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