Company Information for CHALLENGER MARINE LIMITED
C/O MAZARS LLP, 30 Old Bailey, London, EC4M 7AU,
|
Company Registration Number
03854796
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHALLENGER MARINE LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP 30 Old Bailey London EC4M 7AU Other companies in TR10 | |
Company Number | 03854796 | |
---|---|---|
Company ID Number | 03854796 | |
Date formed | 1999-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 11:59:50 |
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 | ||
---|---|---|---|---|
Challenger Marine Services LLC | 9360 GLACIER HWY STE 202 JUNEAU WA 99801 | Voluntarily Dissolved | Company formed on the 2011-03-18 | |
CHALLENGER MARINE SERVICES PTY LTD | NSW 2752 | Active | Company formed on the 2009-10-19 | |
CHALLENGER MARINE VENTURES LTD | Delaware | Unknown | ||
CHALLENGER MARINE CONNECTORS, INC. | 8751 W. BROWARD BLVD. PLANTATION FL 33324 | Inactive | Company formed on the 1983-03-18 | |
CHALLENGER MARINE, INC. | 801 NE 167TH ST. NORTH MIAMI BEACH FL 33162 | Inactive | Company formed on the 1985-06-20 | |
CHALLENGER MARINE OF CLEARWATER, INC. | 7381 114TH AVE N, #407 LARGO FL 34643 | Inactive | Company formed on the 1984-05-23 | |
CHALLENGER MARINE SALES CORP. | 3000 BISCAYNE BLVD. MIAMI FL 33137 | Inactive | Company formed on the 1976-12-07 | |
CHALLENGER MARINE CORPORATION | 3000 BISCAYNE BLVD. MIAMI FL 33137 | Inactive | Company formed on the 1975-05-19 | |
CHALLENGER MARINE LTD | Unknown | |||
CHALLENGER MARINE INCORPORATED | Delaware | Unknown | ||
CHALLENGER MARINE CHARTERS INC | California | Unknown | ||
CHALLENGER MARINE AND INDUSTRIAL SERVICES INCORPORATED | New Jersey | Unknown | ||
CHALLENGER MARINE LTD. | Active | Company formed on the 1975-01-23 | ||
Challenger Marine Corporation | Maryland | Unknown | ||
CHALLENGER MARINE EXHAUST LLC | 2925 NW 15 STREET MIAMI FL 33125 | Active | Company formed on the 2019-04-15 | |
CHALLENGER MARINE L.L.C | Louisiana | Unknown | ||
CHALLENGER MARINE COMPANY LIMITED | EXCHANGE BUILDINGS, REPUBLIC STREET, VALLETTA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH LANGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVYN ELLIS GREENHALGH |
Company Secretary | ||
JOHN JAMES WALPOLE |
Director | ||
JOHN JAMES WALPOLE |
Company Secretary | ||
WHBC NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
WHBC NOMINEE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM Unit 30 Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 490000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 490000 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 490000 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MELVYN GREENHALGH | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 490000 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/13 FROM Freemans Wharf Falmouth Road Penryn Cornwall TR10 8AS | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH LANGAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELVYN ELLIS GREENHALGH / 06/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/03; CHANGE OF MEMBERS | |
88(2)R | AD 31/12/02--------- £ SI 190000@1=190000 £ IC 300000/490000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
123 | NC INC ALREADY ADJUSTED 23/09/02 | |
RES04 | £ NC 300000/500000 23/09 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED FREEMAN'S WHARF BOATYARD LIMITED CERTIFICATE ISSUED ON 29/11/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/10/00 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
88(2)R | AD 08/01/00--------- £ SI 299999@1=299999 £ IC 1/300000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/12/99 FROM: FREEMANS WHARF FALMOUTH ROAD PENRYN CORNWALL TR10 8AD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FORMAKE LIMITED CERTIFICATE ISSUED ON 07/12/99 | |
288b | SECRETARY RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 30/11/99 | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 100/300000 30/11/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/99 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-11-12 |
Appointmen | 2018-11-14 |
Petitions to Wind Up (Companies) | 2018-05-17 |
Dismissal of Winding Up Petition | 2014-02-14 |
Dismissal of Winding Up Petition | 2014-02-14 |
Petitions to Wind Up (Companies) | 2013-07-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | RICHARD JACK EGGLETON | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 80,030 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 202,612 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
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 CHALLENGER MARINE LIMITED
Called Up Share Capital | 2012-01-01 | £ 490,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 100 |
Current Assets | 2012-01-01 | £ 156,199 |
Debtors | 2012-01-01 | £ 55,825 |
Fixed Assets | 2012-01-01 | £ 432,484 |
Shareholder Funds | 2012-01-01 | £ 306,459 |
Stocks Inventory | 2012-01-01 | £ 100,274 |
Tangible Fixed Assets | 2012-01-01 | £ 409,955 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as CHALLENGER MARINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CHALLENGER MARINE LIMITED | Event Date | 2019-11-12 |
Initiating party | Event Type | Appointmen | |
Defending party | CHALLENGER MARINE LIMITED | Event Date | 2018-11-14 |
In the High Court Court Number: CR-2017-0381 CHALLENGER MARINE LIMITED (Company Number 03854796 ) Registered office: Unit 30 Parkengue, Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP Principal… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHALLENGER MARINE LTD | Event Date | 2017-12-06 |
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION Newcastle Upon Tyne District Registry case number 0381 NOTICE OF PETITION (RULE 7.10 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016) A Petition to wind-up the above named Company of Unit 30 Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP presented on 6 December 2017 by CORNWALL COUNCIL of County Hall, Treyew Road, Truro, TR1 3AY will be heard at the High Court of Justice, Chancery Division, Newcastle Upon Tyne District Registry Registry at Chancery Division DX 65128 Newcastle Upon Tyne 2 . Date: 29/05/2018 Time: 10:20 (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 7.14 by 16.00 hours on the 28/05/2018 | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | CHALLENGER MARINE LIMITED | Event Date | 2013-05-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 3967 A Petition to wind up the above-named Company, Registration Number 03854796 of Unit 30 Parkengue, Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP, presented on 31 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 3 July 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 February 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | CHALLENGER MARINE LIMITED | Event Date | 2013-05-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 3967 A Petition to wind up the above-named Company, Registration Number 03854796 of Unit 30 Parkengue, Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP, presented on 31 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 3 July 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 February 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHALLENGER MARINE LIMITED | Event Date | 2013-05-31 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3967 A Petition to wind up the above-named Company, Registration Number 03854796, of Freemans Wharf, Falmouth Road, Penryn, Cornwall, TR10 8AS , presented on 31 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2013 . | |||
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. |