DELUXE CONTINENTAL LIMITED
Overview
Company Name | DELUXE CONTINENTAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01298921 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DELUXE CONTINENTAL LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is DELUXE CONTINENTAL LIMITED located?
Registered Office Address | 46 Cardinal House St. Nicholas Street IP1 1TT Ipswich |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DELUXE CONTINENTAL LIMITED?
Company Name | From | Until |
---|---|---|
DELUXE INTERNATIONAL LIMITED | Sep 30, 1987 | Sep 30, 1987 |
DELUXE SHIPPING LIMITED | Feb 17, 1977 | Feb 17, 1977 |
What are the latest accounts for DELUXE CONTINENTAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for DELUXE CONTINENTAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Scandinavia House Refinery Road Parkeston Quay Harwich Essex CO12 4QG United Kingdom on Jan 21, 2013 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Gary Maurice Ridsdale on Jan 13, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Gary Maurice Ridsdale on Jan 13, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on Jan 13, 2012 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from Maritime Centre Port of Liverpool Liverpool Merseyside L21 1LA on Jan 18, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gary Maurice Ridsdale as a director on Jan 13, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Eardley Allison as a director on Jan 13, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Whitworth as a director on Jan 13, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Gary Maurice Ridsdale as a secretary on Jan 13, 2012 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Alan Barr as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Whitworth as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Mr Thomas Eardley Allison as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Baxter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of DELUXE CONTINENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIDSDALE, Gary Maurice | Secretary | St. Nicholas Street IP1 1TT Ipswich 46 Cardinal House | 166002480001 | |||||||
RIDSDALE, Gary Maurice | Director | St. Nicholas Street IP1 1TT Ipswich 46 Cardinal House | England | English | Company Director | 163794210001 | ||||
BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
MARRISON GILL, Caroline Ruth | Secretary | 113 Tarvin Road Littleton CH3 7DE Chester Woodleigh Cheshire | Other | 140064590001 | ||||||
MILTON, Stephanie Joy | Secretary | 71 Rectory Road Little Oakley CO12 5LD Harwich Essex | British | 15464130001 | ||||||
RAISTRICK, John | Secretary | 2 Temple Pattle Brantham CO11 1RW Manningtree Essex | British | 15464160001 | ||||||
PANNONE AND PARTNERS | Secretary | 123 Deansgate M3 2BU Manchester | 41742620001 | |||||||
ALDRIDGE, George Alexander | Director | 16 Achnacone Drive Braiswick CO4 5AZ Colchester Essex | England | British | Managing Director | 15464150001 | ||||
ALLISON, Thomas Eardley | Director | 23 Park Place FK7 9JR Stirling Rockdale Lodge Scotland | Scotland | British | Director | 1037730004 | ||||
BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | Company Director | 121452150001 | ||||
BAXTER, Stephen Roy | Director | Springkell Avenue Pollokshields G41 4EH Glasgow 94 United Kingdom | Scotland | British | Company Director | 86622660005 | ||||
BUSH, Nicholas | Director | Chimneys Back Lane, Washbrook IP8 3JA Ipswich Suffolk | British | Freight Forwarder | 96553650001 | |||||
GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | Director | 42038120003 | |||||
HICKEY, Maurice Andrew | Director | 2 Glenard Hall Goatstown Road IRISH Dublin 14 Ireland | Irish | Businessman | 47107390001 | |||||
HOWARD, David Norman | Director | 8 Honeysuckle Close Whittle Le Woods PR6 7RF Chorley Lancashire | English | Accountant | 49075260002 | |||||
JANSEN, Erwin | Director | Berthoutstraat 26 B2640 FOREIGN Belgium | Belgium | Manager | 35332240001 | |||||
LISTER, Roger William | Director | The Rowans Upper Street Tilmanstone CT14 0JW Deal Kent | England | British | Director | 31265120001 | ||||
MCGHEE, James Clark | Director | 4 Clancutt Lane Coppull PR7 4NS Chorley Lancashire | United Kingdom | British | Director And General Manager | 37831610002 | ||||
MILTON, Stephanie Joy | Director | 71 Rectory Road Little Oakley CO12 5LD Harwich Essex | British | Accountant | 15464130001 | |||||
MORGAN, Roger Anthony | Director | 54 Dany Deri NP7 6PL Abergavenny Gwent | British | Sales Director | 29248650001 | |||||
MURPHY, Denis Martin | Director | 24 Louvain Ardilea Dublin IRISH Republic Of Ireland | Irish | Company Director | 8054350001 | |||||
O'NEILL, Timothy Joseph | Director | Coomakesta 70 The Palms IRISH Roebuck Road Dublin 14 Ireland | Ireland | Irish | Company Director | 92754030001 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
WHARTON, Kenneth John | Director | Cornercroft 7 Glendyke Road L18 6JR Liverpool Merseyside | British | Shipping & Overseas Developmen | 9964160002 | |||||
WHITWORTH, Mark | Director | Culvert Lane Off Back Lane WN8 7XA Newburgh Springside Lancashire United Kingdom | England | British | Director | 120679580002 |
Does DELUXE CONTINENTAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security deed of accession | Created On Feb 28, 2007 Delivered On Mar 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company and each other obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 30, 2006 Delivered On Apr 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and fixed charge | Created On Jan 06, 1997 Delivered On Jan 09, 1997 | Satisfied | Amount secured All indebtedness liabilities and obligations now due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge | |
Short particulars All specified debts and other debts and the collections account and the balance of all moneys held therein from time to time. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A credit agreement | Created On Apr 01, 1993 Delivered On Apr 07, 1993 | Satisfied | Amount secured £19425.00 due from the company to the chargee under the terms of the agreement | |
Short particulars All its right title and interest in and to all sums payable under the insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 09, 1992 Delivered On Mar 11, 1992 | Satisfied | Amount secured For further securing all monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 11TH july 1983 | |
Short particulars First fixed charge on all goodwill and uncalled capital of the company all patents patent applications inventions trade marks trade names intellectual property all royalties fees and other income. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 13, 1991 Delivered On Sep 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land and hereditaments known as 9 hewitt road, dovercourt essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 15, 1983 Delivered On Sep 19, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H - 30 hamilton street parkeston, harwich, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 07, 1983 Delivered On Sep 19, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H - 14 kingsway dovercourt, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 11, 1983 Delivered On Jul 15, 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 over all book debts & other debts. Floating charge over (see doc. M31).. undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does DELUXE CONTINENTAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| Members voluntary liquidation |
|
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