Liquidation
Company Information for CONTINENTAL FSW LIMITED
C/O SMITH & WILLIAMSON LLP, 3RD FLOOR 9, 3RD FLOOR 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
|
Company Registration Number
02763945
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONTINENTAL FSW LIMITED | |
Legal Registered Office | |
C/O SMITH & WILLIAMSON LLP 3RD FLOOR 9 3RD FLOOR 9 COLMORE ROW BIRMINGHAM B3 2BJ Other companies in WR2 | |
Company Number | 02763945 | |
---|---|---|
Company ID Number | 02763945 | |
Date formed | 1992-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-30 | |
Account next due | 2017-07-31 | |
Latest return | 2016-06-07 | |
Return next due | 2017-06-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-11-09 18:55:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE HODGETTS |
||
LEIANNE JANE TAYLOR |
||
DEAN LESLIE THORNEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID MAJOR |
Director | ||
JONATHAN BRAMLEY COOK |
Company Secretary | ||
DOUGLAS EUGENE BLOM |
Director | ||
MICHAEL NICHOLAS MANNION |
Director | ||
ANTHONY CHARLES SANDERS |
Director | ||
JEFFREY ALLEN BEHRENDT |
Director | ||
RONALD WILLIAM KAPLAN |
Director | ||
JIMMY LEON DICKINSON |
Director | ||
ROBERT WINFIELD HALE |
Director | ||
MARTIN DAVID CAIN |
Company Secretary | ||
JOSEPH LOUIS MANDIA |
Director | ||
CAMERON EDWARD BRYANT |
Director | ||
JERRY RAY MCGAHA |
Director | ||
LYNDSEY PARSONS |
Company Secretary | ||
HOWARD ROBERT PARSONS |
Director | ||
DAVID NOEL ARTHUR CARPENTER |
Company Secretary | ||
KEITH JOHN RICHARDSON |
Company Secretary | ||
MICHAEL WILFRED BRABBINS |
Director | ||
PETER HARDING |
Director | ||
ARTHUR DAVID JOHNSON |
Director | ||
ADRIAN CHARLES BUCKMASTER |
Director | ||
FRANCIS MICHAEL CORBY |
Director | ||
JOHN NILS HANSON |
Director | ||
GEORGE CHRISTOPHER JAMES POWELL |
Director | ||
DAVID MICHAEL GEE |
Director | ||
JONATHAN EDWARD ALEXANDER HACKING |
Company Secretary | ||
JONATHAN EDWARD ALEXANDER HACKING |
Director | ||
DEREK POOLE |
Director | ||
DAVID NOEL ARTHUR CARPENTER |
Company Secretary | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MICHAEL JOHN BARRON |
Nominated Director | ||
ALAN GRAHAM MARTIN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARNISCHFEGER HOLDINGS LIMITED | Director | 2013-06-19 | CURRENT | 1994-09-28 | Dissolved 2017-11-29 | |
DOBSON PARK (NO.3) LIMITED | Director | 2012-08-20 | CURRENT | 1913-01-10 | Dissolved 2017-11-29 | |
SINE QUA NON INTERNATIONAL LIMITED | Director | 2001-12-07 | CURRENT | 2001-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM Meco Works Bromyard Road Worcester WR2 5EG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MAJOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Leianne Jane Taylor as company secretary on 2016-07-15 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 12/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 12/12/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John David Major on 2014-12-12 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/10/13 | |
AP03 | Appointment of Mrs Catherine Hodgetts as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM West Quay Road Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN COOK | |
AP01 | DIRECTOR APPOINTED MR DEAN LESLIE THORNEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLOM | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/10/12 | |
SH19 | 16/10/12 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 08/10/12 | |
RES06 | REDUCE ISSUED CAPITAL 16/10/2012 | |
RES13 | CONFLICT OF INTEREST 16/10/2012 | |
AR01 | 07/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS BLOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNION | |
AA | FULL ACCOUNTS MADE UP TO 28/10/11 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 18/10/11 STATEMENT OF CAPITAL GBP 1896301 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/10/11 | |
RES13 | 10/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 17/06/2011 | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 17/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS MANNION / 17/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BRAMLEY COOK / 17/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 07/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NICHOLAS MANNION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN DAVID MAJOR | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY BEHRENDT | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | CURRSHO FROM 31/12/2008 TO 31/10/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: KINGSWAY TEAM VALLEY TRADING ESTA GATESHEAD TYNE & WEAR NE11 0LP | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-11-04 |
Notices to Creditors | 2016-11-04 |
Resolutions for Winding-up | 2016-11-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANKAS AGENT AND TRUSTEE FOR ITSELF AND THE SECUREDPARTIES |
|
|
|
|
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 CONTINENTAL FSW LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as CONTINENTAL FSW LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
73182900 | Non-threaded articles, of iron or steel | |||
73182900 | Non-threaded articles, of iron or steel | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
85011099 | DC motors of an output <= 37,5 W | |||
84313100 | Parts of lifts, skip hoists or escalators, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
73158900 | Chain of iron or steel (excl. articulated link chain, skid chain, stud-link chain, welded link chain and parts thereof; watch chains, necklace chains and the like, cutting and saw chain, skid chain, scraper chain for conveyors, toothed chain for textile machinery and the like, safety devices with chains for securing doors, and measuring chains) | |||
73182900 | Non-threaded articles, of iron or steel | |||
84313100 | Parts of lifts, skip hoists or escalators, n.e.s. | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
84313100 | Parts of lifts, skip hoists or escalators, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
73 | ||||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
73158900 | Chain of iron or steel (excl. articulated link chain, skid chain, stud-link chain, welded link chain and parts thereof; watch chains, necklace chains and the like, cutting and saw chain, skid chain, scraper chain for conveyors, toothed chain for textile machinery and the like, safety devices with chains for securing doors, and measuring chains) | |||
73182900 | Non-threaded articles, of iron or steel | |||
84283100 | Continuous-action elevators and conveyors for goods or materials, for underground use (excl. pneumatic elevators and conveyors) | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
85015230 | AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW | |||
84313100 | Parts of lifts, skip hoists or escalators, n.e.s. | |||
84313970 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONTINENTAL FSW LIMITED | Event Date | 2016-10-27 |
Andrew Stephen McGill , (IP No. 9350) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA . : For further details contact: Chris Allen, Email: Chris.Allen@smithandwilliamson.com, Tel: 0121 710 5200. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTINENTAL FSW LIMITED | Event Date | 2016-10-27 |
Notice is hereby given that the Creditors of the above named company are required, on or before 02 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Stephen McGill of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a declaration of solvency, and the company is being wound up for the purposes of the company being dormant. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 October 2016 Office Holder details: Andrew Stephen McGill , (IP No. 9350) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA . For further details contact: Chris Allen, Email: Chris.Allen@smithandwilliamson.com, Tel: 0121 710 5200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTINENTAL FSW LIMITED | Event Date | 2016-10-27 |
The following written resolutions of the members of the Company passed on 27 October 2016 , were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Stephen McGill , (IP No. 9350) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon , (IP No. 9573) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Chris Allen, Email: Chris.Allen@smithandwilliamson.com, Tel: 0121 710 5200. | |||
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. |