Company NameKillick Martin & Company Limited
Company StatusDissolved
Company Number00433581
CategoryPrivate Limited Company
Incorporation Date21 April 1947(77 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Stephen Andrew Crick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(52 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed19 July 1999(52 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 16 February 2016)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Hamish Duncan Beck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleShipbroker
Correspondence Address93 Claude Road
Manchester
Lancashire
M21 8DE
Director NameMr Anthony John Horne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleShipbroker
Correspondence Address4 Beechcroft Drive
Bromsgrove
Worcestershire
B61 0DS
Director NameMr James Small
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleShiperbroker
Correspondence Address133 Swanside Road
Liverpool
Merseyside
L14 7NL
Director NameMr John Francis Webb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1994)
RoleShipbroker
Correspondence Address30 Melrose Avenue
Wimbledon Park
London
SW19 8BY
Secretary NameMr Norman William Emery
NationalityBritish
StatusResigned
Appointed13 October 1992(45 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address142 Cavendish Gardens
Barking
Essex
IG11 9DZ
Secretary NameJohn Frederick Dickens
NationalityBritish
StatusResigned
Appointed01 December 1992(45 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameMr Ronald Stanley Paterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(46 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 1998)
RoleShipbroker
Correspondence Address109 Lennard Road
Beckenham
Kent
BR3 1QR
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(47 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Director NameJohn Geoffrey Scott
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(48 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address42 Nichols Way
Wetherby
West Yorkshire
LS22 6AD
Director NameMr Ronald Stephen Charles Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(48 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 15 May 2015)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameCharles Walter Engledow
NationalityBritish
StatusResigned
Appointed25 March 1996(48 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 April 1998)
RoleSecretary
Correspondence Address28 Swan Avenue
Cranham
Upminster
Essex
RM14 1EQ
Secretary NameJohn Frederick Dickens
NationalityBritish
StatusResigned
Appointed16 April 1998(51 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1999)
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
StatusResigned
Appointed23 November 1998(51 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

2.5k at £1Killick Martin Group LTD
99.88%
Ordinary A
3 at £1Killick Martin Group LTD
0.12%
Ordinary B

Financials

Year2014
Turnover£1,116,110
Gross Profit£223,911
Net Worth£40,078
Cash£400
Current Liabilities£164,728

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2015Termination of appointment of Ronald Stephen Charles Smith as a director on 15 May 2015 (1 page)
20 May 2015Termination of appointment of Ronald Stephen Charles Smith as a director on 15 May 2015 (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,500
(5 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,500
(5 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,500
(5 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
17 September 2010Director's details changed for Stephen Andrew Crick on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Ronald Stephen Charles Smith on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Stephen Andrew Crick on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Ronald Stephen Charles Smith on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Ronald Stephen Charles Smith on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Stephen Andrew Crick on 1 October 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
24 October 2008Return made up to 03/09/08; full list of members (4 pages)
24 October 2008Return made up to 03/09/08; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
31 October 2007Return made up to 03/09/07; full list of members (3 pages)
31 October 2007Return made up to 03/09/07; full list of members (3 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
6 February 2007Return made up to 03/09/06; full list of members (3 pages)
6 February 2007Return made up to 03/09/06; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 October 2005Return made up to 03/09/05; full list of members (3 pages)
21 October 2005Return made up to 03/09/05; full list of members (3 pages)
20 December 2004Return made up to 03/09/04; full list of members (7 pages)
20 December 2004Return made up to 03/09/04; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
14 November 2003Return made up to 03/09/03; full list of members (5 pages)
14 November 2003Return made up to 03/09/03; full list of members (5 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Return made up to 03/09/02; full list of members (8 pages)
14 October 2002Return made up to 03/09/02; full list of members (8 pages)
4 April 2002Secretary's particulars changed (1 page)
4 April 2002Secretary's particulars changed (1 page)
4 April 2002Registered office changed on 04/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
4 April 2002Registered office changed on 04/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 September 2001Return made up to 03/09/01; full list of members (6 pages)
5 September 2001Return made up to 03/09/01; full list of members (6 pages)
17 January 2001Company name changed killick martin international lim ited\certificate issued on 17/01/01 (3 pages)
17 January 2001Company name changed killick martin international lim ited\certificate issued on 17/01/01 (3 pages)
10 October 2000Return made up to 03/09/00; full list of members (6 pages)
10 October 2000Return made up to 03/09/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
31 August 2000Return made up to 03/09/99; full list of members; amend (6 pages)
31 August 2000Return made up to 03/09/99; full list of members; amend (6 pages)
29 August 2000Secretary's particulars changed (1 page)
29 August 2000Secretary's particulars changed (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
3 March 2000Registered office changed on 03/03/00 from: essex house kings road brentwood essex CM14 4EG (1 page)
3 March 2000Registered office changed on 03/03/00 from: essex house kings road brentwood essex CM14 4EG (1 page)
12 January 2000Company name changed km international LTD.\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed km international LTD.\certificate issued on 13/01/00 (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Auditor's resignation (1 page)
1 December 1999Auditor's resignation (1 page)
1 December 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 September 1999Registered office changed on 27/09/99 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
27 September 1999Registered office changed on 27/09/99 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
8 September 1999Return made up to 03/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1999Return made up to 03/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: challenger house 42 adler street london E1 1EN (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: challenger house 42 adler street london E1 1EN (1 page)
6 September 1999Secretary resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
6 October 1998Return made up to 03/09/98; no change of members (4 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)
21 July 1998Full accounts made up to 31 December 1997 (11 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
23 January 1998Full accounts made up to 31 December 1996 (11 pages)
23 January 1998Full accounts made up to 31 December 1996 (11 pages)
7 October 1997Return made up to 03/09/97; full list of members (6 pages)
7 October 1997Return made up to 03/09/97; full list of members (6 pages)
30 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Memorandum and Articles of Association (16 pages)
4 September 1996Memorandum and Articles of Association (16 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996Company name changed killick martin (north west) limi ted\certificate issued on 08/02/96 (2 pages)
7 February 1996Company name changed killick martin (north west) limi ted\certificate issued on 08/02/96 (2 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
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
  • 363(287) ‐ Registered office changed on 22/09/95
(4 pages)
19 July 1991Company name changed atlantis air LIMITED\certificate issued on 22/07/91 (2 pages)
21 April 1947Certificate of incorporation (1 page)