Dissolved
Dissolved 2017-03-21
Company Information for CONTINENTAL SHELF 292 LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
CONTINENTAL SHELF 292 LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 04978145 | |
---|---|---|
Date formed | 2003-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-18 12:16:39 |
Companies House |
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 |
---|---|---|
CHRISTAKIS CHRISTOFI |
||
GARY JOHN MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CAIRNS MCMAHON |
Director | ||
STEPHANE ABRAHAM JOSEPH NAHUM |
Director | ||
MALCOLM ROBIN TURNER |
Director | ||
PETER CARWILE KASCH |
Director | ||
BRUCE SMITH ANDERSON |
Director | ||
KEITH SCOTT |
Company Secretary | ||
ALISTAIR JAMES NEIL HEWITT |
Director | ||
GILLIAN CHRISTINE SELLAR |
Director | ||
NICHOLAS JOHN GROVE TRIBE |
Director | ||
IAIN STEWART MACKINTOSH |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNWILCO (940) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (MILLBURNGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BLENHEIM LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
RIVERGATE (IRVINE) (NO.4) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
QUAIL (DURHAM) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (COUNTY SQUARE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE)(NO.3) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
METROPOLITAN LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
QUAIL (WELLINGBOROUGH) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
BELLEKNOWES LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
QUAIL (SWANSGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) (NO.2) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
CATALYST QUARTET WIGMORE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
QUARTET PORTFOLIO LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-12 | Dissolved 2014-06-20 | |
BIOPORT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
LOTHIAN FIFTY (151) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
QUAIL (ASHFORD) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BIOPARK LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
AMERICA SQUARE NO. 4 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2006-10-24 | Dissolved 2017-01-05 | |
BROOKRIDGE PROPERTIES LIMITED | Company Secretary | 2009-05-31 | CURRENT | 1999-12-23 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 224 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
DUNWILCO (1021) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-09-27 | Dissolved 2017-03-21 | |
DUNWILCO (1054) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Dissolved 2017-03-21 | |
OLDVINE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Liquidation | |
LOTHIAN FIFTY (150) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-15 | Dissolved 2018-04-03 | |
BEDMINSTER LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
CONTINENTAL SHELF 225 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Liquidation | |
CATALYST OTIS LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-04-18 | Active | |
CONTINENTAL SHELF 291 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Liquidation | |
CATALYST CAPITAL MANAGEMENT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2005-06-14 | Active | |
CATALYST RESERVE ACCOUNT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-03-28 | Liquidation | |
CATALYST QUAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-03 | Active | |
CATALYST CANTERBARN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-07-22 | Liquidation | |
PENTAGON RETAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Liquidation | |
CATALYST LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-04-26 | Liquidation | |
BEAUFORT HIGHLAND LODGES LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
GREYFRIARS CAPITAL PARTNERS LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
GLASSINGALL ESTATE LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
INVERDUNNING (HATTON MAINS) LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
222 SOUTH STREET LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
GLOAG INVESTMENT PROPERTIES LIMITED | Director | 2016-10-14 | CURRENT | 2016-01-27 | Active | |
CAPEFLEET LIMITED | Director | 2016-07-14 | CURRENT | 2011-09-21 | Active | |
GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-05 | Active | |
KENT FACILITIES LIMITED | Director | 2016-03-31 | CURRENT | 1992-01-23 | Active | |
KENT AIRPORT LIMITED | Director | 2016-03-31 | CURRENT | 1997-06-25 | Active | |
PSX HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 1998-03-12 | Dissolved 2015-09-22 | |
CATESBY STUDENT LIVING LIMITED | Director | 2013-03-15 | CURRENT | 2007-08-01 | Dissolved 2015-12-09 | |
STAINTON CAPITAL HOLDINGS LIMITED | Director | 2013-03-15 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
CONTINENTAL SHELF 224 LIMITED | Director | 2009-06-02 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
OLDVINE LIMITED | Director | 2009-06-02 | CURRENT | 2003-05-01 | Liquidation |
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 29/10/2015 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/15 FULL LIST | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 33 18TH FLOOR CAVENDISH SQUARE LONDON W1G 0PW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KASCH | |
AR01 | 27/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 27/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 27/11/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
AR01 | 27/11/09 FULL LIST | |
288a | DIRECTOR APPOINTED GARY JOHN MCCABE | |
288a | SECRETARY APPOINTED CHRISTAKIS CHRISTOFI | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH SCOTT | |
288b | APPOINTMENT TERMINATE, DIRECTOR GILLIAN CHRISTINE SELLAR LOGGED FORM | |
288a | DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT LOGGED FORM | |
288a | DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008 | |
363a | RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/11/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-24 |
Notices to Creditors | 2014-11-05 |
Resolutions for Winding-up | 2014-11-05 |
Appointment of Liquidators | 2014-11-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCEPARTIES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES |
|
|
|
|
|
|
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 SHELF 292 LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as CONTINENTAL SHELF 292 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONTINENTAL SHELF 292 LIMITED | Event Date | 2016-10-19 |
Notice is hereby given that a final meeting of the member of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held on 1 December 2016 at 10.00 am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 30 November 2016 to entitle you to vote by proxy at the meeting. Date of appointment: 30 October 2014 Office Holder details: Mark Newman and Vincent John Green (IP Nos. 8723 and 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Julie Hennell, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTINENTAL SHELF 292 LIMITED | Event Date | 2014-10-30 |
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE (IP Nos 008723 and 009416), were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 30 October 2014. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 1 December 2014. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 1 December 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. For further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTINENTAL SHELF 292 LIMITED | Event Date | 2014-10-30 |
At a general meeting of the above named Company duly convened and held at St Brides House, 10 Salisbury Square, London, EC4Y 8EH on 30 October 2014 , the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman and Vincent John Green , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos 008723 and 009416) be and are hereby appointed joint liquidators for the purpose of the winding-up. For further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTINENTAL SHELF 292 LIMITED | Event Date | 2014-10-30 |
Mark Newman and Vincent John Green , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : For further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 2000 CYPRESS LIMITED | Event Date | 2003-03-26 |
In the High Court of JusticeNo 3620 of 2000 Notice is hereby given that the Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator pursuant to section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators Report of the Liquidation and determining whether the Liquidator should have his release. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF, on 23 April 2003, at 11.00 am. A form of proxy should be lodged with me not later than 4.00 pm on the day before the Meeting to entitle you to vote by proxy at the Meeting. D L Woolley, Liquidator 21 March 2003. | |||
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. |