Liquidation
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 Name | |
---|---|
CONTINENTAL SHELF 291 LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in W1G | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTAKIS CHRISTOFI |
||
CHRISTAKIS CHRISTOFI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JOHN MCCABE |
Director | ||
STEPHANE ABRAHAM JOSEPH NAHUM |
Director | ||
MALCOLM ROBIN TURNER |
Director | ||
PETER CARWILE KASCH |
Director | ||
GARY JOHN MCCABE |
Director | ||
JAMES CAIRNS MCMAHON |
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 | |
CONTINENTAL SHELF 292 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | 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 | |
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 | |
CEPF II CHARLES STREET MANCHESTER DEVELOPMENTS LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
CEPF II (WOKING) LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
MSDL PROPERTIES LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
CEPF II METEOR HAYMARKET LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Liquidation | |
CEPF II METEOR DEVELOPMENTS LTD. | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
CEPF II PRESS BRISTOL LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Liquidation | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Director | 2015-12-01 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
CEPF II BATH LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
CATALYST OAK LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Dissolved 2017-10-24 | |
CEPF II STUDENT DERBY LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Liquidation | |
CS1 MANAGEMENT LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
CEPF II REGATTA 3 LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Liquidation | |
CATALYST CAPITAL MANAGEMENT LIMITED | Director | 2014-10-30 | CURRENT | 2005-06-14 | Active | |
CEPF II SUB-FUND (SCOTS) GP LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Dissolved 2018-04-03 | |
CATALYST EPF II (S) GP LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
CATALYST EPF II (SCOTS) GP LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
CATALYST LOTHIAN LIMITED | Director | 2014-08-19 | CURRENT | 2002-04-26 | Liquidation | |
CONTINENTAL SHELF 225 LIMITED | Director | 2014-06-01 | CURRENT | 2002-03-26 | Liquidation | |
CATALYST SIXTH RETAIL DISPOSAL LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2014-10-28 | |
CSIOF SCOTTISH INVESTOR GP LIMITED | Director | 2010-09-29 | CURRENT | 2007-04-20 | Active | |
CATALYST EPF (S) GP LIMITED | Director | 2010-05-17 | CURRENT | 2007-09-21 | Active | |
FOXBOLD LIMITED | Director | 2009-12-31 | CURRENT | 1997-06-04 | Active | |
CATALYST EPF (SCOTS) GP LIMITED | Director | 2009-05-31 | CURRENT | 2008-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 18TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCCABE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 27/12/14 FOR FORM AR01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 19990000 | |
AR01 | 27/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 02/12/14 STATEMENT OF CAPITAL GBP 19990000 | |
CAP-SS | SOLVENCY STATEMENT DATED 12/11/14 | |
RES06 | REDUCE ISSUED CAPITAL 27/11/2014 | |
AP01 | DIRECTOR APPOINTED MR CHRISTAKIS CHRISTOFI | |
RES01 | ADOPT ARTICLES 21/10/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 20250000 | |
AR01 | 27/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KASCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN MCCABE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCCABE | |
AR01 | 27/12/12 FULL LIST | |
AR01 | 27/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 27/12/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
AR01 | 27/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW | |
288a | DIRECTOR APPOINTED GARY JOHN MCCABE | |
288a | SECRETARY APPOINTED CHRISTAKIS CHRISTOFI | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH SCOTT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
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 | |
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 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/09/07--------- £ SI 900000@1=900000 £ IC 19350000/20250000 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/06; NO CHANGE 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; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
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 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Notices to Creditors | 2015-08-14 |
Appointment of Liquidators | 2015-08-14 |
Resolutions for Winding-up | 2015-08-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CONTINENTAL SHELF 291 LIMITED | Event Date | 2015-08-11 |
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 Type | Appointment of Liquidators | |
Defending party | CONTINENTAL SHELF 291 LIMITED | Event Date | 2015-08-07 |
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 Type | Resolutions for Winding-up | |
Defending party | CONTINENTAL SHELF 291 LIMITED | Event Date | 2015-08-07 |
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 | |||
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. |