CHANDAN LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4QB

Company number 03641822
Status Liquidation
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address LIVE RECOVERIES LIMITED, WENTWORTH HOUSE 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 3 February 2016; Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016. The most likely internet sites of CHANDAN LIMITED are www.chandan.co.uk, and www.chandan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.2 miles; to Menston Rail Station is 5.6 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chandan Limited is a Private Limited Company. The company registration number is 03641822. Chandan Limited has been working since 01 October 1998. The present status of the company is Liquidation. The registered address of Chandan Limited is Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds Ls18 4qb. . SINGH, Kuldeep is a Secretary of the company. SINGH, Kuldeep is a Director of the company. Secretary RAHMAN, Ashraf has been resigned. Secretary VILLA, Alfredo has been resigned. Secretary VIPANI, Nayendra has been resigned. Director MODY, Dinesh has been resigned. Director RAHMAN, Ashraf has been resigned. Director SINGH, Kuldeep has been resigned. Director VILLA, Alfredo has been resigned. Director VIPANI, Nayendra has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SINGH, Kuldeep
Appointed Date: 01 September 2011

Director
SINGH, Kuldeep
Appointed Date: 01 September 2011
59 years old

Resigned Directors

Secretary
RAHMAN, Ashraf
Resigned: 14 April 2011
Appointed Date: 09 March 1999

Secretary
VILLA, Alfredo
Resigned: 01 September 2011
Appointed Date: 14 April 2011

Secretary
VIPANI, Nayendra
Resigned: 09 March 1999
Appointed Date: 01 October 1998

Director
MODY, Dinesh
Resigned: 14 April 2011
Appointed Date: 09 March 1999
70 years old

Director
RAHMAN, Ashraf
Resigned: 20 October 2004
Appointed Date: 01 October 1998
69 years old

Director
SINGH, Kuldeep
Resigned: 14 April 2011
Appointed Date: 03 August 2000
59 years old

Director
VILLA, Alfredo
Resigned: 01 September 2011
Appointed Date: 14 April 2011
64 years old

Director
VIPANI, Nayendra
Resigned: 27 November 2000
Appointed Date: 27 September 1999
70 years old

CHANDAN LIMITED Events

26 Apr 2017
Return of final meeting in a creditors' voluntary winding up
30 Mar 2017
Liquidators' statement of receipts and payments to 3 February 2016
22 Jan 2016
Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
29 Apr 2015
Liquidators' statement of receipts and payments to 3 February 2015
20 Feb 2014
Registered office address changed from 152-156 Shaftesbury Avenue London WC2H 8HL on 20 February 2014
...
... and 66 more events
15 Mar 1999
New director appointed
15 Mar 1999
Secretary resigned
15 Mar 1999
Ad 01/03/99--------- £ si 3@1=3 £ ic 2/5
15 Mar 1999
New secretary appointed
01 Oct 1998
Incorporation

CHANDAN LIMITED Charges

8 October 2008
Rent deposit deed
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: The Council of the Borough of Reigate and Banstead
Description: The sum of £15,000 and shall include the balance thereof…
8 October 2008
Rent deposit deed
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Elizabeth Mary Bremner
Description: The sum of £4000 and shall include the balance thereof from…
7 December 2006
Legal mortgage
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 152-156 shaftesbury avenue london. With the benefit of…
30 September 2006
Debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2000
Charge over credit balances
Delivered: 16 February 2000
Status: Satisfied on 15 December 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
12 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Satisfied on 24 October 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 152/156 shaftesbury avenue london…
1 November 1999
Mortgage debenture
Delivered: 12 November 1999
Status: Satisfied on 15 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…