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 Name | |
---|---|
CONTINENTAL CONTRACTING LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE33 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN PAUL CAMPBELL |
||
BRIAN PAUL CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE CAMPBELL |
Director | ||
PAUL DOWNEY |
Company Secretary | ||
AGNES CAMPBELL |
Director | ||
CLARE KING |
Company Secretary | ||
BRIAN PAUL CAMPBELL |
Company Secretary | ||
TIMOTHY IAN MILLER |
Director | ||
MARCUS OMER CORNELIUS STOOF |
Director | ||
MARCUS OMER CORNELIUS STOOF |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCL MANPOWER LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
CONTINENTAL CONTRACTING (CCL) LIMITED | Director | 2017-03-31 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
CAMPBELL'S FRUIT & VEG LIMITED | Director | 2017-01-03 | CURRENT | 2015-08-25 | Active - Proposal to Strike off | |
CONTINENTAL CONTRACTING (EUROPE) LIMITED | Director | 2016-02-16 | CURRENT | 2015-08-18 | Liquidation | |
VIGILANT INN LIMITED | Director | 2016-02-16 | CURRENT | 2014-11-06 | Active | |
NEW SHIP PUB LIMITED | Director | 2016-02-16 | CURRENT | 2015-08-25 | Active | |
CAMKING PROPERTIES LIMITED | Director | 2016-02-16 | CURRENT | 1999-05-28 | Liquidation | |
B&C CAMPBELL VENTURES LIMITED | Director | 2016-02-16 | CURRENT | 2015-01-29 | Active | |
CCL MARINE LIMITED | Director | 2009-11-03 | CURRENT | 2009-10-16 | Dissolved 2013-10-08 | |
RIVER DRIVE RECRUITMENT LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-16 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-16 | ||
Voluntary liquidation Statement of receipts and payments to 2020-12-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
Voluntary liquidation Statement of receipts and payments to 2021-12-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-16 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/15 FROM Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE CAMPBELL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Brian Paul Campbell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL DOWNEY | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/10 TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MRS CLARE CAMPBELL | |
ANNOTATION | Annotation | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES CAMPBELL | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Agnes Campbell on 2009-10-01 | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:23/09/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 19/08/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES02 | REREGISTRATION PRI-PLC 26/04/00 | |
288a | NEW SECRETARY APPOINTED | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/00 | |
88(2)R | AD 26/04/00--------- £ SI 25000@1=25000 £ IC 25000/50000 | |
AUDS | AUDITORS' STATEMENT | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AUDR | AUDITORS' REPORT | |
BS | BALANCE SHEET | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-12-24 |
Appointment of Liquidators | 2015-12-23 |
Resolutions for Winding-up | 2015-12-23 |
Petitions to Wind Up (Companies) | 2015-12-09 |
Meetings of Creditors | 2015-12-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE OVER FACTORING AGREEMENT | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | DE LAGE LANDEN TRADE FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE ON DEBTS | Satisfied | NMB-HELLER N.V. | |
CONTRACT TO SELL/CONTRACT OF SERVICES COMMERCIAL ACCOUNTS RECEIVABLE | Satisfied | NMB-HELLER N.V. |
Creditors Due Within One Year | 2012-01-01 | £ 771,218 |
---|
Creditors and other liabilities
|
|
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
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
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CONTINENTAL CONTRACTING LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CONTINENTAL CONTRACTING LTD | Event Date | 2015-12-24 |
(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 Type | Appointment of Liquidators | |
Defending party | CONTINENTAL CONTRACTING LIMITED | Event Date | 2015-12-17 |
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 Type | Resolutions for Winding-up | |
Defending party | CONTINENTAL CONTRACTING LIMITED | Event Date | 2015-12-17 |
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 Type | Meetings of Creditors | |
Defending party | CONTINENTAL CONTRACTING LIMITED | Event Date | 2015-11-23 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | CONTINENTAL CONTRACTING LIMITED | Event Date | 2015-11-02 |
Solicitor | HM 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 . | |||
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. |