CHALLENGE GAS TRADING LIMITED
Overview
| Company Name | CHALLENGE GAS TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03930190 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHALLENGE GAS TRADING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHALLENGE GAS TRADING LIMITED located?
| Registered Office Address | 7 Wornal Park Menmarsh Road Worminghall HP18 9JX Aylesbury Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHALLENGE GAS TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 783 LIMITED | Feb 21, 2000 | Feb 21, 2000 |
What are the latest accounts for CHALLENGE GAS TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 28, 2016 |
What are the latest filings for CHALLENGE GAS TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Notification of Challenge Energy Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of 3I Group Plc as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 28, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2014 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr John Green as a secretary on Nov 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher David Longman as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Hooke as a secretary on Nov 03, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Neil Christopher Penhall as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD to 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JX on Nov 04, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Alan James Sheppard as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Doctor Christopher David Longman on Jul 29, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas John Hooke on Jul 29, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for David Roger Keith on Jul 29, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicholas John Hooke on Jul 29, 2013 | 1 pages | CH03 | ||||||||||
Who are the officers of CHALLENGE GAS TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, John | Secretary | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park Buckinghamshire England | 192365930001 | |||||||
| HOOKE, Nicholas John | Director | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park Buckinghamshire England | United Kingdom | British | 55468780001 | |||||
| PENHALL, Neil Christopher | Director | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park Buckinghamshire England | England | British | 71928090002 | |||||
| SHEPPARD, Alan James | Director | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park Buckinghamshire England | England | British | 131191120001 | |||||
| HOOKE, Nicholas John | Secretary | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park Buckinghamshire England | British | 55468780001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| KEITH, David Roger | Director | Woodbridge Road GU1 4RD Guildford 65 Surrey United Kingdom | Canada | British | 7629050007 | |||||
| LONGMAN, Christopher David, Dr | Director | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park Buckinghamshire England | United Kingdom | British | 58438680001 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of CHALLENGE GAS TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3i Group Plc | Jul 27, 2016 | Palace Street SW1E 5JD London 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Challenge Energy Limited | Apr 06, 2016 | Menmarsh Road Worminghall HP18 9JX Aylesbury 7 Wornal Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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