Company NameChallenger Regency Services Limited
DirectorsPeter Walter Bennett and John Michael Duggan
Company StatusDissolved
Company Number03127476
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Walter Bennett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Radinden Manor Road
Hove
East Sussex
BN3 6NH
Director NameJohn Michael Duggan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Blatchington Road
Hove
East Sussex
BN3 3YP
Secretary NamePeter Walter Bennett
NationalityBritish
StatusCurrent
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Radinden Manor Road
Hove
East Sussex
BN3 6NH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 December 2001Dissolved (1 page)
5 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
19 January 1998Registered office changed on 19/01/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Statement of affairs (20 pages)
16 January 1998Appointment of a voluntary liquidator (1 page)
23 June 1997Full accounts made up to 31 May 1996 (7 pages)
26 February 1997Return made up to 17/11/96; full list of members (6 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (3 pages)
6 January 1997Registered office changed on 06/01/97 from: 4A new road brighton BN1 1UF (1 page)
18 November 1996Ad 16/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1996Particulars of contract relating to shares (3 pages)
2 July 1996Accounting reference date notified as 31/05 (1 page)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)