CHALLENGE 4 CHANGE LIMITED
Overview
| Company Name | CHALLENGE 4 CHANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06670076 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHALLENGE 4 CHANGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHALLENGE 4 CHANGE LIMITED located?
| Registered Office Address | C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street M3 3HF Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHALLENGE 4 CHANGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CHALLENGE 4 CHANGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from , Lee House 90 Great Bridgewater Street, Manchester, M1 5JW to C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on Jul 13, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Derek Edward Bruce Fawke as a director on Jun 23, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Christopher Whiteley as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Laura Ramsdale as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Elisabeth Holliday as a director on Mar 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Brian Anstee as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Arthur Powell as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jayne Worthington as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Linda Green as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Simpson as a director on Jun 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Elisabeth Holliday as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Dr Susan Laura Ramsdale as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Derek Edward Bruce Fawke as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Who are the officers of CHALLENGE 4 CHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Paul Anthony | Secretary | Hardman Street M3 3HF Manchester C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 | 192867960001 | |||||||
| GREEN, Linda | Director | Hardman Street M3 3HF Manchester C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 | United Kingdom | British | 260998170001 | |||||
| HOGBEN, Philip Richard | Director | Hardman Street M3 3HF Manchester C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 | United Kingdom | British | 19460470001 | |||||
| SIMPSON, Paul Anthony | Director | Hardman Street M3 3HF Manchester C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 | United Kingdom | British | 161217350001 | |||||
| DODGSON, Carol | Secretary | 90 Great Bridgewater Street M1 5JW Manchester Lee House | British | 65060050002 | ||||||
| FISHLEY, Gillian | Secretary | 90 Great Bridgewater Street M1 5JW Manchester Lee House | 180051390001 | |||||||
| ANSTEE, Sean Brian, Councillor | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | United Kingdom | British | 186836520001 | |||||
| BENVIE, Alan | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | United Kingdom | British | 174838040001 | |||||
| DJORDJEVIC, David Paul | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 133355100001 | |||||
| FAWKE, Robert Derek Edward Bruce | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 254329860001 | |||||
| GREEN, Heather Margaret | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | United Kingdom | British | 125471180001 | |||||
| GUY, Richard Hugh | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | United Kingdom | British | 123504750001 | |||||
| HAYES, Mark | Director | 278 London Road CW9 8AJ Northwich Cheshire | United Kingdom | British | 124570470001 | |||||
| HOLLIDAY, Sarah Elisabeth | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 257211010001 | |||||
| LOWTHER, Lyn | Director | Wash Lane WA4 1JD Warrington 32 Cheshire | England | British | 133775120001 | |||||
| NEWTON, David Charles | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 197564390001 | |||||
| O'NEILL, Shane Joseph Alexander | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 196660200001 | |||||
| POWELL, Anthony Arthur | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 170714310001 | |||||
| RAMSDALE, Susan Laura, Dr | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 172309390001 | |||||
| STOKES, Jerry | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 133447380001 | |||||
| WHITELEY, Christopher | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | United Kingdom | British | 104875360001 | |||||
| WORTHINGTON, Jayne | Director | 90 Great Bridgewater Street M1 5JW Manchester Lee House | England | British | 197733970001 | |||||
| FORM 10 DIRECTORS FD LTD | Director | 39a Leicester Road Salford M7 4AS Manchester | 132500430001 |
Who are the persons with significant control of CHALLENGE 4 CHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Growth Company Limited | Apr 06, 2016 | 90 Great Bridgewater Street M1 5JW Manchester Lee House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHALLENGE 4 CHANGE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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