CHALLENGE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04086089

Incorporation date

08/10/2000

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2000)
dot icon13/11/2013
Final Gazette dissolved following liquidation
dot icon13/08/2013
Administrator's progress report to 2013-08-09
dot icon13/08/2013
Notice of move from Administration to Dissolution on 2013-08-09
dot icon25/06/2013
Administrator's progress report to 2013-05-26
dot icon13/12/2012
Administrator's progress report to 2012-11-26
dot icon07/11/2012
Administrator's progress report to 2012-09-25
dot icon07/11/2012
Notice of extension of period of Administration
dot icon13/06/2012
Administrator's progress report to 2012-05-26
dot icon03/01/2012
Administrator's progress report to 2011-11-26
dot icon31/05/2011
Administrator's progress report to 2011-05-26
dot icon31/05/2011
Administrator's progress report to 2011-05-26
dot icon03/01/2011
Administrator's progress report to 2010-11-26
dot icon30/12/2010
Administrator's progress report to 2010-11-26
dot icon15/06/2010
Administrator's progress report to 2010-05-26
dot icon13/04/2010
Notice of extension of period of Administration
dot icon10/12/2009
Administrator's progress report to 2009-11-26
dot icon08/12/2009
Administrator's progress report to 2009-11-26
dot icon14/09/2009
Appointment of an administrator
dot icon14/09/2009
Statement of administrator's proposal
dot icon26/07/2009
Statement of affairs with form 2.14B
dot icon26/07/2009
Statement of administrator's proposal
dot icon26/07/2009
Statement of administrator's proposal
dot icon07/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/06/2009
Registered office changed on 06/06/2009 from 50-52 london road sevenoaks kent TN13 1AS
dot icon05/06/2009
Appointment of an administrator
dot icon23/03/2009
Director appointed mr philip padgham
dot icon23/03/2009
Registered office changed on 24/03/2009 from 2 webbs court buckhurst avenue sevenoaks kent TN13 1LZ
dot icon14/12/2008
Return made up to 09/10/08; full list of members; amend
dot icon29/10/2008
Return made up to 09/10/08; full list of members
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 09/10/07; full list of members
dot icon13/03/2008
Director's Change of Particulars / james beck / 01/10/2007 / Country was: united kingdom, now:
dot icon13/03/2008
Director's Change of Particulars / james beck / 01/11/2007 / HouseName/Number was: , now: merrick lodge; Street was: 5 mitre way, now: station road; Post Town was: battle, now: crowhurst; Post Code was: TN33 0BQ, now: TN33 9DD; Country was: , now: united kingdom
dot icon29/09/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 09/10/06; full list of members
dot icon03/12/2006
Ad 14/09/06--------- £ si 1142500@1=1142500 £ ic 500000/1642500
dot icon03/12/2006
Nc inc already adjusted 14/09/06
dot icon03/12/2006
Resolutions
dot icon03/12/2006
Resolutions
dot icon03/12/2006
Resolutions
dot icon03/12/2006
Resolutions
dot icon03/12/2006
Resolutions
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon14/06/2006
Director's particulars changed
dot icon14/11/2005
Return made up to 09/10/05; full list of members
dot icon14/11/2005
Secretary's particulars changed;director's particulars changed
dot icon27/07/2005
Particulars of mortgage/charge
dot icon05/05/2005
Director resigned
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 09/10/04; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon04/07/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon14/01/2004
Return made up to 09/10/03; full list of members
dot icon14/01/2004
Secretary's particulars changed;director's particulars changed
dot icon19/05/2003
Particulars of contract relating to shares
dot icon19/05/2003
Ad 09/04/03--------- £ si 320000@1=320000 £ ic 180000/500000
dot icon03/05/2003
Conve 09/04/03
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Director resigned
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon15/10/2002
Director's particulars changed
dot icon18/03/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Director resigned
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon18/10/2001
Return made up to 09/10/01; full list of members
dot icon22/05/2001
Particulars of mortgage/charge
dot icon08/01/2001
Registered office changed on 09/01/01 from: 2ND floor, churchill house 142-146 old street london EC1V 9BW
dot icon03/01/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon18/12/2000
Ad 01/12/00--------- £ si 159999@1=159999 £ ic 20001/180000
dot icon18/12/2000
Ad 01/12/00--------- £ si 19999@1=19999 £ ic 2/20001
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon17/12/2000
£ nc 1000/500000 01/12/00
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon16/11/2000
New secretary appointed;new director appointed
dot icon16/11/2000
New director appointed
dot icon19/10/2000
Registered office changed on 20/10/00 from: 73-75 princess street st peters square manchester M2 4EG
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
Director resigned
dot icon08/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckland, Peter
Director
30/11/2000 - 11/03/2002
11
ENERGIZE SECRETARY LIMITED
Nominee Secretary
08/10/2000 - 15/10/2000
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
08/10/2000 - 15/10/2000
2726
Cass, David Michael
Director
30/11/2000 - Present
13
Battersby, Richard Godfrey
Director
15/10/2000 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGE FINANCE LIMITED

CHALLENGE FINANCE LIMITED is an(a) Dissolved company incorporated on 08/10/2000 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE FINANCE LIMITED?

toggle

CHALLENGE FINANCE LIMITED is currently Dissolved. It was registered on 08/10/2000 and dissolved on 13/11/2013.

Where is CHALLENGE FINANCE LIMITED located?

toggle

CHALLENGE FINANCE LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does CHALLENGE FINANCE LIMITED do?

toggle

CHALLENGE FINANCE LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for CHALLENGE FINANCE LIMITED?

toggle

The latest filing was on 13/11/2013: Final Gazette dissolved following liquidation.