Dissolved
Dissolved 2016-06-30
Company Information for CONTINENTAL CARS CENTRE LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
02787651
Private Limited Company
Dissolved Dissolved 2016-06-30 |
Company Name | |
---|---|
CONTINENTAL CARS CENTRE LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 02787651 | |
---|---|---|
Date formed | 1993-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-10 01:27:30 |
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 |
---|---|---|
DANIELA PETROU |
||
ANTONIO GIOVANNI CARNEVALE |
||
CARMINE CARNEVALE |
||
FRANCO DE SENA |
||
RAFFAELE ARMANDO DE SENA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCO DE SENA |
Company Secretary | ||
FRANCO DE SENA |
Director | ||
MARIA ANGELA DE SENA |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORIELLA LTD | Director | 2006-06-23 | CURRENT | 2006-06-22 | Dissolved 2013-09-17 | |
PASTA & PASTA (LONDON) LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
C CARNEVALE LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
VALERIO'S LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
ORIELLA LTD | Director | 2006-06-23 | CURRENT | 2006-06-22 | Dissolved 2013-09-17 | |
MADGIES LIMITED | Director | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
BELLONI LIMITED | Director | 2000-02-22 | CURRENT | 2000-02-22 | Active | |
GREYS MILKING SHEEP LIMITED | Director | 1991-12-29 | CURRENT | 1984-01-18 | Active | |
C. CARNEVALE (UK) LIMITED | Director | 1991-03-19 | CURRENT | 1990-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 35 BALLARDS LANE LONDON N3 1XW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTONIO GIOVANNI CARNEVALE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2013 TO 30/01/2013 | |
AP01 | DIRECTOR APPOINTED FRANCO DE SENA | |
AR01 | 08/02/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED DANIELA PETROU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCO DE SENA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCO DE SENA | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELE ARMANDO DE SENA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCO DE SENA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARMINE CARNEVALE / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED FRANCO DE SENA | |
288b | APPOINTMENT TERMINATED SECRETARY MARIA DE SENA | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
ELRES | S386 DISP APP AUDS 18/05/05 | |
ELRES | S366A DISP HOLDING AGM 18/05/05 | |
363a | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363a | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363a | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 277 ILFORD LANE ILFORF ESSEX IG1 2SD | |
363s | RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/98 | |
363s | RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/94 | |
363s | RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-01-12 |
Notices to Creditors | 2014-12-08 |
Appointment of Liquidators | 2014-12-08 |
Resolutions for Winding-up | 2014-12-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 CARS CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CONTINENTAL CARS CENTRE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONTINENTAL CARS CENTRE LTD | Event Date | 2016-01-06 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 16 March 2016 at 11.00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA no later than 12.00 noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora , alexia@kallis.co.uk , tel: 020 8446 6699 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTINENTAL CARS CENTRE LTD | Event Date | 2014-12-01 |
Date of Liquidation: 1 December 2014 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 March 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full. Kikis Kallis FCCA FABRP, (IP No. 004692 ), Liquidator . Date of appointment: 1 December 2014 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTINENTAL CARS CENTRE LTD | Event Date | 2014-12-01 |
Kikis Kallis , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel: 020 8446 6699 : Alternative contact for enquiries on proceedings: Eleni Ioannides. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTINENTAL CARS CENTRE LTD | Event Date | 2014-12-01 |
On 1 December 2014 , the following resolutions were passed as Special Resolutions at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA : That, pursuant to Section 84 Insolvency Act 1986 the Company be wound up voluntarily and that the Liquidator be and is hereby authorised to divide and distribute among the members in specie all or any part of the Companys assets and that Kikis Kallis FCCA FABRP of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , (IP No. 004692 ) be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Contact details: Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA , Telephone: 02084466699 | |||
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. |