Company Information for CHALLENGE ENERGY LIMITED
7 WORNAL PARK, MENMARSH ROAD, WORMINGHALL, AYLESBURY, BUCKS,
|
Company Registration Number
03411275
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CHALLENGE ENERGY LIMITED | ||
Legal Registered Office | ||
7 WORNAL PARK MENMARSH ROAD, WORMINGHALL AYLESBURY BUCKS | ||
Previous Names | ||
|
Company Number | 03411275 | |
---|---|---|
Company ID Number | 03411275 | |
Date formed | 1997-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 02/11/2018 | |
Account next due | 31/10/2020 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-05 14:06:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHALLENGE ENERGY | UPPER SERANGOON ROAD Singapore 534635 | Dissolved | Company formed on the 2009-12-18 | |
CHALLENGE ENERGY COMPANY INC | Delaware | Unknown | ||
CHALLENGE ENERGY, INC. | 1515 RINGLING BLVD., SUITE 800 SARASOTA FL 34236 | Inactive | Company formed on the 1983-04-18 | |
CHALLENGE ENERGY HOLDINGS LLC | 8584 KATY FWY STE 103 HOUSTON TX 77024 | Forfeited | Company formed on the 2018-08-30 | |
CHALLENGE ENERGY INC | Louisiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN GREEN |
||
NICHOLAS JOHN HOOKE |
||
NEIL CHRISTOPHER PENHALL |
||
ALAN JAMES SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE MARY LONGMAN |
Company Secretary | ||
MATTHEW GERALD CAROLAN |
Director | ||
GRAHAM LAWRENCE FOOTITT |
Director | ||
CHRISTOPHER DAVID LONGMAN |
Director | ||
PHILIP JOHN MARLOW |
Director | ||
PAUL JOHN WILLCOCKS |
Director | ||
DAVID ROGER KEITH |
Director | ||
NICHOLAS JOHN HOOKE |
Company Secretary | ||
JOHN NICOLAS KNIGHT |
Director | ||
STEPHEN ANDREW BROWN |
Director | ||
PHILIP SELIGMANN |
Director | ||
PAUL CYRIL WARWICK |
Director | ||
BONDLAW SECRETARIES LIMITED |
Company Secretary | ||
BONDLAW DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHALLENGE GAS TRADING LIMITED | Director | 2003-09-23 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
CHALLENGE OIL & GAS LIMITED | Director | 1997-10-09 | CURRENT | 1997-07-29 | Active - Proposal to Strike off | |
SLR GLOBAL LIMITED | Director | 2018-06-21 | CURRENT | 2018-02-01 | Active | |
SLR HD LIMITED | Director | 2018-06-21 | CURRENT | 2018-02-01 | Active | |
SLR MD LIMITED | Director | 2018-06-21 | CURRENT | 2018-02-01 | Active | |
CHALLENGE OIL & GAS LIMITED | Director | 2014-11-03 | CURRENT | 1997-07-29 | Active - Proposal to Strike off | |
CHALLENGE GAS TRADING LIMITED | Director | 2014-11-03 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
EASYWASTE LIMITED | Director | 2013-11-06 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
SLR TRUSTEE LIMITED | Director | 2013-11-06 | CURRENT | 1999-11-24 | Active | |
SLR HOLDINGS LIMITED | Director | 2013-11-06 | CURRENT | 2004-05-20 | Active | |
SLR INTERMEDIATE HOLDING COMPANY LIMITED | Director | 2013-11-06 | CURRENT | 2000-06-05 | Active | |
ENVIRO RESEARCH LIMITED | Director | 2013-11-06 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
COOPER PARTNERSHIP LIMITED | Director | 2013-09-03 | CURRENT | 1996-12-31 | Active - Proposal to Strike off | |
ANDREW MCCARTHY ASSOCIATES LIMITED | Director | 2010-01-29 | CURRENT | 2002-08-22 | Active - Proposal to Strike off | |
INSITE ENVIRONMENTS LTD | Director | 2009-07-20 | CURRENT | 1994-07-15 | Active - Proposal to Strike off | |
BOWMAN PLANTON LIMITED | Director | 2008-11-03 | CURRENT | 2003-03-27 | Active - Proposal to Strike off | |
ARCHITECTURE AND PLANNING SOLUTIONS LIMITED | Director | 2008-10-31 | CURRENT | 2004-04-07 | Active - Proposal to Strike off | |
SLR GROUP LIMITED | Director | 2008-06-20 | CURRENT | 1994-07-20 | Active | |
FMH CONSULTING LTD | Director | 2008-06-05 | CURRENT | 2002-01-29 | Active - Proposal to Strike off | |
SLR MANAGEMENT LIMITED | Director | 2008-05-28 | CURRENT | 2008-03-18 | Active | |
SLR CONSULTING LIMITED | Director | 2000-10-28 | CURRENT | 1999-11-19 | Active | |
CHALLENGE OIL & GAS LIMITED | Director | 2014-11-03 | CURRENT | 1997-07-29 | Active - Proposal to Strike off | |
CHALLENGE GAS TRADING LIMITED | Director | 2014-11-03 | CURRENT | 2000-02-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-01-30 GBP 1 | |
CAP-SS | Solvency Statement dated 02/01/20 | |
RES13 | Resolutions passed: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. 02/01/2020Resolut... | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES SHEPPARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HOOKE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/11/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JX | |
PSC02 | Notification of Slr Management Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 40809 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/10/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/10/15 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 40809 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP03 | Appointment of Mr John Green as company secretary on 2014-11-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAROLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM 65 Woodbridge Road Guildford Surrey GU1 4RD | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES SHEPPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOOTITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLCOCKS | |
AP01 | DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE LONGMAN | |
RES13 | WAIVER OF RIGHTS/RESTRICTIONS OF TRANSFER OF SHARES/CONTRACT OF PURCHASE 11/06/2013 | |
RES01 | ALTER ARTICLES 11/06/2013 | |
AA01 | CURREXT FROM 30/09/2014 TO 31/10/2014 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN WILLCOCKS | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 40809 | |
AR01 | 29/07/14 FULL LIST | |
SH01 | 18/02/14 STATEMENT OF CAPITAL GBP 40809 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 02/09/13 STATEMENT OF CAPITAL GBP 39843 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN MARLOW | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GERALD CAROLAN | |
AR01 | 29/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER DAVID LONGMAN / 17/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER KEITH / 17/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOOKE / 17/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWRENCE FOOTITT / 17/07/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS DENISE MARY LONGMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 1 EASTGATE COURT, HIGH STREET GUILDFORD SURREY GU1 3DE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 29/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER KEITH / 06/04/2011 | |
SH01 | 15/03/11 STATEMENT OF CAPITAL GBP 39096 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
SH01 | 28/04/10 STATEMENT OF CAPITAL GBP 38163 | |
AR01 | 29/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
169 | GBP IC 59112/37034 18/03/08 GBP SR 22078@1=22078 | |
169 | GBP IC 67616/59112 31/03/08 GBP SR 8504@1=8504 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN KNIGHT | |
RES13 | APPROVE TERMS OF CONTRACT TO PURCH SHARES IN COMPANY 26/02/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 1 EASTGTE COURT, HIGH STREET GUILDFORD SURREY GU1 3DE | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 5 EASTGATE COURT HIGH STREET GUILDFORD SURREY GU1 3DF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHALLENGE ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 10/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1LA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SEVERANCE AGREEMENT 20/04/01 | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ROYAL BANK OF CANADA TRUST CORPORATION LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALLENGE ENERGY LIMITED
CHALLENGE ENERGY LIMITED owns 1 domain names.
challengeenergy.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CHALLENGE ENERGY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Ground Floor Left 65 Woodbridge Road Guildford Surrey GU1 4RD | 66,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |