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

CONTINENTAL CONTRACTING LIMITED

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
02845908
Private Limited Company
Liquidation

Company Overview

About Continental Contracting Ltd
CONTINENTAL CONTRACTING LIMITED was founded on 1993-08-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Continental Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONTINENTAL CONTRACTING LIMITED
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE33
 
Filing Information
Company Number 02845908
Company ID Number 02845908
Date formed 1993-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-08-06 07:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL CONTRACTING LIMITED
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.
Companies with same name CONTINENTAL CONTRACTING LIMITED
The following companies were found which have the same name as CONTINENTAL CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTINENTAL CONTRACTING CONSULTANTS LTD MANOR FARM LUNN ROAD CUDWORTH SOUTH YORKSHIRE S72 8DW Dissolved Company formed on the 2014-09-29
CONTINENTAL CONTRACTING GROUP CORP. 763 CONEY ISLAND AVENUE Kings BROOKLYN NY 11218 Active Company formed on the 2012-08-14
Continental Contracting Group, LLC 8485 W Colfax Avenue Lakewood CO 80125 Delinquent Company formed on the 2009-08-26
CONTINENTAL CONTRACTING (EUROPE) LIMITED SUITE 7 COOKSON HOUSE RIVER DRIVE SOUTH SHIELDS TYNE & WEAR NE33 1TL Liquidation Company formed on the 2015-08-18
CONTINENTAL CONTRACTING, INCORPORATED 5817 LESLIE AVE NORFOLK VA 23518-5722 Active Company formed on the 1969-06-23
CONTINENTAL CONTRACTING CONSTRUCTION, INC. 11901 CONTINENTAL AVE. - CLEVELAND OH 44120 Active Company formed on the 2001-04-20
CONTINENTAL CONTRACTING (CCL) LIMITED SUITE 7 COOKSON HOUSE RIVER DRIVE SOUTH SHIELDS TYNE AND WEAR NE33 1TL Active - Proposal to Strike off Company formed on the 2016-04-07
CONTINENTAL CONTRACTING 3228 MEADE AVE. SUITE B LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1993-06-30
CONTINENTAL CONTRACTING & CONSULTING, INC. NV Dissolved Company formed on the 1999-06-02
Continental Contracting, Inc. FTB Suspended Company formed on the 1964-01-08
CONTINENTAL CONTRACTING COMPANY LIMITED Dissolved Company formed on the 1992-03-26
CONTINENTAL CONTRACTING SERVICES, INC. 730 PAMPAS GRASS CT. LAKE MARY FL 32746 Inactive Company formed on the 1982-09-27
CONTINENTAL CONTRACTING CORP. 2419 BATH AVENUE Kings CROOKLYN NY 11214 Active Company formed on the 2017-06-12
CONTINENTAL CONTRACTING AND ENGINEERING INC Delaware Unknown
CONTINENTAL CONTRACTING CORP California Unknown
CONTINENTAL CONTRACTING COMPANY INC OF NORFOLK North Carolina Unknown
CONTINENTAL CONTRACTING OF AMERICA INC North Carolina Unknown
CONTINENTAL CONTRACTING INCORPORATED Michigan UNKNOWN
CONTINENTAL CONTRACTING COM LLC Michigan UNKNOWN
CONTINENTAL CONTRACTING COMPANY LLC Michigan UNKNOWN

Company Officers of CONTINENTAL CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PAUL CAMPBELL
Company Secretary 2014-01-02
BRIAN PAUL CAMPBELL
Director 1995-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE CAMPBELL
Director 2010-08-23 2015-09-18
PAUL DOWNEY
Company Secretary 2000-04-26 2014-01-02
AGNES CAMPBELL
Director 2000-04-26 2010-04-01
CLARE KING
Company Secretary 1995-01-16 2000-04-26
BRIAN PAUL CAMPBELL
Company Secretary 1994-08-24 1995-01-16
TIMOTHY IAN MILLER
Director 1993-08-20 1995-01-16
MARCUS OMER CORNELIUS STOOF
Director 1993-08-20 1995-01-16
MARCUS OMER CORNELIUS STOOF
Company Secretary 1993-08-20 1994-08-24
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-08-19 1993-08-20
BUYVIEW LTD
Nominated Director 1993-08-19 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PAUL CAMPBELL CCL MANPOWER LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
BRIAN PAUL CAMPBELL CONTINENTAL CONTRACTING (CCL) LIMITED Director 2017-03-31 CURRENT 2016-04-07 Active - Proposal to Strike off
BRIAN PAUL CAMPBELL CAMPBELL'S FRUIT & VEG LIMITED Director 2017-01-03 CURRENT 2015-08-25 Active - Proposal to Strike off
BRIAN PAUL CAMPBELL CONTINENTAL CONTRACTING (EUROPE) LIMITED Director 2016-02-16 CURRENT 2015-08-18 Liquidation
BRIAN PAUL CAMPBELL VIGILANT INN LIMITED Director 2016-02-16 CURRENT 2014-11-06 Active
BRIAN PAUL CAMPBELL NEW SHIP PUB LIMITED Director 2016-02-16 CURRENT 2015-08-25 Active
BRIAN PAUL CAMPBELL CAMKING PROPERTIES LIMITED Director 2016-02-16 CURRENT 1999-05-28 Liquidation
BRIAN PAUL CAMPBELL B&C CAMPBELL VENTURES LIMITED Director 2016-02-16 CURRENT 2015-01-29 Active
BRIAN PAUL CAMPBELL CCL MARINE LIMITED Director 2009-11-03 CURRENT 2009-10-16 Dissolved 2013-10-08
BRIAN PAUL CAMPBELL RIVER DRIVE RECRUITMENT LIMITED Director 2007-11-08 CURRENT 2007-11-02 Active - Proposal to Strike off

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
2024-01-29Voluntary liquidation Statement of receipts and payments to 2023-12-16
2023-02-20Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-02-15Voluntary liquidation Statement of receipts and payments to 2020-12-16
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-16
2022-02-08Voluntary liquidation Statement of receipts and payments to 2021-12-16
2022-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-16
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD
2020-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-16
2019-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-16
2018-02-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1
2018-02-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-12-16
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL
2015-12-30600Appointment of a voluntary liquidator
2015-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-17
2015-12-304.20Volunatary liquidation statement of affairs with form 4.19
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CAMPBELL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-17AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-29AR0119/07/14 ANNUAL RETURN FULL LIST
2014-04-30AP03Appointment of Mr Brian Paul Campbell as company secretary
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL DOWNEY
2013-12-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0119/08/13 ANNUAL RETURN FULL LIST
2012-10-05AR0119/08/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0119/08/11 ANNUAL RETURN FULL LIST
2011-05-11AA01Previous accounting period extended from 30/09/10 TO 31/12/10
2010-11-09AP01DIRECTOR APPOINTED MRS CLARE CAMPBELL
2010-11-09ANNOTATIONAnnotation
2010-10-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR AGNES CAMPBELL
2010-09-07AR0119/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01Director's details changed for Agnes Campbell on 2009-10-01
2009-10-01363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-23RES02REREG PLC TO PRI; RES02 PASS DATE:23/09/2008
2008-09-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-09-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-09-04363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-20363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-08-24363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-25363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-29363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03363sRETURN MADE UP TO 19/08/02; NO CHANGE OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-05363sRETURN MADE UP TO 19/08/01; NO CHANGE OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-05-08CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2000-05-08288aNEW DIRECTOR APPOINTED
2000-05-08288bSECRETARY RESIGNED
2000-05-08SRES02REREGISTRATION PRI-PLC 26/04/00
2000-05-05288aNEW SECRETARY APPOINTED
2000-05-05WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/00
2000-05-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/00
2000-05-0588(2)RAD 26/04/00--------- £ SI 25000@1=25000 £ IC 25000/50000
2000-05-03AUDSAUDITORS' STATEMENT
2000-05-0343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-05-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-05-03AUDRAUDITORS' REPORT
2000-05-03BSBALANCE SHEET
2000-05-0343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-11-12363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1999-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-12-24
Appointment of Liquidators2015-12-23
Resolutions for Winding-up2015-12-23
Petitions to Wind Up (Companies)2015-12-09
Meetings of Creditors2015-12-09
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2005-11-02 Outstanding BARCLAYS BANK PLC
FIXED CHARGE OVER FACTORING AGREEMENT 2005-11-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-29 Outstanding BIBBY FINANCIAL SERVICES LIMITED
GUARANTEE & DEBENTURE 2002-10-30 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1998-10-07 Satisfied DE LAGE LANDEN TRADE FINANCE LIMITED
DEBENTURE 1998-07-30 Outstanding BARCLAYS BANK PLC
FIXED CHARGE ON DEBTS 1996-08-14 Satisfied NMB-HELLER N.V.
CONTRACT TO SELL/CONTRACT OF SERVICES COMMERCIAL ACCOUNTS RECEIVABLE 1996-08-14 Satisfied NMB-HELLER N.V.
Creditors
Creditors Due Within One Year 2012-01-01 £ 771,218

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 CONTRACTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2012-01-01 £ 68,141
Current Assets 2012-01-01 £ 825,057
Debtors 2012-01-01 £ 756,916
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 53,840
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTINENTAL CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL CONTRACTING LIMITED
Trademarks
We have not found any records of CONTINENTAL CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL CONTRACTING 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 (78109 - Other activities of employment placement agencies) as CONTINENTAL CONTRACTING LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL CONTRACTING 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCONTINENTAL CONTRACTING LTDEvent Date2015-12-24
(the Company) On 17 December 2015, the Company went into insolvent liquidation. We, Clare and Brian Campbell both of 7 West Meadows Road,Sunderland, Tyne & WearSR6 7TX were directors of the Company within the period mentioned in Section 216(1) of the Insolvency Act 1986 (the Act). We give notice that we intend to act in one or more of the ways specified in Section 216(3) of the Act in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the name ofContinental ContractingLimited.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTINENTAL CONTRACTING LIMITEDEvent Date2015-12-17
Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTINENTAL CONTRACTING LIMITEDEvent Date2015-12-17
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 17 December 2015 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 9156) be and are hereby appointed Join Liquidators to the Company. Correspondence address and contact details of case manager: Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, Tel: 0191 255 7000. Brian Paul Campbell , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONTINENTAL CONTRACTING LIMITEDEvent Date2015-11-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 17 December 2015 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 17 December 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 16 December 2015. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Creditors Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. For further details contact: Kelly Allison on Tel: 0191 2557000.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCONTINENTAL CONTRACTING LIMITEDEvent Date2015-11-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8702 A Petition to wind up the above-named Company, Registration Number 02845908, of ,Suite 7 Cookson House, River Drive, South Shields, Tyne & Wear, NE33 1TL, presented on 2 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 December 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL CONTRACTING 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 CONTRACTING 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.