Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINENTAL CARS CENTRE LIMITED
Company Information for

CONTINENTAL CARS CENTRE LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
02787651
Private Limited Company
Dissolved

Dissolved 2016-06-30

Company Overview

About Continental Cars Centre Ltd
CONTINENTAL CARS CENTRE LIMITED was founded on 1993-02-08 and had its registered office in Whetstone. The company was dissolved on the 2016-06-30 and is no longer trading or active.

Key Data
Company Name
CONTINENTAL CARS CENTRE LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CONTINENTAL CARS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DANIELA PETROU
Company Secretary 2011-09-15
ANTONIO GIOVANNI CARNEVALE
Director 2013-02-11
CARMINE CARNEVALE
Director 1993-02-08
FRANCO DE SENA
Director 2011-09-15
RAFFAELE ARMANDO DE SENA
Director 1993-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCO DE SENA
Company Secretary 2009-06-01 2011-09-15
FRANCO DE SENA
Director 1993-02-08 2011-09-15
MARIA ANGELA DE SENA
Company Secretary 1993-02-08 2009-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-02-08 1993-02-08
COMPANY DIRECTORS LIMITED
Nominated Director 1993-02-08 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO GIOVANNI CARNEVALE ORIELLA LTD Director 2006-06-23 CURRENT 2006-06-22 Dissolved 2013-09-17
CARMINE CARNEVALE PASTA & PASTA (LONDON) LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
CARMINE CARNEVALE C CARNEVALE LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
CARMINE CARNEVALE VALERIO'S LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
CARMINE CARNEVALE ORIELLA LTD Director 2006-06-23 CURRENT 2006-06-22 Dissolved 2013-09-17
CARMINE CARNEVALE MADGIES LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active
CARMINE CARNEVALE BELLONI LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active
CARMINE CARNEVALE GREYS MILKING SHEEP LIMITED Director 1991-12-29 CURRENT 1984-01-18 Active
CARMINE CARNEVALE C. CARNEVALE (UK) LIMITED Director 1991-03-19 CURRENT 1990-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2015
2014-12-194.70DECLARATION OF SOLVENCY
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 35 BALLARDS LANE LONDON N3 1XW
2014-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-10AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0108/02/14 FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MR ANTONIO GIOVANNI CARNEVALE
2014-01-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-25AA01PREVSHO FROM 31/01/2013 TO 30/01/2013
2013-03-06AP01DIRECTOR APPOINTED FRANCO DE SENA
2013-02-21AR0108/02/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-10AR0108/02/12 FULL LIST
2011-10-07AP03SECRETARY APPOINTED DANIELA PETROU
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO DE SENA
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY FRANCO DE SENA
2011-08-17AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-11AR0108/02/11 FULL LIST
2010-05-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-10AR0108/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELE ARMANDO DE SENA / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO DE SENA / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMINE CARNEVALE / 01/10/2009
2009-11-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-12288aSECRETARY APPOINTED FRANCO DE SENA
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY MARIA DE SENA
2009-02-11363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-07-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-09363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-22363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-08-15ELRESS386 DISP APP AUDS 18/05/05
2005-08-15ELRESS366A DISP HOLDING AGM 18/05/05
2005-03-17363aRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-13363aRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-18363aRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-22363aRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-04363aRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-05363aRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-02287REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 277 ILFORD LANE ILFORF ESSEX IG1 2SD
1999-02-23363sRETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-16395PARTICULARS OF MORTGAGE/CHARGE
1998-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/98
1998-02-13363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-14363sRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-03363sRETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS
1995-12-04AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-04-03363sRETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS
1994-12-12AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/94
1994-04-20363sRETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS
1993-04-29288NEW DIRECTOR APPOINTED
1993-03-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-02-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL CARS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-12
Notices to Creditors2014-12-08
Appointment of Liquidators2014-12-08
Resolutions for Winding-up2014-12-08
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL CARS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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

Intangible Assets
Patents
We have not found any records of CONTINENTAL CARS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL CARS CENTRE LIMITED
Trademarks
We have not found any records of CONTINENTAL CARS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL CARS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL CARS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCONTINENTAL CARS CENTRE LTDEvent Date2016-01-06
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 TypeNotices to Creditors
Defending partyCONTINENTAL CARS CENTRE LTDEvent Date2014-12-01
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 TypeAppointment of Liquidators
Defending partyCONTINENTAL CARS CENTRE LTDEvent Date2014-12-01
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 TypeResolutions for Winding-up
Defending partyCONTINENTAL CARS CENTRE LTDEvent Date2014-12-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL CARS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINENTAL CARS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.