Company NameChallenger United Limited
DirectorRobert Andrew Carr
Company StatusDissolved
Company Number01031541
CategoryPrivate Limited Company
Incorporation Date17 November 1971(52 years, 5 months ago)
Previous NameUnited Arab Agencies Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Frederick Dickens
NationalityBritish
StatusCurrent
Appointed01 December 1992(21 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(27 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 August 1997)
RoleShipbroker
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Director NameMr George Stanley Allan
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleShipbroker
Correspondence AddressVine Cottage
Hempstead
Saffron Walden
Essex
CB10 2PD
Secretary NameMr Norman William Emery
NationalityBritish
StatusResigned
Appointed03 September 1992(20 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address142 Cavendish Gardens
Barking
Essex
IG11 9DZ
Director NameMr John Francis Webb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(21 years, 10 months after company formation)
Appointment Duration4 months (resigned 03 February 1994)
RoleShipbroker
Correspondence Address30 Melrose Avenue
Wimbledon Park
London
SW19 8BY
Director NameMr Ronald Stanley Paterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 1998)
RoleShipbroker
Correspondence Address109 Lennard Road
Beckenham
Kent
BR3 1QR
Director NameMr Robert Guy Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleShipping
Country of ResidenceEngland
Correspondence AddressPorchleigh Cottage Cole Hill
Great Leighs
Chelmsford
Essex
CM3 1PN

Location

Registered AddressRolls House 7 Rolls Building
Fetter Lane
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£1,150,537
Net Worth-£291,344
Cash£124,566
Current Liabilities£1,820,520

Accounts

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

Filing History

28 October 2003Dissolved (1 page)
31 July 2003Liquidators statement of receipts and payments (5 pages)
28 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)
12 July 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Company name changed united arab agencies LIMITED\certificate issued on 30/03/01 (2 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 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 1999Statement of affairs (32 pages)
23 June 1999Notice of Constitution of Liquidation Committee (2 pages)
23 June 1999Appointment of a voluntary liquidator (1 page)
18 April 1999Director resigned (1 page)
22 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
6 October 1998Return made up to 03/09/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 October 1997Director resigned (1 page)
7 October 1997Return made up to 03/09/97; full list of members (6 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
28 November 1996New director appointed (2 pages)
3 October 1996Return made up to 03/09/96; full list of members (6 pages)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 September 1995Return made up to 03/09/95; no change of members (4 pages)