Company NameChallenger Project Limited
Company StatusDissolved
Company Number00524710
CategoryPrivate Limited Company
Incorporation Date15 October 1953(70 years, 6 months ago)
Previous NameKillick Martin & Company Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameJohn Frederick Dickens
NationalityBritish
StatusCurrent
Appointed28 December 1990(37 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameMichael Peter Ingham
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(43 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address23 Avenue E Van Becelaere
B1170 Brussels
Belgium
Director NameHans Joachim Schnitger
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed03 January 1997(43 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressH-C Junge Weg 13
28355 Bremen
Germany
Director NameKees Hendricus Van Den Boer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityDutch
StatusCurrent
Appointed03 January 1997(43 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressLijstyerlaan 8
3161 Tg Rhoon
Netherlands
Director NameJan Jacob Hordijk
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed28 September 1998(44 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressMiddeldijk 52a
Barendrecht
2992 Sj
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(45 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Director NameMr George Stanley Allan
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(37 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleShipbroker
Correspondence AddressVine Cottage
Hempstead
Saffron Walden
Essex
CB10 2PD
Director NameMr Ronald Stanley Paterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(37 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 1998)
RoleShipbroker
Correspondence Address109 Lennard Road
Beckenham
Kent
BR3 1QR
Director NameMr Peter Spring
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(37 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleShipbroker
Correspondence Address241 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SH
Director NameJonathan Huntriss Tolson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(37 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressRosemount
Friars Brae
Linlithgow
West Lothian
EH49 6BQ
Scotland
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(37 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1997)
RoleShipbroker
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Director NameMr John Francis Webb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1994)
RoleShipbroker
Correspondence Address30 Melrose Avenue
Wimbledon Park
London
SW19 8BY
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(43 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland

Location

Registered AddressRolls House 7 Rolls Building
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,864,000
Net Worth£72,000
Cash£1,097,000
Current Liabilities£6,709,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2003Dissolved (1 page)
15 August 2003Liquidators statement of receipts and payments (5 pages)
30 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (8 pages)
17 May 2000Company name changed killick martin & company LIMITED\certificate issued on 18/05/00 (2 pages)
28 June 1999Registered office changed on 28/06/99 from: challenger house 42 adler street london E1 1EN (1 page)
23 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1999Appointment of a voluntary liquidator (1 page)
23 June 1999Statement of affairs (60 pages)
23 June 1999Notice of Constitution of Liquidation Committee (2 pages)
16 May 1999Director resigned (1 page)
30 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 November 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
21 July 1998Full group accounts made up to 31 December 1997 (27 pages)
30 May 1998Full group accounts made up to 31 December 1996 (27 pages)
1 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 March 1997Auditor's resignation (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
11 December 1996Full group accounts made up to 31 March 1996 (29 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
10 November 1995Return made up to 31/10/95; full list of members (6 pages)