Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALLENGE 4 CHANGE TRADING LIMITED
Company Information for

CHALLENGE 4 CHANGE TRADING LIMITED

RSM RESTRUCTURING ADVISORY LLP, 9th Floor 3 Hardman Street, Manchester, M3 3HF,
Company Registration Number
07174336
Private Limited Company
Liquidation

Company Overview

About Challenge 4 Change Trading Ltd
CHALLENGE 4 CHANGE TRADING LIMITED was founded on 2010-03-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Challenge 4 Change Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHALLENGE 4 CHANGE TRADING LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP
9th Floor 3 Hardman Street
Manchester
M3 3HF
Other companies in M1
 
Filing Information
Company Number 07174336
Company ID Number 07174336
Date formed 2010-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 30/03/2021
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2022-08-16 12:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALLENGE 4 CHANGE TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHALLENGE 4 CHANGE TRADING LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY SIMPSON
Company Secretary 2014-11-07
SEAN BRIAN ANSTEE
Director 2015-02-26
PHILIP RICHARD HOGBEN
Director 2011-03-25
ANTHONY ARTHUR POWELL
Director 2015-02-26
CHRISTOPHER WHITELEY
Director 2011-03-25
JAYNE WORTHINGTON
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENVIE
Director 2013-04-19 2017-12-31
SHANE JOSEPH ALEXANDER O'NEILL
Director 2015-02-26 2017-02-14
DAVID CHARLES NEWTON
Director 2015-05-11 2015-11-26
JERRY STOKES
Director 2013-04-19 2015-02-26
GILLIAN FISHLEY
Company Secretary 2013-07-18 2014-11-07
HEATHER MARGARET GREEN
Director 2011-03-25 2014-05-14
RICHARD HUGH GUY
Director 2013-04-19 2013-09-03
CAROL DODGSON
Company Secretary 2010-03-02 2013-07-18
DAVID PAUL DJORDJEVIC
Director 2010-03-02 2013-04-01
YOMTOV ELIEZER JACOBS
Director 2010-03-02 2010-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN BRIAN ANSTEE TRAFFORD REGENERATION AND INVESTMENTS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
SEAN BRIAN ANSTEE WELLACRE TECHNOLOGY ACADEMY TRUST Director 2015-11-03 CURRENT 2010-09-23 Active
SEAN BRIAN ANSTEE CHALLENGE 4 CHANGE LIMITED Director 2015-02-26 CURRENT 2008-08-11 Liquidation
SEAN BRIAN ANSTEE INFORMATIO LIMITED Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-02-09
SEAN BRIAN ANSTEE THE GROWTH COMPANY LIMITED Director 2014-06-27 CURRENT 1989-11-17 Active
SEAN BRIAN ANSTEE TRAFFORD HOUSING TRUST LIMITED Director 2014-04-01 CURRENT 2003-07-14 Active
PHILIP RICHARD HOGBEN CHALLENGE 4 CHANGE LIMITED Director 2008-08-12 CURRENT 2008-08-11 Liquidation
PHILIP RICHARD HOGBEN FOREVER MANCHESTER Director 2006-02-16 CURRENT 1993-01-29 Active
ANTHONY ARTHUR POWELL JV NORTH LIMITED Director 2018-05-29 CURRENT 2008-01-11 Active
ANTHONY ARTHUR POWELL MANCHESTER ATHENA LIMITED Director 2018-03-07 CURRENT 2013-03-19 Active
ANTHONY ARTHUR POWELL FAMILY SUPPORT CHARITY Director 2017-05-24 CURRENT 2013-01-24 Active
ANTHONY ARTHUR POWELL THRESHOLD HOUSING PROJECT LIMITED Director 2017-05-24 CURRENT 1994-02-17 Active
ANTHONY ARTHUR POWELL NEW CHARTER BUILDING COMPANY LIMITED Director 2017-05-24 CURRENT 1999-07-09 Active - Proposal to Strike off
ANTHONY ARTHUR POWELL GREAT NEIGHBOURHOODS Director 2015-09-14 CURRENT 2008-12-02 Active
ANTHONY ARTHUR POWELL CHALLENGE 4 CHANGE LIMITED Director 2015-02-26 CURRENT 2008-08-11 Liquidation
ANTHONY ARTHUR POWELL CAVENDISH PROPERTY DEVELOPMENTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
ANTHONY ARTHUR POWELL GREAT ACADEMIES EDUCATION TRUST Director 2012-06-19 CURRENT 2007-05-04 Active
JAYNE WORTHINGTON CHALLENGE 4 CHANGE LIMITED Director 2017-07-03 CURRENT 2008-08-11 Liquidation
JAYNE WORTHINGTON COMMUNITY CONSTRUCTION HOLDINGS LIMITED Director 2015-07-30 CURRENT 2010-10-18 Dissolved 2017-05-09
JAYNE WORTHINGTON COMMUNITY CONSTRUCTION LIMITED Director 2015-07-30 CURRENT 2010-10-18 Dissolved 2017-05-09
JAYNE WORTHINGTON SKILLS AND WORK SOLUTIONS LIMITED Director 2015-05-06 CURRENT 2000-02-02 Active
JAYNE WORTHINGTON TRAINING AND MANPOWER LIMITED Director 2015-05-06 CURRENT 1982-12-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-01
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITELEY
2021-01-26600Appointment of a voluntary liquidator
2021-01-26LIQ10Removal of liquidator by court order
2020-09-30600Appointment of a voluntary liquidator
2020-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-02
2020-09-30LIQ01Voluntary liquidation declaration of solvency
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Lee House 90 Great Bridgewater Street Manchester M1 5JW
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELISABETH HOLLIDAY
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BRIAN ANSTEE
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE WORTHINGTON
2019-07-31AP01DIRECTOR APPOINTED MRS LINDA GREEN
2019-06-07AP01DIRECTOR APPOINTED MR PAUL ANTHONY SIMPSON
2019-04-05AP01DIRECTOR APPOINTED DR SUSAN LAURA RAMSDALE
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-01-16AP01DIRECTOR APPOINTED MR ROBERT DEREK EDWARD BRUCE FAWKE
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENVIE
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-12AP01DIRECTOR APPOINTED MRS JAYNE WORTHINGTON
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SHANE JOSEPH ALEXANDER O'NEILL
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES NEWTON
2015-05-12AP01DIRECTOR APPOINTED MR DAVID NEWTON
2015-04-10AP01DIRECTOR APPOINTED MR SHANE O'NEILL
2015-03-30AP01DIRECTOR APPOINTED MR ANTHONY ARTHUR POWELL
2015-03-18AP01DIRECTOR APPOINTED MR SEAN BRIAN ANSTEE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JERRY STOKES
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21AP03Appointment of Mr Paul Anthony Simpson as company secretary on 2014-11-07
2014-11-21TM02Termination of appointment of Gillian Fishley on 2014-11-07
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GREEN
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0102/03/14 FULL LIST
2013-12-17AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON
2013-07-24AP03SECRETARY APPOINTED MRS GILLIAN FISHLEY
2013-05-16AP01DIRECTOR APPOINTED MR ALAN BENVIE
2013-05-01AP01DIRECTOR APPOINTED MR JERRY STOKES
2013-05-01AP01DIRECTOR APPOINTED MR RICHARD HUGH GUY
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DJORDJEVIC
2013-03-14AR0102/03/13 FULL LIST
2012-03-06AR0102/03/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITELEY / 31/10/2011
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-01-25AA01PREVSHO FROM 31/03/2012 TO 31/07/2011
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06AP01DIRECTOR APPOINTED MR PHILIP RICHARD HOGBEN
2011-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WHITELEY
2011-03-28AP01DIRECTOR APPOINTED MRS HEATHER GREEN
2011-03-02AR0102/03/11 FULL LIST
2010-05-05AP03SECRETARY APPOINTED MS CAROL DODGSON
2010-05-05AP01DIRECTOR APPOINTED MR DAVID PAUL DJORDJEVIC
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHALLENGE 4 CHANGE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-10
Resolution2020-09-10
Appointmen2020-09-10
Fines / Sanctions
No fines or sanctions have been issued against CHALLENGE 4 CHANGE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHALLENGE 4 CHANGE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALLENGE 4 CHANGE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of CHALLENGE 4 CHANGE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALLENGE 4 CHANGE TRADING LIMITED
Trademarks
We have not found any records of CHALLENGE 4 CHANGE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALLENGE 4 CHANGE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHALLENGE 4 CHANGE TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHALLENGE 4 CHANGE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCHALLENGE 4 CHANGE TRADING LIMITEDEvent Date2020-09-10
 
Initiating party Event TypeResolution
Defending partyCHALLENGE 4 CHANGE TRADING LIMITEDEvent Date2020-09-10
 
Initiating party Event TypeAppointmen
Defending partyCHALLENGE 4 CHANGE TRADING LIMITEDEvent Date2020-09-10
Name of Company: CHALLENGE 4 CHANGE TRADING LIMITED Company Number: 07174336 Nature of Business: Other business support service activities Registered office: RSM Restructuring Advisory LLP, 9th Floor,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALLENGE 4 CHANGE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHALLENGE 4 CHANGE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.