About

Registered Number: 00234089
Date of Incorporation: 15/10/1928 (95 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2016 (8 years and 1 month ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.