretary NameMr Martin Gerald Stead
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressApollo House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

102 at £1Thai Leisure Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

2 April 2013Delivered on: 3 April 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2012Delivered on: 7 September 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 September 2012Delivered on: 7 September 2012
Persons entitled: Santander UK PLC

Classification: Memorandum of deposit and equitable charge over unscheduled securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges all the securities and the proceeds of any sale of the securities see image for full details.
Outstanding
20 October 2010Delivered on: 22 October 2010
Satisfied on: 7 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 February 2009Delivered on: 10 March 2009
Satisfied on: 4 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 September 2006Delivered on: 19 September 2006
Satisfied on: 7 September 2012
Persons entitled: Barclays 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: L/H property k/a 19 chapel walks manchester.
Fully Satisfied
4 August 2006Delivered on: 10 August 2006
Satisfied on: 4 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2017Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to Apollo House Eboracum Way York YO31 7RE on 31 July 2017 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 102
(4 pages)
26 February 2016Director's details changed for Miss Atcharaporn Kaewkraikhot on 5 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Martin Gerald Stead on 5 February 2016 (2 pages)
4 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
5 January 2016Director's details changed for Mr Martin Gerald Stead on 5 January 2016 (2 pages)
5 January 2016Secretary's details changed for Mr Martin Gerald Stead on 5 January 2016 (1 page)
5 January 2016Director's details changed for Miss Atcharaporn Kaewkraikhot on 5 January 2016 (2 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 102
(5 pages)
26 March 2015Full accounts made up to 31 July 2014 (19 pages)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(5 pages)
7 March 2014Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB England on 7 March 2014 (1 page)
20 November 2013Full accounts made up to 31 July 2013 (19 pages)
22 July 2013Group of companies' accounts made up to 31 July 2012 (26 pages)
11 June 2013Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ on 11 June 2013 (1 page)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 June 2012Group of companies' accounts made up to 31 July 2011 (26 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 24 April 2011. List of shareholders has changed (14 pages)
11 April 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 102
(4 pages)
1 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (14 pages)
12 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
15 May 2009Return made up to 24/04/09; no change of members (10 pages)
27 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 October 2008Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from flat 14 number 5 calverley street portland place leeds west yorkshire LS1 3DA (1 page)
17 June 2008Accounts for a small company made up to 30 November 2007 (7 pages)
23 April 2008Return made up to 13/03/08; full list of members (4 pages)
10 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
25 October 2007Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
25 October 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 April 2007Return made up to 13/03/07; full list of members (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (9 pages)
6 April 2006Ad 28/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2006Director resigned (1 page)
13 March 2006Incorporation (16 pages)