CONTINENTAL INVESTMENT LIMITED

CONTINENTAL INVESTMENT LIMITED

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

    Company NameCONTINENTAL INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02372255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONTINENTAL INVESTMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CONTINENTAL INVESTMENT LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTINENTAL INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHELIN INVESTMENT LIMITEDJul 05, 1989Jul 05, 1989
    PRECIS (903) LIMITEDApr 14, 1989Apr 14, 1989

    What are the latest accounts for CONTINENTAL INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONTINENTAL INVESTMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2023

    What are the latest filings for CONTINENTAL INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to Botanica Ditton Park Riding Court Road Slough Berkshire SL3 9LL

    2 pagesAD02

    Registered office address changed from Botanica Ditton Park Riding Court Road Datchet Slough SL3 9LL England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Aug 14, 2024

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 05, 2024

    LRESSP

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Oct 04, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Registered office address changed from Continental House 191 High Street Yiewsley West Drayton Middlesex UB7 7XW to Botanica Ditton Park Riding Court Road Datchet Slough SL3 9LL on Aug 03, 2023

    1 pagesAD01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Christoph Herrmann Willeke as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Johannes Suttmeyer as a director on Jul 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of David Thomas Smith as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Tarik Gorgun as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Owen as a director on Sep 30, 2020

    2 pagesAP01

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of CONTINENTAL INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Matthew
    191 High Street
    Yiewsley
    UB7 7XW West Drayton
    Continental House
    Middlesex
    United Kingdom
    Secretary
    191 High Street
    Yiewsley
    UB7 7XW West Drayton
    Continental House
    Middlesex
    United Kingdom
    196273720001
    GORGUN, Tarik
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandTurkish294394290001
    OWEN, Matthew
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandBritish275174770001
    WILLEKE, Christoph Herrmann, Dr
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    GermanyGerman300409940001
    AINSWORTH, Robert David
    22 Palatine Street
    Denton
    M34 3LY Manchester
    Lancashire
    Secretary
    22 Palatine Street
    Denton
    M34 3LY Manchester
    Lancashire
    British58139350001
    CARLISLE, Christopher Arthur
    7 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Secretary
    7 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    British59495470002
    COLLINS, Leslie
    106 Oldfield Road
    TW12 2HR Hampton
    Middlesex
    Secretary
    106 Oldfield Road
    TW12 2HR Hampton
    Middlesex
    British9188800001
    EGAN, Anthony Trevor
    7 Hill Rise
    Romiley
    SK6 3AP Stockport
    Cheshire
    Secretary
    7 Hill Rise
    Romiley
    SK6 3AP Stockport
    Cheshire
    British60102870001
    LYNAM, Zaneta Joy
    7 Muirfield Close
    SK9 2QT Wilmslow
    Cheshire
    Secretary
    7 Muirfield Close
    SK9 2QT Wilmslow
    Cheshire
    British26250910001
    PRITCHARD, Neil Bartley
    191 High Street
    Yiewsley
    UB7 7XW West Drayton
    Continental House
    Middlesex
    Uk
    Secretary
    191 High Street
    Yiewsley
    UB7 7XW West Drayton
    Continental House
    Middlesex
    Uk
    British270231710001
    AINSWORTH, Robert David
    22 Palatine Street
    Denton
    M34 3LY Manchester
    Lancashire
    Director
    22 Palatine Street
    Denton
    M34 3LY Manchester
    Lancashire
    British58139350001
    BATEMAN, Malcolm
    Wester Law
    FK14 7PL Dollar
    Clackmannanshire
    Director
    Wester Law
    FK14 7PL Dollar
    Clackmannanshire
    ScotlandBritish71543350001
    BRADSHAW, Stephen James
    3 Barford Grange
    CH64 1UQ Willaston
    South Wirral
    Director
    3 Barford Grange
    CH64 1UQ Willaston
    South Wirral
    United KingdomBritish81604470001
    GIESELMANN, Helmut
    Dieselstrasse 1-7
    Bad Nauheim 61231
    FOREIGN Germany
    Director
    Dieselstrasse 1-7
    Bad Nauheim 61231
    FOREIGN Germany
    German48366900001
    KOLLER, Burkhardt
    Sperlingsweg 24
    30827 Garbsen
    Germany
    Director
    Sperlingsweg 24
    30827 Garbsen
    Germany
    GermanyGerman80152870001
    MARSHALL, Crichton
    Schackstd 9
    FOREIGN Hanover
    Germany
    Director
    Schackstd 9
    FOREIGN Hanover
    Germany
    British40632150001
    MOONEY, Alan Donal
    81 Mount Anville Park
    Mount Merrion
    IRISH Dublin 14
    Ireland
    Director
    81 Mount Anville Park
    Mount Merrion
    IRISH Dublin 14
    Ireland
    IrelandIrish89203470001
    MUIR, James Michael
    The Old Schoolhouse
    Llanhennock
    NP6 1LT Gwent
    Director
    The Old Schoolhouse
    Llanhennock
    NP6 1LT Gwent
    British26418170001
    PARKER, Richardallan Platts
    The Barn Old Lane Simmondley Village
    SK13 9LS Glossop
    Derbyshire
    Director
    The Barn Old Lane Simmondley Village
    SK13 9LS Glossop
    Derbyshire
    United KingdomBritish32720090001
    PICKEN, Findlay Ferguson
    Gleniffer 23 Heath Drive
    SM2 5RP Sutton
    Surrey
    Director
    Gleniffer 23 Heath Drive
    SM2 5RP Sutton
    Surrey
    British592290001
    SCHINDLER, Wolfram August Josef
    13 Wolferskaul
    Aachen D 5100
    Germany
    Director
    13 Wolferskaul
    Aachen D 5100
    Germany
    German33942440001
    SMITH, Brian Stuart
    Honeystone House
    Workhouse Lane Bloxham
    OX15 4PH Banbury
    Oxfordshire
    Director
    Honeystone House
    Workhouse Lane Bloxham
    OX15 4PH Banbury
    Oxfordshire
    EnglandBritish119513100001
    SMITH, David Thomas
    191 High Street
    Yiewsley
    UB7 7XW West Drayton
    Continental House
    Middlesex
    Director
    191 High Street
    Yiewsley
    UB7 7XW West Drayton
    Continental House
    Middlesex
    EnglandBritish55722400001
    SUTTMEYER, Johannes
    Landgestuetstrasse 40
    29221 Celle
    Germany
    Director
    Landgestuetstrasse 40
    29221 Celle
    Germany
    GermanyGerman80152710001
    WIPER, Robert
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    British73690420001

    Who are the persons with significant control of CONTINENTAL INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Continental U.K. Group Holdings Limited
    High Street
    Yiewsley
    UB7 7XW West Drayton
    Continental House
    England
    Apr 06, 2016
    High Street
    Yiewsley
    UB7 7XW West Drayton
    Continental House
    England
    No
    Legal FormLimited
    Country RegisteredEngalnd
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number00566118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONTINENTAL INVESTMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2024Commencement of winding up
    Dec 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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