DELUXE CONTINENTAL LIMITED

DELUXE CONTINENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDELUXE CONTINENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01298921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DELUXE CONTINENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELUXE INTERNATIONAL LIMITEDSep 30, 1987Sep 30, 1987
    DELUXE SHIPPING LIMITEDFeb 17, 1977Feb 17, 1977

    What are the latest accounts for DELUXE CONTINENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for DELUXE CONTINENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 08, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Scandinavia House Refinery Road Parkeston Quay Harwich Essex CO12 4QG United Kingdom on Jan 21, 2013

    2 pagesAD01

    legacy

    3 pagesMG02

    Annual return made up to Jun 15, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2012

    Statement of capital on Aug 03, 2012

    • Capital: GBP 839,374
    SH01

    Secretary's details changed for Gary Maurice Ridsdale on Jan 13, 2012

    1 pagesCH03

    Director's details changed for Mr Gary Maurice Ridsdale on Jan 13, 2012

    2 pagesCH01

    Termination of appointment of Caroline Ruth Marrison Gill as a secretary on Jan 13, 2012

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from Maritime Centre Port of Liverpool Liverpool Merseyside L21 1LA on Jan 18, 2012

    1 pagesAD01

    Appointment of Mr Gary Maurice Ridsdale as a director on Jan 13, 2012

    2 pagesAP01

    Termination of appointment of Thomas Eardley Allison as a director on Jan 13, 2012

    1 pagesTM01

    Termination of appointment of Mark Whitworth as a director on Jan 13, 2012

    1 pagesTM01

    Appointment of Gary Maurice Ridsdale as a secretary on Jan 13, 2012

    2 pagesAP03

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Appointment of Mr Mark Whitworth as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Appointment of Mr Thomas Eardley Allison as a director

    2 pagesAP01

    Termination of appointment of Stephen Baxter as a director

    1 pagesTM01

    Annual return made up to Jun 15, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of DELUXE CONTINENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDSDALE, Gary Maurice
    St. Nicholas Street
    IP1 1TT Ipswich
    46 Cardinal House
    Secretary
    St. Nicholas Street
    IP1 1TT Ipswich
    46 Cardinal House
    166002480001
    RIDSDALE, Gary Maurice
    St. Nicholas Street
    IP1 1TT Ipswich
    46 Cardinal House
    Director
    St. Nicholas Street
    IP1 1TT Ipswich
    46 Cardinal House
    EnglandEnglishCompany Director163794210001
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    MILTON, Stephanie Joy
    71 Rectory Road
    Little Oakley
    CO12 5LD Harwich
    Essex
    Secretary
    71 Rectory Road
    Little Oakley
    CO12 5LD Harwich
    Essex
    British15464130001
    RAISTRICK, John
    2 Temple Pattle
    Brantham
    CO11 1RW Manningtree
    Essex
    Secretary
    2 Temple Pattle
    Brantham
    CO11 1RW Manningtree
    Essex
    British15464160001
    PANNONE AND PARTNERS
    123 Deansgate
    M3 2BU Manchester
    Secretary
    123 Deansgate
    M3 2BU Manchester
    41742620001
    ALDRIDGE, George Alexander
    16 Achnacone Drive
    Braiswick
    CO4 5AZ Colchester
    Essex
    Director
    16 Achnacone Drive
    Braiswick
    CO4 5AZ Colchester
    Essex
    EnglandBritishManaging Director15464150001
    ALLISON, Thomas Eardley
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Director
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    ScotlandBritishDirector1037730004
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritishCompany Director121452150001
    BAXTER, Stephen Roy
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    Director
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    ScotlandBritishCompany Director86622660005
    BUSH, Nicholas
    Chimneys
    Back Lane, Washbrook
    IP8 3JA Ipswich
    Suffolk
    Director
    Chimneys
    Back Lane, Washbrook
    IP8 3JA Ipswich
    Suffolk
    BritishFreight Forwarder96553650001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HICKEY, Maurice Andrew
    2 Glenard Hall
    Goatstown Road
    IRISH Dublin 14
    Ireland
    Director
    2 Glenard Hall
    Goatstown Road
    IRISH Dublin 14
    Ireland
    IrishBusinessman47107390001
    HOWARD, David Norman
    8 Honeysuckle Close
    Whittle Le Woods
    PR6 7RF Chorley
    Lancashire
    Director
    8 Honeysuckle Close
    Whittle Le Woods
    PR6 7RF Chorley
    Lancashire
    EnglishAccountant49075260002
    JANSEN, Erwin
    Berthoutstraat 26
    B2640
    FOREIGN Belgium
    Director
    Berthoutstraat 26
    B2640
    FOREIGN Belgium
    BelgiumManager35332240001
    LISTER, Roger William
    The Rowans Upper Street
    Tilmanstone
    CT14 0JW Deal
    Kent
    Director
    The Rowans Upper Street
    Tilmanstone
    CT14 0JW Deal
    Kent
    EnglandBritishDirector31265120001
    MCGHEE, James Clark
    4 Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    Director
    4 Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    United KingdomBritishDirector And General Manager37831610002
    MILTON, Stephanie Joy
    71 Rectory Road
    Little Oakley
    CO12 5LD Harwich
    Essex
    Director
    71 Rectory Road
    Little Oakley
    CO12 5LD Harwich
    Essex
    BritishAccountant15464130001
    MORGAN, Roger Anthony
    54 Dany Deri
    NP7 6PL Abergavenny
    Gwent
    Director
    54 Dany Deri
    NP7 6PL Abergavenny
    Gwent
    BritishSales Director29248650001
    MURPHY, Denis Martin
    24 Louvain Ardilea
    Dublin
    IRISH
    Republic Of Ireland
    Director
    24 Louvain Ardilea
    Dublin
    IRISH
    Republic Of Ireland
    IrishCompany Director8054350001
    O'NEILL, Timothy Joseph
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    Director
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    IrelandIrishCompany Director92754030001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    WHARTON, Kenneth John
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    Director
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    BritishShipping & Overseas Developmen9964160002
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    EnglandBritishDirector120679580002

    Does DELUXE CONTINENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Nov 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • De Lage Landen Factors Limited
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Apr 07, 1993Registration of a charge (395)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 11, 1992Registration of a charge (395)
    • Aug 11, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 19, 1983Registration of a charge
    • Sep 20, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 19, 1983Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jul 15, 1983Registration of a charge
    • Aug 11, 1999Statement of satisfaction of a charge in full or part (403a)

    Does DELUXE CONTINENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jan 08, 2013Commencement of winding up
    Nov 02, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Upton
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich
    practitioner
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich

    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