CONTINENTAL CARS (STANSTED) LIMITED
Overview
Company Name | CONTINENTAL CARS (STANSTED) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01057241 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONTINENTAL CARS (STANSTED) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CONTINENTAL CARS (STANSTED) LIMITED located?
Registered Office Address | 770 The Crescent Colchester Business Park CO4 9YQ Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONTINENTAL CARS (STANSTED) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CONTINENTAL CARS (STANSTED) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 30, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Bishop as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Muir as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jul 21, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jul 21, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Who are the officers of CONTINENTAL CARS (STANSTED) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175641340001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 175612870001 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
BASSETT, Neil David | Secretary | 174 Stortford Hall Park CM23 5AR Bishops Stortford Hertfordshire | British | 55167160001 | ||||||
FREEMAN, Angela Mary | Secretary | Bush Farm Little Samford IG10 2RY Saffron Walden Essex | British | 15402750001 | ||||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149297160001 | |||||||
MARCH, Ronald Samuel | Secretary | 119 Cherry Garden Lane Newport CB11 3QW Saffron Walden Essex | British | 44369210001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
CHOEVILLE LTD | Secretary | The White House 25 North Street CM23 2LD Bishops Stortford Herts | 28651140003 | |||||||
MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
WATLING STREET SECRETARIES LIMTED | Secretary | Sarnia Cutlers Green Thaxted CM6 2PZ Dunmow Essex | 26126060001 | |||||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Group Finance Director | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 206755450002 | ||||
FREEMAN, Derek George | Director | The Old Mill Treffgarne SA62 5LN Haverfordwest Dyfed | United Kingdom | British | Motor Engineer | 5097830001 | ||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Finance Director | 75730290003 | |||||
JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 149294820002 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Company Director | 22325820001 | |||||
WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | Company Secretary | 74385360001 | ||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Company Director | 54580940001 | ||||
WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | Company Director | 51303670001 |
Who are the persons with significant control of CONTINENTAL CARS (STANSTED) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appleyard Group Ltd | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONTINENTAL CARS (STANSTED) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Aug 24, 1995 Delivered On Aug 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All present/future stock of used motor vehicles and all rights,title/interest therein; all moneys from time to time under any insurances and all goods given in exchange. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 30, 1993 Delivered On Oct 02, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Forecourt land station road garage stanstead mountfichet including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 1989 Delivered On Apr 11, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All the monies owing to the continental cars (stansted) limited by saab great britain limited in respect of refunds of monies paid by continental cars (stansted) limited to saab great britain limited by way of deposit or the acquistion of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 07, 1986 Delivered On Mar 14, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Piper pa 32 aircraft 1981 bristish registered g-bmja serial no 32R-8113019. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 19, 1983 Delivered On Apr 26, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 07, 1980 Delivered On Jul 10, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All those monies which may from time to time be owing to the company by saab (gt britain) limited in respect of refunds of monies paid by or by the direction of continental cars stanstead limited to saab (gt. Britatin) limited by way of deposit on acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Aircraft mortgage | Created On Jan 23, 1980 Delivered On Jan 25, 1980 | Satisfied | Amount secured £32.004.00 | |
Short particulars Rockwell commander 112TC registration mark g-saab aircraft serial no: 13002 engine serial no: L104 69A engine type to 360CIA 6D. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 19, 1978 Delivered On Jan 25, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lands hereditaments & premises being f/h property situate at & comprising land adjoining bradford house, staton road, stansteds, essex. Described is a conveyance dated 20/12/77 together with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Apr 19, 1977 Delivered On Apr 27, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold lands hereditaments & premises at station rd, stansted essex. With all fixtures whatsoever, present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 24, 1977 Delivered On Apr 04, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the undertaking and all property and present and future including uncalled capital. (See doc M23). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0