Company NameCHAY Holdings Limited
Company StatusDissolved
Company Number02518807
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Surinderpal Singh Chana
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address7 Newton Road
West Purley
Surrey
CR8 3DN
Director NameMr Garry Robert Haydon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Snows Ride
Windlesham
Surrey
GU20 6PF
Director NameMr Lothar Schmitz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed24 September 1993(3 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cecil Road
Cheam
Sutton
Surrey
SM1 2DL
Secretary NameMr Surinderpal Singh Chana
NationalityBritish
StatusCurrent
Appointed01 January 1997(6 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address7 Newton Road
West Purley
Surrey
CR8 3DN
Director NameSteven Robert Watson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(12 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleConsultant
Correspondence AddressBuckmore House
4 Bell Hill
Petersfield
Hampshire
GU32 2DY
Secretary NameMr Harry Best Livingstone
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressManor Cottage 21 North Street
Beaminster
Dorset
DT8 3DZ
Director NameMrs Balbir Kaur Chana
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address43 Southern Avenue
South Norwood
London
SE25 4BS
Director NameMrs Susan Haydon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressSilvers 9 Hart Dyke Close
Wokingham
Berkshire
RG11 3HQ
Director NameAnthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 1997)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Director NameGordon Colleary
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed21 July 1999(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2002)
RoleCEO
Correspondence Address4 Bayswater Terrace
Sandycove Co Dublin
Irish

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£10,190,000
Gross Profit-£296,000
Cash£9,000
Current Liabilities£5,228,000

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
3 October 2003Statement of affairs (5 pages)
3 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2003Appointment of a voluntary liquidator (1 page)
8 September 2003Registered office changed on 08/09/03 from: 7 newton road purley surrey CR8 3DN (1 page)
24 March 2003Registered office changed on 24/03/03 from: 19 high st staines middlesex TW18 4QY (1 page)
16 December 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
9 October 2002Group of companies' accounts made up to 28 February 2002 (20 pages)
21 May 2002Ad 12/04/02--------- £ si [email protected]=22283 £ ic 200548/222831 (2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 October 2001Group of companies' accounts made up to 28 February 2001 (20 pages)
16 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(9 pages)
16 August 2001Director's particulars changed (1 page)
28 September 2000Full group accounts made up to 29 February 2000 (19 pages)
1 September 2000Return made up to 01/08/00; full list of members (9 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Return made up to 01/08/99; no change of members (4 pages)
23 August 1999Full group accounts made up to 28 February 1999 (20 pages)
29 September 1998Full group accounts made up to 28 February 1998 (20 pages)
12 February 1998Full group accounts made up to 28 February 1997 (21 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
29 September 1996Full group accounts made up to 29 February 1996 (19 pages)
23 August 1996Return made up to 01/08/96; change of members (6 pages)
2 January 1996Full group accounts made up to 28 February 1995 (20 pages)
27 July 1995Return made up to 01/08/95; no change of members (4 pages)
27 October 1994Full group accounts made up to 28 February 1994 (18 pages)
21 January 1994Ad 31/12/93--------- £ si [email protected]=387500 £ ic 150000/537500 (2 pages)
20 January 1994Memorandum and Articles of Association (30 pages)
30 September 1993Ad 24/09/93--------- £ si 10000@1=10000 £ ic 140000/150000 (2 pages)
2 August 1991Return made up to 01/08/91; full list of members (7 pages)
4 January 1991Ad 05/12/90--------- £ si 140000@1=140000 £ ic 2/140002 (2 pages)
5 July 1990Incorporation (14 pages)