CONTINUITY SERVICES LIMITED
Overview
Company Name | CONTINUITY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02114993 |
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 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 Address | No |
What were the previous names of CONTINUITY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SCHLUMBERGER BUSINESS CONTINUITY SERVICES LIMITED | Jun 06, 2003 | Jun 06, 2003 |
SEMA GLOBAL RECOVERY SERVICES LIMITED | Jan 15, 2001 | Jan 15, 2001 |
SEMA GROUP RECOVERY SERVICES LIMITED | Jun 02, 1997 | Jun 02, 1997 |
CONTINGENCY AND PLANNING RECOVERY SERVICES LIMITED | Apr 17, 1988 | Apr 17, 1988 |
WALTON EQUIPMENT LIMITED | Sep 04, 1987 | Sep 04, 1987 |
TECHNOYIELD LIMITED | Mar 25, 1987 | Mar 25, 1987 |
What are the latest accounts for CONTINUITY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CONTINUITY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2021 | 7 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2020 | 6 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tosca Maria Colangeli as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2016
| 3 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of CONTINUITY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SULLIVAN, Alison Mary Catherine | Secretary | 76 Upper Ground SE1 9PZ London | British | 124935520001 | ||||||
TREGLOHAN, Andrew | Director | 76 Upper Ground SE1 9PZ London Ibm United Kingdom Limited United Kingdom | British | Manager | 134630600001 | |||||
DEEMING, Nicholas | Secretary | Park View Speldhurst Hill, Speldhurst TN3 0NE Tunbridge Wells Kent | British | 64399320001 | ||||||
FRAMPTON, Linda Nina | Secretary | 36 Carters Rise Calcot RG3 5XS Reading Berkshire | British | 900760001 | ||||||
HAMPTON-COUTTS, Cheryl Jane | Secretary | 17 Grosvenor Gardens East Sheen SW14 8BY London | British | 12016130001 | ||||||
MASON, Geoffrey Keith Howard | Secretary | 5 Monmouth Road Harlington LU5 6NE Dunstable Bedfordshire | British | Company Secretary | 37404250001 | |||||
MASON, Geoffrey Keith Howard | Secretary | 5 Monmouth Road Harlington LU5 6NE Dunstable Bedfordshire | British | Company Secretary | 37404250001 | |||||
O'DWYER, Paul | Secretary | 63 Ealing Village Ealing W5 2NB London | British | Chartered Secretary | 75537840004 | |||||
RAY, Neil | Secretary | 72 Defoe House Barbican EC2Y 8DN London England | British | Chartered Accountant | 32255250002 | |||||
IBM UNITED KINGDOM HOLDINGS LIMITED | Secretary | PO BOX 41 North Harbour PO6 3AU Portsmouth Hampshire | 71076340001 | |||||||
COLANGELI, Tosca Maria | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited United Kingdom | United Kingdom | British,Italian | Vice President: Systems Technology Group Uk & Irel | 148686280002 | ||||
COOPER, Gregory Vincent | Director | 94 South Avenue Atholl Sandton 2196 Johannesburg South Africa | South African | Mining House Executive | 37484810001 | |||||
FRYER, William Harry | Director | 9 Glenheadon Rise KT22 8QT Leatherhead Surrey | British | Chartered Engineer | 11021020001 | |||||
GILES, Alan Patrick | Director | 12 Colestown Street SW11 3EH London | American | Lawyer | 30339590001 | |||||
GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | Accountant | 7619430001 | |||||
HAWTHORNE, Michael | Director | Racecourse House Racecourse Lane DY8 2RJ Stourbridge West Midlands | British | Company Director | 35158060002 | |||||
JONES, Frank Stevenson | Director | 37 Middlefield Lane Hagley DY9 0PY Stourbridge | United Kingdom | British | Company Director | 11021040001 | ||||
KERSLEY, John Charles | Director | Tokai Bowsey Hill, Wargrave RG10 8QJ Reading | England | United Kingdom | Vice President | 123924660001 | ||||
KIRKBY, Matthew Edwin | Director | Uckfield Lane Hever TN8 7LJ Edenbridge The Studio Kent | British | Management Accountant | 135173630001 | |||||
NORLEDGE, Steven Peter | Director | Flat 5 7 Princes Rise Lewisham SE13 7PW London | United Kingdom | British | It Director | 44094820001 | ||||
PETRE, Philippe | Director | 12 Rue De Lane Pommerate Buc 88530 | French | Financial Controller | 97826940001 | |||||
RAY, Neil | Director | 72 Defoe House Barbican EC2Y 8DN London England | British | Chartered Accountant | 32255250002 | |||||
SHAW, Barry Royston | Director | Alderbrook Holmbury Lane Holmbury St Mary RH5 6NA Dorking Surrey | England | British | Managing Director | 47189990001 | ||||
SOUBLIN, Michel | Director | 9,Avenue Lieutenant Jean Masse 92330 Sceaux France | French | Accountant | 97826880001 | |||||
WILLIAMS, Michael John | Director | Forge House Bull Lane Higham ME3 7LT Rochester Kent | British | Sales & Marketing Director | 44188980001 |
Who are the persons with significant control of CONTINUITY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ibm United Kingdom Holdings Limited | Apr 06, 2016 | North Harbour PO6 3AU Portsmouth PO BOX 41 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONTINUITY SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CONTINUITY SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| 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