Company NameWilliam Challice Limited
Company StatusDissolved
Company Number00234089
CategoryPrivate Limited Company
Incorporation Date15 October 1928(95 years, 7 months ago)
Dissolution Date17 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Wilhelmus Johannes Maria Schouten
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed01 August 1995(66 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugle Gate Cottage
Lincomb Lane
Stourport On Severn
Worcestershire
DY13 9RF
Secretary NameMr Wilhelmus Johannes Maria Schouten
NationalityDutch
StatusClosed
Appointed01 July 2000(71 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugle Gate Cottage
Lincomb Lane
Stourport On Severn
Worcestershire
DY13 9RF
Director NameMrs Sally Ann Schouten
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(76 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBugle Gate Cottage
Lincomb Lane
Stourport On Severn
Worcestershire
DY13 9RF
Director NameMr John Buckland Harries
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(62 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1995)
RoleLandlord
Correspondence AddressSteddles Cottage
Trotton
Petersfield
Hampshire
GU31 5ER
Director NameMrs Margaret Ann Harries
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(62 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressSteddles Cottage
Trotton
Petersfield
Hampshire
GU31 5ER
Secretary NameMrs Margaret Ann Harries
NationalityBritish
StatusResigned
Appointed25 August 1991(62 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressSteddles Cottage
Trotton
Petersfield
Hampshire
GU31 5ER
Director NameClifford John Harries
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(66 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 1999)
RoleShop Owner
Correspondence AddressPrince George Galleries The Pallant
Havant
Hampshire
PO9 1BE

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Mrs M.a. Harries Discretionary Trust
50.00%
Ordinary
10k at £1Mrs Margaret Ann Harries
50.00%
Ordinary

Financials

Year2014
Net Worth£800,290
Cash£9,731
Current Liabilities£17,841

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Return of final meeting in a members' voluntary winding up (9 pages)
17 December 2015Return of final meeting in a members' voluntary winding up (9 pages)
27 July 2015Liquidators statement of receipts and payments to 21 May 2015 (9 pages)
27 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (9 pages)
27 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (9 pages)
6 August 2014Appointment of a voluntary liquidator (1 page)
6 August 2014Appointment of a voluntary liquidator (1 page)
2 June 2014Declaration of solvency (3 pages)
2 June 2014Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 2 June 2014 (2 pages)
2 June 2014Declaration of solvency (3 pages)
2 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-05-22
(1 page)
2 June 2014Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 2 June 2014 (2 pages)
10 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 20,000
(5 pages)
10 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 20,000
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 4 August 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 29 April 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
25 August 2009Return made up to 25/08/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 September 2008Return made up to 25/08/08; full list of members (4 pages)
9 September 2008Return made up to 25/08/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 August 2007Return made up to 25/08/07; full list of members (2 pages)
31 August 2007Return made up to 25/08/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 September 2006Return made up to 25/08/06; full list of members (3 pages)
20 September 2006Return made up to 25/08/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 April 2003Registered office changed on 13/04/03 from: hill top farmhouse shrawley worcester worcestershire WR6 6TQ (1 page)
13 April 2003Registered office changed on 13/04/03 from: hill top farmhouse shrawley worcester worcestershire WR6 6TQ (1 page)
6 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
16 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
1 September 2000Return made up to 25/08/00; full list of members (6 pages)
1 September 2000Return made up to 25/08/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 August 1997Full accounts made up to 31 January 1997 (13 pages)
28 August 1997Full accounts made up to 31 January 1997 (13 pages)
27 August 1997Return made up to 25/08/97; change of members (6 pages)
27 August 1997Return made up to 25/08/97; change of members (6 pages)
2 September 1996Full accounts made up to 31 January 1996 (14 pages)
2 September 1996Full accounts made up to 31 January 1996 (14 pages)
20 August 1996Return made up to 25/08/96; full list of members (6 pages)
20 August 1996Return made up to 25/08/96; full list of members (6 pages)
14 August 1995Return made up to 25/08/95; full list of members (6 pages)
14 August 1995Return made up to 25/08/95; full list of members (6 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
15 October 1928Incorporation (40 pages)
15 October 1928Incorporation (40 pages)