CHALLENGE ENERGY LIMITED
Overview
| Company Name | CHALLENGE ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03411275 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHALLENGE ENERGY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CHALLENGE ENERGY LIMITED located?
| Registered Office Address | 7 Wornal Park Menmarsh Road, Worminghall Aylesbury Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHALLENGE ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHALLENGE ASSET MANAGEMENT LIMITED | Oct 08, 1997 | Oct 08, 1997 |
| BONDCO 648 LIMITED | Jul 29, 1997 | Jul 29, 1997 |
What are the latest accounts for CHALLENGE ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 02, 2018 |
What are the latest filings for CHALLENGE ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 30, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Alan James Sheppard as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nicholas John Hooke as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Accounts for a dormant company made up to Nov 02, 2018 | 6 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 03, 2017 | 6 pages | AA | ||||||||||||||
Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JX to 7 Wornal Park Menmarsh Road, Worminghall Aylesbury Bucks on Feb 07, 2018 | 1 pages | AD01 | ||||||||||||||
Notification of Slr Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Nov 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on Nov 06, 2017 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Jul 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Oct 28, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 30, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||||||
Who are the officers of CHALLENGE ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, John | Secretary | Wornal Park Menmarsh Road, Worminghall Aylesbury 7 Bucks England | 192366390001 | |||||||
| PENHALL, Neil Christopher | Director | Wornal Park Menmarsh Road, Worminghall Aylesbury 7 Bucks England | England | British | 71928090002 | |||||
| HOOKE, Nicholas John | Secretary | 30 The Ridings KT18 5JJ Epsom Surrey | British | 55468780001 | ||||||
| LONGMAN, Denise Mary | Secretary | Woodbridge Road GU1 4RD Guildford 65 Surrey United Kingdom | 174667250001 | |||||||
| BONDLAW SECRETARIES LIMITED | Secretary | 22 Kings Park Road SO15 2UF Southampton Hampshire | 59771390002 | |||||||
| BROWN, Stephen Andrew | Director | 68a Claremont Road KT6 4RH Surbiton Surrey | United Kingdom | British | 49586330001 | |||||
| CAROLAN, Matthew Gerald | Director | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park Buckinghamshire England | England | Irish | 127658840001 | |||||
| FOOTITT, Graham Lawrence | Director | Woodbridge Road GU1 4RD Guildford 65 Surrey United Kingdom | United Kingdom | British | 48603890001 | |||||
| HOOKE, Nicholas John | Director | Wornal Park Menmarsh Road, Worminghall Aylesbury 7 Bucks England | United Kingdom | British | 55468780001 | |||||
| KEITH, David Roger | Director | Woodbridge Road GU1 4RD Guildford 65 Surrey United Kingdom | Canada | British | 7629050007 | |||||
| KNIGHT, John Nicolas | Director | Winterfold End Hound House Road GU5 9JJ Shere Surrey | United Kingdom | British | 76603390003 | |||||
| LONGMAN, Christopher David, Dr | Director | Woodbridge Road GU1 4RD Guildford 65 Surrey United Kingdom | United Kingdom | British | 58438680001 | |||||
| MARLOW, Philip John | Director | Woodbridge Road GU1 4RD Guildford 65 Surrey United Kingdom | England | British | 126085050001 | |||||
| SELIGMANN, Philip | Director | 22 Hillcroft Road AB31 5TF Banchory Aberdeenshire | South African | 55468630001 | ||||||
| SHEPPARD, Alan James | Director | Wornal Park Menmarsh Road, Worminghall Aylesbury 7 Bucks England | England | British | 131191120001 | |||||
| WARWICK, Paul Cyril | Director | 3 Maple Avenue Bayshore Port Of Spain FOREIGN Trinidad | British | 55468470001 | ||||||
| WILLCOCKS, Paul John | Director | Woodbridge Road GU1 4RD Guildford 65 Surrey | England | British | 191014600001 | |||||
| BONDLAW DIRECTORS LIMITED | Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 87211400001 |
Who are the persons with significant control of CHALLENGE ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Slr Management Limited | Apr 06, 2016 | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHALLENGE ENERGY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2016 | Jul 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHALLENGE ENERGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 14, 2012 Delivered On Dec 20, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As security for the payment of the liabilities the company with full title guarantee first fixed charge all its interest in the account and all its interest in the deposit balance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0