Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R K CHADHA & CO LTD
Company Information for

R K CHADHA & CO LTD

MAIDSTONE, KENT, ME14,
Company Registration Number
03330871
Private Limited Company
Dissolved

Dissolved 2017-07-19

Company Overview

About R K Chadha & Co Ltd
R K CHADHA & CO LTD was founded on 1997-03-10 and had its registered office in Maidstone. The company was dissolved on the 2017-07-19 and is no longer trading or active.

Key Data
Company Name
R K CHADHA & CO LTD
 
Legal Registered Office
MAIDSTONE
KENT
ME14
Other companies in IG4
 
Filing Information
Company Number 03330871
Date formed 1997-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 14:38:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R K CHADHA & CO LTD

Current Directors
Officer Role Date Appointed
ANGELA KUMARI CHADHA
Company Secretary 1997-03-18
RAJINDER KUMAR CHADHA
Director 1997-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-03-10 1997-03-11
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-03-10 1997-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA KUMARI CHADHA NORTHELM PROPERTIES LTD Company Secretary 2006-02-18 CURRENT 2003-01-13 Dissolved 2013-12-24
RAJINDER KUMAR CHADHA HILLSTONE CONTRACTING LTD Director 2015-01-01 CURRENT 2013-11-12 Dissolved 2018-06-12
RAJINDER KUMAR CHADHA MKF (2011) LIMITED Director 2014-12-14 CURRENT 2011-01-27 Active
RAJINDER KUMAR CHADHA EASTENDERS PROPERTIES LIMITED Director 2011-08-01 CURRENT 1994-08-30 Active
RAJINDER KUMAR CHADHA ROHANRAJ LIMITED Director 2010-01-20 CURRENT 2009-07-15 Active
RAJINDER KUMAR CHADHA NORTHELM PROPERTIES LTD Director 2006-02-18 CURRENT 2003-01-13 Dissolved 2013-12-24
RAJINDER KUMAR CHADHA NISHA LIMITED Director 2005-07-20 CURRENT 2005-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-214.70DECLARATION OF SOLVENCY
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX
2016-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-28AR0110/03/15 FULL LIST
2014-12-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0110/03/14 FULL LIST
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0110/03/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0110/03/12 FULL LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-11AR0110/03/11 FULL LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW
2011-01-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0110/03/10 FULL LIST
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / RAJINDER CHADHA / 05/05/2008
2009-03-10288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA CHADHA / 05/05/2008
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-04-1988(2)RAD 06/04/03--------- £ SI 1@1=1 £ IC 1/2
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-04363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-14363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 453 GREEN LANE GOODMAYES ILFORD ESSEX IG3 9TD
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-05363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-18363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-04-18288bDIRECTOR RESIGNED
1997-04-18288bSECRETARY RESIGNED
1997-03-24288aNEW SECRETARY APPOINTED
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 453 GREEN LANE ILFORD ESSEX IG3 9TD
1997-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to R K CHADHA & CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-17
Notices to Creditors2016-04-18
Resolutions for Winding-up2016-04-18
Appointment of Liquidators2016-04-18
Fines / Sanctions
No fines or sanctions have been issued against R K CHADHA & CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 94,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R K CHADHA & CO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 137,109
Current Assets 2012-04-01 £ 455,377
Debtors 2012-04-01 £ 318,268
Fixed Assets 2012-04-01 £ 2,204
Shareholder Funds 2012-04-01 £ 362,872
Tangible Fixed Assets 2012-04-01 £ 2,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R K CHADHA & CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for R K CHADHA & CO LTD
Trademarks
We have not found any records of R K CHADHA & CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R K CHADHA & CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as R K CHADHA & CO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where R K CHADHA & CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyR K CHADHA & CO LIMITEDEvent Date2016-03-15
Notice is hereby given that Mansoor Mubarik of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent ME14 1PS was appointed as Liquidator of the above-named Company on 15 March 2016 by the members at a General Meeting of the Company. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that creditors of the above-named Company are required on or before 19 May 2016 to send their names and addresses with particulars of any claims against the Company to the Liquidator at the above address. Notice is also given pursuant to Rule 4.182(A)(6) that the Liquidator intends to make a first and final distribution to creditors who have submitted claims and that the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitiation to prove debts will be given. The director of the Company have made a Statutory Declaration that they have made a full inquiry into the Companys affairs and that they are of the opinion that the Company will be able to pay its debts in full together with interest within a period of twelve months from the commencement of the winding up.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR K CHADHA & CO LIMITEDEvent Date2016-03-15
Passed: At a General Meeting of the members of the above-named Company, duly convened and held at 30 Ellesmere Gardens, Ilford, Essex, IG4 5DA on 15 March 2016 at 11:30 am the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: THAT the Company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 9667) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Rajinder Kumar Chadha : Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR K CHADHA & CO LIMITEDEvent Date2016-03-15
Mansoor Mubarik , 66 Earl Street, Maidstone, Kent ME14 1PS :
 
Initiating party Event TypeFinal Meetings
Defending partyR K CHADHA & CO. LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN that a final meeting of the members of R K Chadha & Co. Limited will be held at 11:00 AM on 10 March 2017. The meeting will be held at 122 Hither Green Lane, Hither Green, London, SE13 6QA. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators' final report and receipts and payments account be approved. 2. That the liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of 66 Earl Street, Maidstone, Kent, ME14 1PS no later than 12.00 noon on the working day immediately before the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R K CHADHA & CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R K CHADHA & CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.