CHAI UTILITIES LIMITED

Register to unlock more data on OkredoRegister

CHAI UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03921925

Incorporation date

08/02/2000

Size

Medium

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon14/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-09
dot icon14/03/2011
Notice of completion of voluntary arrangement
dot icon08/03/2011
Order of court to wind up
dot icon12/10/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-10-04
dot icon12/10/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-08-04
dot icon06/10/2010
Termination of appointment of Christopher Smart as a director
dot icon23/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon02/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/04/2009
Ad 24/03/09\gbp si 390@1=390\gbp ic 550/940\
dot icon14/04/2009
Resolutions
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon23/02/2009
Return made up to 09/02/09; full list of members
dot icon23/02/2009
Director's change of particulars / christopher smart / 09/02/2009
dot icon23/02/2009
Director's change of particulars / brian davies / 05/01/2009
dot icon19/02/2009
Resolutions
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/12/2008
Return made up to 09/02/08; full list of members; amend
dot icon05/12/2008
Capitals not rolled up
dot icon05/12/2008
Appointment terminated director stephen waldron
dot icon27/02/2008
Return made up to 09/02/08; full list of members
dot icon15/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon07/12/2007
Certificate of change of name
dot icon23/10/2007
New director appointed
dot icon03/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon20/02/2007
Return made up to 09/02/07; full list of members
dot icon21/03/2006
Return made up to 09/02/06; full list of members
dot icon10/03/2006
New director appointed
dot icon18/10/2005
Accounts for a medium company made up to 2005-04-30
dot icon18/02/2005
Return made up to 09/02/05; full list of members
dot icon20/10/2004
Accounts for a medium company made up to 2004-04-30
dot icon20/10/2004
Memorandum and Articles of Association
dot icon20/10/2004
Ad 01/05/03--------- £ si 310@1
dot icon20/10/2004
Resolutions
dot icon27/02/2004
Return made up to 09/02/04; full list of members
dot icon21/10/2003
Full accounts made up to 2003-04-30
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
Secretary resigned
dot icon11/02/2003
Return made up to 09/02/03; full list of members
dot icon05/12/2002
Accounting reference date extended from 31/10/02 to 30/04/03
dot icon04/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon27/02/2002
Return made up to 09/02/02; full list of members
dot icon27/02/2002
Secretary resigned
dot icon22/02/2002
Ad 01/01/02--------- £ si 129@1=129 £ ic 1/130
dot icon22/02/2002
Nc inc already adjusted 01/01/02
dot icon22/02/2002
Memorandum and Articles of Association
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Resolutions
dot icon26/11/2001
New secretary appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon08/11/2001
Accounting reference date shortened from 28/02/02 to 31/10/01
dot icon08/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon08/11/2001
Director resigned
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned;director resigned
dot icon15/03/2001
Return made up to 09/02/01; full list of members
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon18/02/2000
Certificate of change of name
dot icon09/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconNext confirmation date
08/02/2017
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
dot iconNext due on
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/02/2000 - 26/02/2000
397
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2003 - Present
397
Smart, Christopher John
Director
28/02/2006 - 29/06/2010
5
Hashmi, Shannaz
Director
23/02/2000 - 18/10/2001
-
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
08/02/2000 - 23/02/2000
288

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAI UTILITIES LIMITED

CHAI UTILITIES LIMITED is an(a) Liquidation company incorporated on 08/02/2000 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAI UTILITIES LIMITED?

toggle

CHAI UTILITIES LIMITED is currently Liquidation. It was registered on 08/02/2000 .

Where is CHAI UTILITIES LIMITED located?

toggle

CHAI UTILITIES LIMITED is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does CHAI UTILITIES LIMITED do?

toggle

CHAI UTILITIES LIMITED operates in the Construction of water projects (45.24 - SIC 2003) sector.

What is the latest filing for CHAI UTILITIES LIMITED?

toggle

The latest filing was on 14/03/2011: Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-09.