About

Registered Number: 03854796
Date of Incorporation: 07/10/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O MAZARS LLP, Tower Bridge House St Katharine's Way, London, E1W 1DD

 

Having been setup in 1999, Challenger Marine Ltd have registered office in London, it has a status of "Liquidation". The organisation has one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALPOLE, John James 30 November 1999 10 September 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 December 2018
WU04 - N/A 29 November 2018
COCOMP - Order to wind up 25 September 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
CS01 - N/A 15 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 18 September 2014
TM02 - Termination of appointment of secretary 22 January 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 01 July 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AR01 - Annual Return 26 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 04 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 03 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 14 October 2002
123 - Notice of increase in nominal capital 14 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 22 August 2001
395 - Particulars of a mortgage or charge 04 April 2001
CERTNM - Change of name certificate 28 November 2000
363s - Annual Return 13 October 2000
225 - Change of Accounting Reference Date 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
395 - Particulars of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 13 January 2000
287 - Change in situation or address of Registered Office 15 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
CERTNM - Change of name certificate 06 December 1999
RESOLUTIONS - N/A 05 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
123 - Notice of increase in nominal capital 05 December 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 2013 Outstanding

N/A

Legal charge 16 March 2001 Outstanding

N/A

Legal mortgage 06 January 2000 Outstanding

N/A

Legal mortgage 06 January 2000 Outstanding

N/A

Mortgage debenture 06 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.