CHALLENGE ENERGY LIMITED

CHALLENGE ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCHALLENGE ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03411275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHALLENGE ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHALLENGE ASSET MANAGEMENT LIMITEDOct 08, 1997Oct 08, 1997
    BONDCO 648 LIMITEDJul 29, 1997Jul 29, 1997

    What are the latest accounts for CHALLENGE ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 02, 2018

    What are the latest filings for CHALLENGE ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company share capital be reduced by cancelling 40,808 ordinary shares of £1.00 each/share premium of £126,245 and the capital redemption reserve of £31,582 and transferring the proceeds to distributable reserves. 02/01/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alan James Sheppard as a director on Dec 10, 2019

    1 pagesTM01

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Hooke as a director on Oct 15, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Nov 02, 2018

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 03, 2017

    6 pagesAA

    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 pagesAD01

    Notification of Slr Management Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Nov 06, 2017 with updates

    5 pagesCS01

    Withdrawal of a person with significant control statement on Nov 06, 2017

    2 pagesPSC09

    Confirmation statement made on Jul 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 28, 2016

    6 pagesAA

    Confirmation statement made on Jul 29, 2016 with updates

    5 pagesCS01

    Full accounts made up to Oct 30, 2015

    14 pagesAA

    Annual return made up to Jul 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 40,809
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    7 pagesAA

    Who are the officers of CHALLENGE ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, John
    Wornal Park
    Menmarsh Road, Worminghall
    Aylesbury
    7
    Bucks
    England
    Secretary
    Wornal Park
    Menmarsh Road, Worminghall
    Aylesbury
    7
    Bucks
    England
    192366390001
    PENHALL, Neil Christopher
    Wornal Park
    Menmarsh Road, Worminghall
    Aylesbury
    7
    Bucks
    England
    Director
    Wornal Park
    Menmarsh Road, Worminghall
    Aylesbury
    7
    Bucks
    England
    EnglandBritish71928090002
    HOOKE, Nicholas John
    30 The Ridings
    KT18 5JJ Epsom
    Surrey
    Secretary
    30 The Ridings
    KT18 5JJ Epsom
    Surrey
    British55468780001
    LONGMAN, Denise Mary
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    Secretary
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    174667250001
    BONDLAW SECRETARIES LIMITED
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    Secretary
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    59771390002
    BROWN, Stephen Andrew
    68a Claremont Road
    KT6 4RH Surbiton
    Surrey
    Director
    68a Claremont Road
    KT6 4RH Surbiton
    Surrey
    United KingdomBritish49586330001
    CAROLAN, Matthew Gerald
    Menmarsh Road
    Worminghall
    HP18 9JX Aylesbury
    7 Wornal Park
    Buckinghamshire
    England
    Director
    Menmarsh Road
    Worminghall
    HP18 9JX Aylesbury
    7 Wornal Park
    Buckinghamshire
    England
    EnglandIrish127658840001
    FOOTITT, Graham Lawrence
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    Director
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    United KingdomBritish48603890001
    HOOKE, Nicholas John
    Wornal Park
    Menmarsh Road, Worminghall
    Aylesbury
    7
    Bucks
    England
    Director
    Wornal Park
    Menmarsh Road, Worminghall
    Aylesbury
    7
    Bucks
    England
    United KingdomBritish55468780001
    KEITH, David Roger
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    Director
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    CanadaBritish7629050007
    KNIGHT, John Nicolas
    Winterfold End
    Hound House Road
    GU5 9JJ Shere
    Surrey
    Director
    Winterfold End
    Hound House Road
    GU5 9JJ Shere
    Surrey
    United KingdomBritish76603390003
    LONGMAN, Christopher David, Dr
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    Director
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    United KingdomBritish58438680001
    MARLOW, Philip John
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    Director
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    United Kingdom
    EnglandBritish126085050001
    SELIGMANN, Philip
    22 Hillcroft Road
    AB31 5TF Banchory
    Aberdeenshire
    Director
    22 Hillcroft Road
    AB31 5TF Banchory
    Aberdeenshire
    South African55468630001
    SHEPPARD, Alan James
    Wornal Park
    Menmarsh Road, Worminghall
    Aylesbury
    7
    Bucks
    England
    Director
    Wornal Park
    Menmarsh Road, Worminghall
    Aylesbury
    7
    Bucks
    England
    EnglandBritish131191120001
    WARWICK, Paul Cyril
    3 Maple Avenue Bayshore
    Port Of Spain
    FOREIGN Trinidad
    Director
    3 Maple Avenue Bayshore
    Port Of Spain
    FOREIGN Trinidad
    British55468470001
    WILLCOCKS, Paul John
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    Director
    Woodbridge Road
    GU1 4RD Guildford
    65
    Surrey
    EnglandBritish191014600001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    87211400001

    Who are the persons with significant control of CHALLENGE ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slr Management Limited
    Menmarsh Road
    Worminghall
    HP18 9JX Aylesbury
    7 Wornal Park
    England
    Apr 06, 2016
    Menmarsh Road
    Worminghall
    HP18 9JX Aylesbury
    7 Wornal Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06538090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CHALLENGE ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016Jul 29, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Canada Trust Corporation Limited
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)

    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