Dissolved
Dissolved 2017-06-16
Company Information for CHANDNI TRADERS LIMITED
BELFAST, CO ANTRIM, BT1 4GA,
|
Company Registration Number
NI043258
Private Limited Company
Dissolved Dissolved 2017-06-16 |
Company Name | |
---|---|
CHANDNI TRADERS LIMITED | |
Legal Registered Office | |
BELFAST CO ANTRIM BT1 4GA Other companies in BT82 | |
Company Number | NI043258 | |
---|---|---|
Date formed | 2002-05-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SANJEEV SINGH GURAM |
||
DALJEET KAUR GURAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANOOP GURAM |
Company Secretary | ||
SANJEEV SINGH GURAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFE TRAVEL HOLIDAYS LIMITED | Director | 2018-02-20 | CURRENT | 2018-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
ANNOTATION | Second Filing | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/01/2016 | |
ANNOTATION | Clarification | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/01/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/01/2017 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/01/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/01/2016 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1.014525 | |
AR01 | 17/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 23 NEWTOWN STREET STRABANE TYRONE BT82 8DW | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1.014525 | |
AR01 | 17/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR SANJEEV SINGH GURAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DALJEET KAUR / 01/02/2012 | |
AR01 | 17/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DALJEET KAUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV GURAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANOOP GURAM | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 17/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371S(NI) | 17/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
AC(NI) | 31/05/05 ANNUAL ACCTS | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 17/05/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/04 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 17/05/05 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 17/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/03 ANNUAL ACCTS | |
371S(NI) | 17/05/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2017-02-03 |
Appointment of Liquidators | 2015-01-30 |
Resolutions for Winding-up | 2015-01-30 |
Notices to Creditors | 2015-01-30 |
Meetings of Creditors | 2015-01-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED |
Creditors Due Within One Year | 2012-06-01 | £ 269,401 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 269,401 |
Creditors and other liabilities
|
|
|
|
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 CHANDNI TRADERS LIMITED
Called Up Share Capital | 2012-06-01 | £ 67,635 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 67,635 |
Cash Bank In Hand | 2012-06-01 | £ 10,516 |
Cash Bank In Hand | 2011-06-01 | £ 10,516 |
Current Assets | 2012-06-01 | £ 80,355 |
Current Assets | 2011-06-01 | £ 80,355 |
Debtors | 2012-06-01 | £ 1,178 |
Debtors | 2011-06-01 | £ 1,178 |
Fixed Assets | 2012-06-01 | £ 68,888 |
Fixed Assets | 2011-06-01 | £ 68,888 |
Shareholder Funds | 2012-06-01 | £ 120,158 |
Shareholder Funds | 2011-06-01 | £ 120,158 |
Stocks Inventory | 2012-06-01 | £ 68,661 |
Stocks Inventory | 2011-06-01 | £ 68,661 |
Tangible Fixed Assets | 2012-06-01 | £ 68,888 |
Tangible Fixed Assets | 2011-06-01 | £ 68,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CHANDNI TRADERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHANDNI TRADERS LIMITED | Event Date | 2017-02-03 |
NOTICE OF FINAL MEETING IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF NOTICE IS HEREBY GIVEN pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 , that the Final Meeting of the Members and the Creditors of the above named Company, will be held at PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA on 3 March 2017 at 10:00 am and 10:15am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property disposed of, and hearing any explanations that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators receipts and payments account be approved. 2. That the Liquidator receives her release. 3. That the Liquidator has the power to destroy the books and records of the company 12 months after the final meeting. Proxies to be used at the meeting, if intended to be used, must be duly completed and lodged at the offices of PKF-FPM Accountants Limited , 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later than 12 noon on the working day immediately before the meeting. Alison Burnside : Liquidator of Chandni Traders Limited - In Liquidation : Date: 31 January 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHANDNI TRADERS LIMITED | Event Date | 2015-01-23 |
Alison Burnside , PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA . Tel: 02890 243131 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHANDNI TRADERS LIMITED | Event Date | |
In the Matter of AND Current Registered Office: 23 Newtown Street, Strabane, Co Tyrone BT82 8DW NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at the offices of PKF -FPM Accountants Limited, 30 Northland Row, Dungannon, Co Tyrone, BT71 6AP on 23 January 2015 at 10.30 am for the purposes mentioned in articles 85 to 87 of the said order. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PKF-FPM Accountants Limited , 1- 3 Arthur Street, Belfast, Antrim, BT1 4GA not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of PKF-FPM Accountants Limited at 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board D Guram : Dated: 12 January 2015 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHANDNI TRADERS LIMITED | Event Date | |
At a General Meeting of the above-named company, convened and held on 23 January 2015 at 30 Northland Row, Dungannon, Co Tyrone, BT71 6AP the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1 That the company be wound up voluntarily. 2 That Alison Burnside of PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed Liquidator for the purposes of the voluntary winding-up. Dated this 23 day of January 2015 D Kuar Guram : Chairperson : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHANDNI TRADERS LIMITED | Event Date | |
Creditors Voluntary Winding Up Notice is hereby given that following an Article 84 meeting of the creditors held on 23 January 2015 that I, Alison Burnside, was appointed Liquidator by the creditors. Creditors of the above-named company are required on or before 28 February 2015 to send their full names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors, if any, to the undersigned Alison Burnside PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, the Liquidator of the Company and, if so come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 23rd day of January 2015 A Burnside : Liquidator : | |||
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. |