Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINENTAL SHELF 291 LIMITED
Company Information for

CONTINENTAL SHELF 291 LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
04978146
Private Limited Company
Liquidation

Company Overview

About Continental Shelf 291 Ltd
CONTINENTAL SHELF 291 LIMITED was founded on 2003-11-27 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Continental Shelf 291 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 SHELF 291 LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in W1G
 
Filing Information
Company Number 04978146
Company ID Number 04978146
Date formed 2003-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 27/12/2014
Return next due 24/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 13:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL SHELF 291 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 291 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTAKIS CHRISTOFI
Company Secretary 2009-05-31
CHRISTAKIS CHRISTOFI
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN MCCABE
Director 2013-03-18 2015-04-21
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2003-12-08 2014-11-24
MALCOLM ROBIN TURNER
Director 2003-12-08 2014-11-24
PETER CARWILE KASCH
Director 2003-12-08 2013-03-20
GARY JOHN MCCABE
Director 2009-06-02 2013-03-18
JAMES CAIRNS MCMAHON
Director 2003-12-08 2013-03-18
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 CONTINENTAL SHELF 292 LIMITED Company Secretary 2009-05-31 CURRENT 2003-11-27 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 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
CHRISTAKIS CHRISTOFI CEPF II CHARLES STREET MANCHESTER DEVELOPMENTS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CHRISTAKIS CHRISTOFI CEPF II (WOKING) LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
CHRISTAKIS CHRISTOFI MSDL PROPERTIES LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CHRISTAKIS CHRISTOFI CEPF II METEOR HAYMARKET LIMITED Director 2016-12-09 CURRENT 2016-12-09 Liquidation
CHRISTAKIS CHRISTOFI CEPF II METEOR DEVELOPMENTS LTD. Director 2016-11-11 CURRENT 2016-11-11 Active
CHRISTAKIS CHRISTOFI CEPF II PRESS BRISTOL LIMITED Director 2016-01-13 CURRENT 2016-01-13 Liquidation
CHRISTAKIS CHRISTOFI CATALYST EUROPEAN ENGLISH GP LIMITED Director 2015-12-01 CURRENT 2007-05-09 Dissolved 2016-04-12
CHRISTAKIS CHRISTOFI CEPF II BATH LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
CHRISTAKIS CHRISTOFI CATALYST OAK LIMITED Director 2015-10-12 CURRENT 2015-10-12 Dissolved 2017-10-24
CHRISTAKIS CHRISTOFI CEPF II STUDENT DERBY LIMITED Director 2015-07-24 CURRENT 2015-07-24 Liquidation
CHRISTAKIS CHRISTOFI CS1 MANAGEMENT LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
CHRISTAKIS CHRISTOFI CEPF II REGATTA 3 LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
CHRISTAKIS CHRISTOFI CATALYST CAPITAL MANAGEMENT LIMITED Director 2014-10-30 CURRENT 2005-06-14 Active
CHRISTAKIS CHRISTOFI CEPF II SUB-FUND (SCOTS) GP LIMITED Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2018-04-03
CHRISTAKIS CHRISTOFI CATALYST EPF II (S) GP LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
CHRISTAKIS CHRISTOFI CATALYST EPF II (SCOTS) GP LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
CHRISTAKIS CHRISTOFI CATALYST LOTHIAN LIMITED Director 2014-08-19 CURRENT 2002-04-26 Liquidation
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 225 LIMITED Director 2014-06-01 CURRENT 2002-03-26 Liquidation
CHRISTAKIS CHRISTOFI CATALYST SIXTH RETAIL DISPOSAL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2014-10-28
CHRISTAKIS CHRISTOFI CSIOF SCOTTISH INVESTOR GP LIMITED Director 2010-09-29 CURRENT 2007-04-20 Active
CHRISTAKIS CHRISTOFI CATALYST EPF (S) GP LIMITED Director 2010-05-17 CURRENT 2007-09-21 Active
CHRISTAKIS CHRISTOFI FOXBOLD LIMITED Director 2009-12-31 CURRENT 1997-06-04 Active
CHRISTAKIS CHRISTOFI CATALYST EPF (SCOTS) GP LIMITED Director 2009-05-31 CURRENT 2008-05-16 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
2017-10-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2017:LIQ. CASE NO.1
2017-10-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2017:LIQ. CASE NO.1
2016-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016
2015-09-014.70DECLARATION OF SOLVENCY
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 18TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW
2015-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCCABE
2015-04-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-26RP04SECOND FILING WITH MUD 27/12/14 FOR FORM AR01
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER
2015-01-06LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 19990000
2015-01-06AR0127/12/14 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM
2014-12-02SH20STATEMENT BY DIRECTORS
2014-12-02SH1902/12/14 STATEMENT OF CAPITAL GBP 19990000
2014-12-02CAP-SSSOLVENCY STATEMENT DATED 12/11/14
2014-12-02RES06REDUCE ISSUED CAPITAL 27/11/2014
2014-11-24AP01DIRECTOR APPOINTED MR CHRISTAKIS CHRISTOFI
2014-11-14RES01ADOPT ARTICLES 21/10/2014
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 20250000
2014-01-14AR0127/12/13 FULL LIST
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KASCH
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2013-03-20AP01DIRECTOR APPOINTED MR GARY JOHN MCCABE
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCCABE
2013-01-08AR0127/12/12 FULL LIST
2012-01-05AR0127/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AA31/03/10 TOTAL EXEMPTION FULL
2011-01-19AR0127/12/10 NO CHANGES
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-04-09AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-01-26AR0127/12/09 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW
2009-07-16288aDIRECTOR APPOINTED GARY JOHN MCCABE
2009-07-08288aSECRETARY APPOINTED CHRISTAKIS CHRISTOFI
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY KEITH SCOTT
2009-06-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
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
2009-02-24288cSECRETARY'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
2008-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-04363sRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-2988(2)RAD 03/09/07--------- £ SI 900000@1=900000 £ IC 19350000/20250000
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; NO CHANGE 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; NO CHANGE OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
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
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288bSECRETARY RESIGNED
2004-04-16SASHARES AGREEMENT OTC
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
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
2004-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL SHELF 291 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-08-14
Appointment of Liquidators2015-08-14
Resolutions for Winding-up2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL SHELF 291 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CONTINENTAL SHELF 291 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 SHELF 291 LIMITED

Intangible Assets
Patents
We have not found any records of CONTINENTAL SHELF 291 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL SHELF 291 LIMITED
Trademarks
We have not found any records of CONTINENTAL SHELF 291 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL SHELF 291 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 n.e.c.) as CONTINENTAL SHELF 291 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 291 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 TypeNotices to Creditors
Defending partyCONTINENTAL SHELF 291 LIMITEDEvent Date2015-08-11
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company on 07 August 2015 in accordance of the written resolutions of the shareholders. 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 CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE by 10 September 2015 and 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 10 September 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. 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. Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . Further details contact: Julie Hennell, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTINENTAL SHELF 291 LIMITEDEvent Date2015-08-07
Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Julie Hennell, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTINENTAL SHELF 291 LIMITEDEvent Date2015-08-07
The following resolutions were duly passed on 07 August 2015 , as written resolutions of the shareholders: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding-up and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. Further details contact: Julie Hennell, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL SHELF 291 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 291 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.