Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINENTAL SHELF 292 LIMITED
Company Information for

CONTINENTAL SHELF 292 LIMITED

TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
04978145
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Continental Shelf 292 Ltd
CONTINENTAL SHELF 292 LIMITED was founded on 2003-11-27 and had its registered office in Tunbridge Wells. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
CONTINENTAL SHELF 292 LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in W1G
 
Filing Information
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 13:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL SHELF 292 LIMITED
The accountancy firm based at this address is QCA 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.

Company Officers of CONTINENTAL SHELF 292 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTAKIS CHRISTOFI
Company Secretary 2009-05-31
GARY JOHN MCCABE
Director 2009-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAIRNS MCMAHON
Director 2003-12-08 2014-07-07
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2003-12-08 2014-07-07
MALCOLM ROBIN TURNER
Director 2003-12-08 2014-07-07
PETER CARWILE KASCH
Director 2003-12-08 2013-03-20
BRUCE SMITH ANDERSON
Director 2003-12-08 2009-06-15
KEITH SCOTT
Company Secretary 2003-12-08 2009-05-31
ALISTAIR JAMES NEIL HEWITT
Director 2009-01-30 2009-05-20
GILLIAN CHRISTINE SELLAR
Director 2005-07-26 2009-01-30
NICHOLAS JOHN GROVE TRIBE
Director 2003-12-08 2006-06-23
IAIN STEWART MACKINTOSH
Director 2003-12-08 2005-07-26
MD SECRETARIES LIMITED
Nominated Secretary 2003-11-27 2003-12-08
MD DIRECTORS LIMITED
Nominated Director 2003-11-27 2003-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTAKIS CHRISTOFI DUNWILCO (940) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (MILLBURNGATE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BLENHEIM LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2003-09-05 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) (NO.4) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (DURHAM) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (COUNTY SQUARE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE)(NO.3) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI METROPOLITAN LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2004-06-14 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI LIBERTY LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2003-02-05 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (WELLINGBOROUGH) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-23 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BELLEKNOWES LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2002-10-31 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (SWANSGATE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-23 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) (NO.2) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI CATALYST QUARTET WIGMORE LIMITED Company Secretary 2009-05-31 CURRENT 2003-06-03 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUARTET PORTFOLIO LIMITED Company Secretary 2009-05-31 CURRENT 2003-06-12 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI BIOPORT LIMITED Company Secretary 2009-05-31 CURRENT 2001-10-29 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI LOTHIAN FIFTY (151) LIMITED Company Secretary 2009-05-31 CURRENT 2002-08-16 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (ASHFORD) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BIOPARK LIMITED Company Secretary 2009-05-31 CURRENT 2001-10-29 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI CATALYST EUROPEAN ENGLISH GP LIMITED Company Secretary 2009-05-31 CURRENT 2007-05-09 Dissolved 2016-04-12
CHRISTAKIS CHRISTOFI AMERICA SQUARE NO. 4 LIMITED Company Secretary 2009-05-31 CURRENT 2006-10-24 Dissolved 2017-01-05
CHRISTAKIS CHRISTOFI BROOKRIDGE PROPERTIES LIMITED Company Secretary 2009-05-31 CURRENT 1999-12-23 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 224 LIMITED Company Secretary 2009-05-31 CURRENT 2002-03-26 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI DUNWILCO (1021) LIMITED Company Secretary 2009-05-31 CURRENT 2002-09-27 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI DUNWILCO (1054) LIMITED Company Secretary 2009-05-31 CURRENT 2003-05-01 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI OLDVINE LIMITED Company Secretary 2009-05-31 CURRENT 2003-05-01 Liquidation
CHRISTAKIS CHRISTOFI LOTHIAN FIFTY (150) LIMITED Company Secretary 2009-05-31 CURRENT 2002-08-15 Dissolved 2018-04-03
CHRISTAKIS CHRISTOFI BEDMINSTER LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2004-01-08 Dissolved 2018-04-03
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 225 LIMITED Company Secretary 2009-05-31 CURRENT 2002-03-26 Liquidation
CHRISTAKIS CHRISTOFI CATALYST OTIS LIMITED Company Secretary 2009-05-31 CURRENT 2003-04-18 Active
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 291 LIMITED Company Secretary 2009-05-31 CURRENT 2003-11-27 Liquidation
CHRISTAKIS CHRISTOFI CATALYST CAPITAL MANAGEMENT LIMITED Company Secretary 2009-05-31 CURRENT 2005-06-14 Active
CHRISTAKIS CHRISTOFI CATALYST RESERVE ACCOUNT LIMITED Company Secretary 2009-05-31 CURRENT 2001-03-28 Liquidation
CHRISTAKIS CHRISTOFI CATALYST QUAIL LIMITED Company Secretary 2009-05-31 CURRENT 2001-10-03 Active
CHRISTAKIS CHRISTOFI CATALYST CANTERBARN LIMITED Company Secretary 2009-05-31 CURRENT 2002-07-22 Liquidation
CHRISTAKIS CHRISTOFI PENTAGON RETAIL LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Liquidation
CHRISTAKIS CHRISTOFI CATALYST LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2002-04-26 Liquidation
GARY JOHN MCCABE BEAUFORT HIGHLAND LODGES LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
GARY JOHN MCCABE GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
GARY JOHN MCCABE GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GARY JOHN MCCABE INVERDUNNING (HATTON MAINS) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
GARY JOHN MCCABE 222 SOUTH STREET LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-10-14 CURRENT 2016-01-27 Active
GARY JOHN MCCABE CAPEFLEET LIMITED Director 2016-07-14 CURRENT 2011-09-21 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-07-14 CURRENT 2016-07-05 Active
GARY JOHN MCCABE KENT FACILITIES LIMITED Director 2016-03-31 CURRENT 1992-01-23 Active
GARY JOHN MCCABE KENT AIRPORT LIMITED Director 2016-03-31 CURRENT 1997-06-25 Active
GARY JOHN MCCABE PSX HOLDINGS LIMITED Director 2014-07-16 CURRENT 1998-03-12 Dissolved 2015-09-22
GARY JOHN MCCABE CATESBY STUDENT LIVING LIMITED Director 2013-03-15 CURRENT 2007-08-01 Dissolved 2015-12-09
GARY JOHN MCCABE STAINTON CAPITAL HOLDINGS LIMITED Director 2013-03-15 CURRENT 2001-06-07 Dissolved 2016-02-05
GARY JOHN MCCABE CONTINENTAL SHELF 224 LIMITED Director 2009-06-02 CURRENT 2002-03-26 Dissolved 2017-03-21
GARY JOHN MCCABE OLDVINE LIMITED Director 2009-06-02 CURRENT 2003-05-01 Liquidation

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-27AR0127/11/15 FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0127/11/14 FULL LIST
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 33 18TH FLOOR CAVENDISH SQUARE LONDON W1G 0PW
2014-11-064.70DECLARATION OF SOLVENCY
2014-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-06LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0127/11/13 FULL LIST
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KASCH
2013-01-07AR0127/11/12 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-29AR0127/11/11 FULL LIST
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-02AR0127/11/10 NO CHANGES
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-04-09AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-01-26AR0127/11/09 FULL LIST
2009-07-16288aDIRECTOR APPOINTED GARY JOHN MCCABE
2009-07-08288aSECRETARY APPOINTED CHRISTAKIS CHRISTOFI
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY KEITH SCOTT
2009-04-23288bAPPOINTMENT TERMINATE, DIRECTOR GILLIAN CHRISTINE SELLAR LOGGED FORM
2009-04-23288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT LOGGED FORM
2009-04-13288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008
2009-02-20363aRETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-04363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-12-20363(288)DIRECTOR RESIGNED
2006-12-20363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-19244DELIVERY EXT'D 3 MTH 30/11/05
2005-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2005-02-28363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-05244DELIVERY EXT'D 3 MTH 30/11/03
2004-10-05225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/11/03
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL SHELF 292 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-24
Notices to Creditors2014-11-05
Resolutions for Winding-up2014-11-05
Appointment of Liquidators2014-11-05
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL SHELF 292 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
FLOATING CHARGE 2004-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCEPARTIES
DEBENTURE 2003-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-11-30

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

Intangible Assets
Patents
We have not found any records of CONTINENTAL SHELF 292 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL SHELF 292 LIMITED
Trademarks
We have not found any records of CONTINENTAL SHELF 292 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL SHELF 292 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 (64209 - Activities of other holding companies not elsewhere classified) as CONTINENTAL SHELF 292 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL SHELF 292 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 SHELF 292 LIMITEDEvent Date2016-10-19
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 TypeNotices to Creditors
Defending partyCONTINENTAL SHELF 292 LIMITEDEvent Date2014-10-30
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 TypeResolutions for Winding-up
Defending partyCONTINENTAL SHELF 292 LIMITEDEvent Date2014-10-30
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 TypeAppointment of Liquidators
Defending partyCONTINENTAL SHELF 292 LIMITEDEvent Date2014-10-30
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 TypeFinal Meetings
Defending party2000 CYPRESS LIMITEDEvent Date2003-03-26
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL SHELF 292 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 SHELF 292 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.