About

Registered Number: 03641822
Date of Incorporation: 01/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (6 years and 9 months ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Based in Leeds, Chandan Ltd was founded on 01 October 1998, it's status is listed as "Dissolved". Chandan Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH, Kuldeep 01 September 2011 - 1
VILLA, Alfredo 14 April 2011 01 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 April 2017
4.68 - Liquidator's statement of receipts and payments 30 March 2017
AD01 - Change of registered office address 22 January 2016
4.68 - Liquidator's statement of receipts and payments 29 April 2015
AD01 - Change of registered office address 20 February 2014
RESOLUTIONS - N/A 19 February 2014
RESOLUTIONS - N/A 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2014
4.20 - N/A 19 February 2014
1.4 - Notice of completion of voluntary arrangement 05 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 October 2013
1.1 - Report of meeting approving voluntary arrangement 26 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 15 December 2011
SH01 - Return of Allotment of shares 17 November 2011
AR01 - Annual Return 31 October 2011
AP03 - Appointment of secretary 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA01 - Change of accounting reference date 18 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 03 April 2009
225 - Change of Accounting Reference Date 06 February 2009
363a - Annual Return 22 January 2009
395 - Particulars of a mortgage or charge 21 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 05 June 2007
395 - Particulars of a mortgage or charge 09 December 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 02 September 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
AA - Annual Accounts 05 July 2000
395 - Particulars of a mortgage or charge 16 February 2000
363s - Annual Return 01 December 1999
395 - Particulars of a mortgage or charge 17 November 1999
395 - Particulars of a mortgage or charge 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 October 2008 Outstanding

N/A

Rent deposit deed 08 October 2008 Outstanding

N/A

Legal mortgage 07 December 2006 Outstanding

N/A

Debenture 30 September 2006 Outstanding

N/A

Charge over credit balances 26 January 2000 Fully Satisfied

N/A

Legal mortgage 12 November 1999 Fully Satisfied

N/A

Mortgage debenture 01 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.