CONTINUITY SERVICES LIMITED

CONTINUITY SERVICES LIMITED

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

    Company NameCONTINUITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02114993
    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 CONTINUITY SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CONTINUITY SERVICES LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTINUITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHLUMBERGER BUSINESS CONTINUITY SERVICES LIMITEDJun 06, 2003Jun 06, 2003
    SEMA GLOBAL RECOVERY SERVICES LIMITEDJan 15, 2001Jan 15, 2001
    SEMA GROUP RECOVERY SERVICES LIMITEDJun 02, 1997Jun 02, 1997
    CONTINGENCY AND PLANNING RECOVERY SERVICES LIMITEDApr 17, 1988Apr 17, 1988
    WALTON EQUIPMENT LIMITEDSep 04, 1987Sep 04, 1987
    TECHNOYIELD LIMITEDMar 25, 1987Mar 25, 1987

    What are the latest accounts for CONTINUITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CONTINUITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 23, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 23, 2021

    7 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Sep 23, 2020

    6 pagesLIQ03

    Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on Oct 14, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2019

    LRESSP

    Termination of appointment of Tosca Maria Colangeli as a director on Sep 23, 2019

    1 pagesTM01

    Confirmation statement made on Feb 19, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Previous accounting period shortened from Feb 28, 2018 to Dec 31, 2017

    1 pagesAA01

    Confirmation statement made on Feb 19, 2018 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2017

    13 pagesAA

    Confirmation statement made on Feb 19, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Sep 30, 2016

    • Capital: GBP 9,501
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2016

    • Capital: GBP 501
    3 pagesSH01

    legacy

    1 pagesSH20

    Who are the officers of CONTINUITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    76 Upper Ground
    SE1 9PZ London
    Secretary
    76 Upper Ground
    SE1 9PZ London
    British124935520001
    TREGLOHAN, Andrew
    76 Upper Ground
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    Director
    76 Upper Ground
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    BritishManager134630600001
    DEEMING, Nicholas
    Park View
    Speldhurst Hill, Speldhurst
    TN3 0NE Tunbridge Wells
    Kent
    Secretary
    Park View
    Speldhurst Hill, Speldhurst
    TN3 0NE Tunbridge Wells
    Kent
    British64399320001
    FRAMPTON, Linda Nina
    36 Carters Rise
    Calcot
    RG3 5XS Reading
    Berkshire
    Secretary
    36 Carters Rise
    Calcot
    RG3 5XS Reading
    Berkshire
    British900760001
    HAMPTON-COUTTS, Cheryl Jane
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Secretary
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British12016130001
    MASON, Geoffrey Keith Howard
    5 Monmouth Road
    Harlington
    LU5 6NE Dunstable
    Bedfordshire
    Secretary
    5 Monmouth Road
    Harlington
    LU5 6NE Dunstable
    Bedfordshire
    BritishCompany Secretary37404250001
    MASON, Geoffrey Keith Howard
    5 Monmouth Road
    Harlington
    LU5 6NE Dunstable
    Bedfordshire
    Secretary
    5 Monmouth Road
    Harlington
    LU5 6NE Dunstable
    Bedfordshire
    BritishCompany Secretary37404250001
    O'DWYER, Paul
    63 Ealing Village
    Ealing
    W5 2NB London
    Secretary
    63 Ealing Village
    Ealing
    W5 2NB London
    BritishChartered Secretary75537840004
    RAY, Neil
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    Secretary
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    BritishChartered Accountant32255250002
    IBM UNITED KINGDOM HOLDINGS LIMITED
    PO BOX 41
    North Harbour
    PO6 3AU Portsmouth
    Hampshire
    Secretary
    PO BOX 41
    North Harbour
    PO6 3AU Portsmouth
    Hampshire
    71076340001
    COLANGELI, Tosca Maria
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United Kingdom
    United KingdomBritish,ItalianVice President: Systems Technology Group Uk & Irel148686280002
    COOPER, Gregory Vincent
    94 South Avenue
    Atholl Sandton 2196
    Johannesburg
    South Africa
    Director
    94 South Avenue
    Atholl Sandton 2196
    Johannesburg
    South Africa
    South AfricanMining House Executive37484810001
    FRYER, William Harry
    9 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    Director
    9 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    BritishChartered Engineer11021020001
    GILES, Alan Patrick
    12 Colestown Street
    SW11 3EH London
    Director
    12 Colestown Street
    SW11 3EH London
    AmericanLawyer30339590001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    BritishAccountant7619430001
    HAWTHORNE, Michael
    Racecourse House
    Racecourse Lane
    DY8 2RJ Stourbridge
    West Midlands
    Director
    Racecourse House
    Racecourse Lane
    DY8 2RJ Stourbridge
    West Midlands
    BritishCompany Director35158060002
    JONES, Frank Stevenson
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    Director
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    United KingdomBritishCompany Director11021040001
    KERSLEY, John Charles
    Tokai
    Bowsey Hill, Wargrave
    RG10 8QJ Reading
    Director
    Tokai
    Bowsey Hill, Wargrave
    RG10 8QJ Reading
    EnglandUnited KingdomVice President123924660001
    KIRKBY, Matthew Edwin
    Uckfield Lane
    Hever
    TN8 7LJ Edenbridge
    The Studio
    Kent
    Director
    Uckfield Lane
    Hever
    TN8 7LJ Edenbridge
    The Studio
    Kent
    BritishManagement Accountant135173630001
    NORLEDGE, Steven Peter
    Flat 5 7 Princes Rise
    Lewisham
    SE13 7PW London
    Director
    Flat 5 7 Princes Rise
    Lewisham
    SE13 7PW London
    United KingdomBritishIt Director44094820001
    PETRE, Philippe
    12 Rue De Lane Pommerate
    Buc 88530
    Director
    12 Rue De Lane Pommerate
    Buc 88530
    FrenchFinancial Controller97826940001
    RAY, Neil
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    Director
    72 Defoe House
    Barbican
    EC2Y 8DN London
    England
    BritishChartered Accountant32255250002
    SHAW, Barry Royston
    Alderbrook Holmbury Lane
    Holmbury St Mary
    RH5 6NA Dorking
    Surrey
    Director
    Alderbrook Holmbury Lane
    Holmbury St Mary
    RH5 6NA Dorking
    Surrey
    EnglandBritishManaging Director47189990001
    SOUBLIN, Michel
    9,Avenue Lieutenant Jean Masse
    92330 Sceaux
    France
    Director
    9,Avenue Lieutenant Jean Masse
    92330 Sceaux
    France
    FrenchAccountant97826880001
    WILLIAMS, Michael John
    Forge House Bull Lane
    Higham
    ME3 7LT Rochester
    Kent
    Director
    Forge House Bull Lane
    Higham
    ME3 7LT Rochester
    Kent
    BritishSales & Marketing Director44188980001

    Who are the persons with significant control of CONTINUITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Harbour
    PO6 3AU Portsmouth
    PO BOX 41
    Hampshire
    United Kingdom
    Apr 06, 2016
    North Harbour
    PO6 3AU Portsmouth
    PO BOX 41
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00122953
    Natures of Control
    • The person holds, 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.

    Does CONTINUITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed of even date and made between angelmist limited (1) sema global recovery services limited (2) and sema PLC (3)
    Created On Mar 09, 2001
    Delivered On Mar 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease
    Short particulars
    All monies standing to the credit of the rent deposit account (established pursuant to the rent deposit deed referred to above) from time to time including all interest accruing thereto.
    Persons Entitled
    • Angelmist Limited
    Transactions
    • Mar 16, 2001Registration of a charge (395)
    • Feb 14, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Feb 01, 1994
    Delivered On Feb 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the deposit(s) together with all interest in account no 00232645. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1994Registration of a charge (395)
    • Feb 14, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does CONTINUITY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2019Commencement of winding up
    Sep 02, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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