Based in London, William Challice Ltd was established in 1928, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Schouten, Sally Ann, Harries, Clifford John, Harries, John Buckland, Harries, Margaret Ann for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOUTEN, Sally Ann | 01 April 2005 | - | 1 |
HARRIES, Clifford John | 01 August 1995 | 04 June 1999 | 1 |
HARRIES, John Buckland | N/A | 01 August 1995 | 1 |
HARRIES, Margaret Ann | N/A | 01 July 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 17 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 August 2014 | |
RESOLUTIONS - N/A | 02 June 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
4.70 - N/A | 02 June 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AD01 - Change of registered office address | 04 August 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AD01 - Change of registered office address | 29 April 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 20 September 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2005 | |
363s - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 27 May 2004 | |
363s - Annual Return | 03 September 2003 | |
AA - Annual Accounts | 10 May 2003 | |
287 - Change in situation or address of Registered Office | 13 April 2003 | |
363s - Annual Return | 06 September 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 14 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 09 September 1999 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 26 May 1998 | |
AA - Annual Accounts | 28 August 1997 | |
363s - Annual Return | 27 August 1997 | |
AA - Annual Accounts | 02 September 1996 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 07 November 1995 | |
363s - Annual Return | 14 August 1995 | |
288 - N/A | 31 July 1995 | |
288 - N/A | 31 July 1995 | |
288 - N/A | 31 July 1995 | |
363s - Annual Return | 18 August 1994 | |
AA - Annual Accounts | 11 August 1994 | |
AUD - Auditor's letter of resignation | 10 May 1994 | |
287 - Change in situation or address of Registered Office | 13 December 1993 | |
395 - Particulars of a mortgage or charge | 01 December 1993 | |
AA - Annual Accounts | 03 October 1993 | |
363s - Annual Return | 03 October 1993 | |
287 - Change in situation or address of Registered Office | 04 August 1993 | |
AA - Annual Accounts | 25 November 1992 | |
363s - Annual Return | 18 September 1992 | |
AA - Annual Accounts | 03 July 1992 | |
287 - Change in situation or address of Registered Office | 19 June 1992 | |
363b - Annual Return | 16 October 1991 | |
RESOLUTIONS - N/A | 07 October 1991 | |
RESOLUTIONS - N/A | 07 October 1991 | |
RESOLUTIONS - N/A | 07 October 1991 | |
AA - Annual Accounts | 07 October 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363a - Annual Return | 11 April 1991 | |
363 - Annual Return | 24 May 1990 | |
AA - Annual Accounts | 28 July 1989 | |
AA - Annual Accounts | 15 June 1989 | |
363 - Annual Return | 04 May 1989 | |
AA - Annual Accounts | 13 September 1988 | |
363 - Annual Return | 21 April 1988 | |
287 - Change in situation or address of Registered Office | 11 August 1987 | |
287 - Change in situation or address of Registered Office | 21 October 1986 | |
AA - Annual Accounts | 17 October 1986 | |
363 - Annual Return | 17 October 1986 | |
NEWINC - New incorporation documents | 15 October 1928 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 November 1993 | Fully Satisfied |
N/A |
Legal charge | 08 April 1991 | Fully Satisfied |
N/A |
Charge on book debts | 08 April 1991 | Fully Satisfied |
N/A |
Legal charge | 20 October 1990 | Fully Satisfied |
N/A |
Legal charge | 20 October 1990 | Fully Satisfied |
N/A |
Debenture | 08 April 1982 | Fully Satisfied |
N/A |
Mortgage | 23 January 1980 | Fully Satisfied |
N/A |
Legal charge | 24 July 1972 | Fully Satisfied |
N/A |