CONTINENTAL CARS (STANSTED) LIMITED

CONTINENTAL CARS (STANSTED) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONTINENTAL CARS (STANSTED) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01057241
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CONTINENTAL CARS (STANSTED) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CONTINENTAL CARS (STANSTED) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 30, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    3 pagesAGREEMENT1

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jul 21, 2018 with updates

    4 pagesCS01

    legacy

    3 pagesAGREEMENT1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jul 21, 2017 with updates

    4 pagesCS01

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Who are the officers of CONTINENTAL CARS (STANSTED) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175641340001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director254017640001
    BASSETT, Neil David
    174 Stortford Hall Park
    CM23 5AR Bishops Stortford
    Hertfordshire
    Secretary
    174 Stortford Hall Park
    CM23 5AR Bishops Stortford
    Hertfordshire
    British55167160001
    FREEMAN, Angela Mary
    Bush Farm
    Little Samford
    IG10 2RY Saffron Walden
    Essex
    Secretary
    Bush Farm
    Little Samford
    IG10 2RY Saffron Walden
    Essex
    British15402750001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149297160001
    MARCH, Ronald Samuel
    119 Cherry Garden Lane
    Newport
    CB11 3QW Saffron Walden
    Essex
    Secretary
    119 Cherry Garden Lane
    Newport
    CB11 3QW Saffron Walden
    Essex
    British44369210001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    CHOEVILLE LTD
    The White House 25 North Street
    CM23 2LD Bishops Stortford
    Herts
    Secretary
    The White House 25 North Street
    CM23 2LD Bishops Stortford
    Herts
    28651140003
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    WATLING STREET SECRETARIES LIMTED
    Sarnia Cutlers Green
    Thaxted
    CM6 2PZ Dunmow
    Essex
    Secretary
    Sarnia Cutlers Green
    Thaxted
    CM6 2PZ Dunmow
    Essex
    26126060001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritishGroup Finance Director38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director206755450002
    FREEMAN, Derek George
    The Old Mill
    Treffgarne
    SA62 5LN Haverfordwest
    Dyfed
    Director
    The Old Mill
    Treffgarne
    SA62 5LN Haverfordwest
    Dyfed
    United KingdomBritishMotor Engineer5097830001
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director123285980005
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    BritishFinance Director75730290003
    JONES, Alun Morton
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    Director
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    United KingdomBritishDirector12785600004
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary149294820002
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritishFinance Director52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    BritishCompany Director22325820001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    EnglandUkCompany Secretary74385360001
    WILLIAMS, Steven Wyn
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    Director
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    United KingdomBritishCompany Director54580940001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    CanadianCompany Director51303670001

    Who are the persons with significant control of CONTINENTAL CARS (STANSTED) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Appleyard Group Ltd
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies In The Uk
    Registration Number192238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONTINENTAL CARS (STANSTED) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Saab Finance Limited
    Transactions
    • Aug 30, 1995Registration of a charge (395)
    • Nov 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 02, 1993Registration of a charge (395)
    • Nov 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Saab - Scannia Finance Limited
    Transactions
    • Apr 11, 1989Registration of a charge
    • Nov 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 14, 1986Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Apr 26, 1983Registration of a charge
    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
    • Lloyds and Scottish Trust Limited
    Transactions
    • Jul 10, 1980Registration of a charge
    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
    • United Dominions Trust Limited
    Transactions
    • Jan 25, 1980Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jan 25, 1978Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Apr 27, 1977Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Apr 04, 1977Registration of a charge

    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