CONTINENTAL INVESTMENT LIMITED
Overview
| Company Name | CONTINENTAL INVESTMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02372255 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONTINENTAL INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICHELIN INVESTMENT LIMITED | Jul 05, 1989 | Jul 05, 1989 |
| PRECIS (903) LIMITED | Apr 14, 1989 | Apr 14, 1989 |
What are the latest accounts for CONTINENTAL INVESTMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONTINENTAL INVESTMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 04, 2023 |
What are the latest filings for CONTINENTAL INVESTMENT 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 | LIQ13 | ||||||||||
Register inspection address has been changed to Botanica Ditton Park Riding Court Road Slough Berkshire SL3 9LL | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Christoph Herrmann Willeke as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Johannes Suttmeyer as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of David Thomas Smith as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tarik Gorgun as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Owen as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CONTINENTAL INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWEN, Matthew | Secretary | 191 High Street Yiewsley UB7 7XW West Drayton Continental House Middlesex United Kingdom | 196273720001 | |||||||
| GORGUN, Tarik | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | England | Turkish | 294394290001 | |||||
| OWEN, Matthew | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | England | British | 275174770001 | |||||
| WILLEKE, Christoph Herrmann, Dr | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | Germany | German | 300409940001 | |||||
| AINSWORTH, Robert David | Secretary | 22 Palatine Street Denton M34 3LY Manchester Lancashire | British | 58139350001 | ||||||
| CARLISLE, Christopher Arthur | Secretary | 7 Albert Square Bowdon WA14 2ND Altrincham Cheshire | British | 59495470002 | ||||||
| COLLINS, Leslie | Secretary | 106 Oldfield Road TW12 2HR Hampton Middlesex | British | 9188800001 | ||||||
| EGAN, Anthony Trevor | Secretary | 7 Hill Rise Romiley SK6 3AP Stockport Cheshire | British | 60102870001 | ||||||
| LYNAM, Zaneta Joy | Secretary | 7 Muirfield Close SK9 2QT Wilmslow Cheshire | British | 26250910001 | ||||||
| PRITCHARD, Neil Bartley | Secretary | 191 High Street Yiewsley UB7 7XW West Drayton Continental House Middlesex Uk | British | 270231710001 | ||||||
| AINSWORTH, Robert David | Director | 22 Palatine Street Denton M34 3LY Manchester Lancashire | British | 58139350001 | ||||||
| BATEMAN, Malcolm | Director | Wester Law FK14 7PL Dollar Clackmannanshire | Scotland | British | 71543350001 | |||||
| BRADSHAW, Stephen James | Director | 3 Barford Grange CH64 1UQ Willaston South Wirral | United Kingdom | British | 81604470001 | |||||
| GIESELMANN, Helmut | Director | Dieselstrasse 1-7 Bad Nauheim 61231 FOREIGN Germany | German | 48366900001 | ||||||
| KOLLER, Burkhardt | Director | Sperlingsweg 24 30827 Garbsen Germany | Germany | German | 80152870001 | |||||
| MARSHALL, Crichton | Director | Schackstd 9 FOREIGN Hanover Germany | British | 40632150001 | ||||||
| MOONEY, Alan Donal | Director | 81 Mount Anville Park Mount Merrion IRISH Dublin 14 Ireland | Ireland | Irish | 89203470001 | |||||
| MUIR, James Michael | Director | The Old Schoolhouse Llanhennock NP6 1LT Gwent | British | 26418170001 | ||||||
| PARKER, Richardallan Platts | Director | The Barn Old Lane Simmondley Village SK13 9LS Glossop Derbyshire | United Kingdom | British | 32720090001 | |||||
| PICKEN, Findlay Ferguson | Director | Gleniffer 23 Heath Drive SM2 5RP Sutton Surrey | British | 592290001 | ||||||
| SCHINDLER, Wolfram August Josef | Director | 13 Wolferskaul Aachen D 5100 Germany | German | 33942440001 | ||||||
| SMITH, Brian Stuart | Director | Honeystone House Workhouse Lane Bloxham OX15 4PH Banbury Oxfordshire | England | British | 119513100001 | |||||
| SMITH, David Thomas | Director | 191 High Street Yiewsley UB7 7XW West Drayton Continental House Middlesex | England | British | 55722400001 | |||||
| SUTTMEYER, Johannes | Director | Landgestuetstrasse 40 29221 Celle Germany | Germany | German | 80152710001 | |||||
| WIPER, Robert | Director | Pelham Cottage Brookledge Lane SK10 4JU Adlington Cheshire | British | 73690420001 |
Who are the persons with significant control of CONTINENTAL INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Continental U.K. Group Holdings Limited | Apr 06, 2016 | High Street Yiewsley UB7 7XW West Drayton Continental House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONTINENTAL INVESTMENT 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