CHAKA (HOLDINGS) LIMITED

CHAKA (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCHAKA (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00471525
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHAKA (HOLDINGS) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CHAKA (HOLDINGS) LIMITED located?

    Registered Office Address
    Causeway House 1
    Dane Street
    CM23 3BT Bishops Stortford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHAKA (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for CHAKA (HOLDINGS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2020

    What are the latest filings for CHAKA (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 28, 2023

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2022

    11 pagesLIQ03

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Removal of liquidator by court order

    14 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 43 Devon Road Cheam Sutton Surrey SM2 7PE to Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT on Nov 15, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2021

    LRESSP

    Total exemption full accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    3 pagesAA

    Termination of appointment of Felix Schneier as a director on Jun 29, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    2 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    2 pagesAA

    Who are the officers of CHAKA (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUEMBY, Shirley Margaret
    43 Devon Road
    Cheam
    SM2 7PE Sutton
    Surrey
    Secretary
    43 Devon Road
    Cheam
    SM2 7PE Sutton
    Surrey
    British37531510001
    QUEMBY, Colin John
    43 Devon Road
    Cheam
    SM2 7PE Sutton
    Surrey
    Director
    43 Devon Road
    Cheam
    SM2 7PE Sutton
    Surrey
    EnglandBritishAccountant11080270001
    SCHNEIER, Steffen Graham
    61a Third Avenue
    Inanada
    Johannesburg
    2196
    South Africa
    Director
    61a Third Avenue
    Inanada
    Johannesburg
    2196
    South Africa
    South AfricaSouth AfricanChartered Financial Analyst122546220001
    QUEMBY, Colin John
    43 Devon Road
    Cheam
    SM2 7PE Sutton
    Surrey
    Secretary
    43 Devon Road
    Cheam
    SM2 7PE Sutton
    Surrey
    British11080270001
    FASAL, Ethel Maria
    42 Redington Road
    Hampstead
    NW3 7RT London
    Director
    42 Redington Road
    Hampstead
    NW3 7RT London
    BritishCompany Director23916220001
    SCHNEIER, Felix
    PO BOX 65385
    FOREIGN Benmore 2010
    South Africa
    Director
    PO BOX 65385
    FOREIGN Benmore 2010
    South Africa
    South AfricaSouth AfricanMedical Surgeon25774670001

    Who are the persons with significant control of CHAKA (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Renée Schneier
    Dane Street
    CM23 3BT Bishops Stortford
    Causeway House 1
    Hertfordshire
    Apr 06, 2016
    Dane Street
    CM23 3BT Bishops Stortford
    Causeway House 1
    Hertfordshire
    No
    Nationality: South African
    Country of Residence: South Africa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHAKA (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2021Commencement of winding up
    Nov 16, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Anthony Higley
    Causeway House 1 Dane Street
    CM23 3BT Bishops Stortford
    Hertfordshire
    practitioner
    Causeway House 1 Dane Street
    CM23 3BT Bishops Stortford
    Hertfordshire
    Stuart Morton
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    Matthew Robert Howard
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0