CHAYA LTD
Overview
| Company Name | CHAYA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05777559 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHAYA LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other human health activities (86900) / Human health and social work activities
Where is CHAYA LTD located?
| Registered Office Address | 4th Floor Park Gate 161-163 Preston Road BN1 6AF Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHAYA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CHAYA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on Feb 05, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Capita Group Secretary Limited as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicolas Norman Bedford as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin Sampson as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Douglas Warner as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Registration of charge 057775590002, created on Jan 31, 2018 | 37 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of James D'arcy Vincent as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicolas Norman Bedford on Aug 20, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Appointment of Mr Nicolas Norman Bedford as a director on Jul 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Mark Franklin as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Pearson as a director | 1 pages | TM01 | ||||||||||
Appointment of James D'arcy Vincent as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Shearer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CHAYA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAMPSON, Gavin James | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | United Kingdom | British | 233496390001 | |||||||||
| WARNER, John Douglas | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | United Kingdom | British | 31408500002 | |||||||||
| BENTON, Jonathan | Secretary | 32 Hartfield Avenue WD6 3JL Elstree Hertfordshire | British | 183582440001 | ||||||||||
| COOK, Dean Vernon | Secretary | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | British | 125206170001 | ||||||||||
| DOMNITZ, Raymond Peter | Secretary | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| WALTERS, Ann Elizabeth | Secretary | 59 Hartland Drive HA4 0TH South Ruislip Middlesex | British | 56249340001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BENTON, Jonathan | Director | 32 Hartfield Avenue WD6 3JL Elstree Hertfordshire | United Kingdom | British | 183582440001 | |||||||||
| BENTON, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||||||
| COOK, Dean Vernon | Director | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | England | British | 125206170001 | |||||||||
| DOMNITZ, Raymond Peter | Director | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| PEARSON, Emma Louise | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 259860950001 | |||||||||
| POWELL, Jason Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 116181020001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 115136550001 | |||||||||
| ACC INDUSTRIES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 101861250001 | |||||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 |
Who are the persons with significant control of CHAYA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medicals Direct Holdings Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHAYA LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 31, 2018 Delivered On Feb 05, 2018 | Outstanding | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 09, 2007 Delivered On Oct 12, 2007 | Satisfied | Amount secured 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 | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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