EXE CONTINENTAL

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

    Company NameEXE CONTINENTAL
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02376963
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXE CONTINENTAL?

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

    Where is EXE CONTINENTAL located?

    Registered Office Address
    35 Borderside
    SL2 5QU Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXE CONTINENTAL?

    Previous Company Names
    Company NameFromUntil
    ROADFORD LIMITEDApr 27, 1989Apr 27, 1989

    What are the latest accounts for EXE CONTINENTAL?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for EXE CONTINENTAL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Notification of Christian Bale as a person with significant control on Aug 07, 2022

    2 pagesPSC01

    Cessation of Pennon Power Limited as a person with significant control on Apr 11, 2023

    1 pagesPSC07

    Termination of appointment of Paul Michael Boote as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Mr Christian Bale as a director on Aug 07, 2022

    2 pagesAP01

    Registered office address changed from , Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR to 35 Borderside Slough Berkshire SL2 5QU on Mar 10, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Simon Anthony Follet Pugsley as a director on Nov 22, 2022

    1 pagesTM01

    Termination of appointment of Simon Anthony Follett Pugsley as a secretary on Nov 22, 2022

    1 pagesTM02

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Statement of capital on Apr 14, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Karen Senior as a secretary on Apr 06, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Scott Edward Massie as a secretary on Jul 31, 2020

    1 pagesTM02

    Director's details changed for Mr Paul Michael Boote on Nov 08, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 27, 2019 with updates

    4 pagesCS01

    Appointment of Mr Scott Edward Massie as a secretary on Nov 22, 2018

    2 pagesAP03

    Who are the officers of EXE CONTINENTAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALE, Christian, Mrq
    Borderside
    SL2 5QU Slough
    35
    Berkshire
    Director
    Borderside
    SL2 5QU Slough
    35
    Berkshire
    EnglandBritish307770230001
    BARRETT-HAGUE, Helen Patricia
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    206656210001
    CADDY, Stephen John
    Livermores House
    Aylesbeare
    EX5 2DH Exeter
    Devon
    Secretary
    Livermores House
    Aylesbeare
    EX5 2DH Exeter
    Devon
    British16399030003
    MASSIE, Scott Edward
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    252957900001
    MATTHEWS, Andrew David
    The Old School House Parsonage Road
    Newton Ferrers
    PL8 1AS Plymouth
    Devon
    Secretary
    The Old School House Parsonage Road
    Newton Ferrers
    PL8 1AS Plymouth
    Devon
    British10649870001
    MILLIGAN, Robert Colin
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    Secretary
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    British2292480001
    PUGSLEY, Simon Anthony Follett
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    252953410001
    SENIOR, Karen
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    207063790001
    WOODIER, Kenneth David
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    British57386960002
    ZMUDA, Richard Cyril
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    207063290001
    BARRETT-HAGUE, Helen Patricia
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritish206608460001
    BATY, Robert John
    Nanparah Lodge
    Higher Broadoak Road, West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Director
    Nanparah Lodge
    Higher Broadoak Road, West Hill
    EX11 1XJ Ottery St Mary
    Devon
    United KingdomBritish33963810001
    BOOTE, Paul Michael
    Borderside
    SL2 5QU Slough
    35
    Berkshire
    Director
    Borderside
    SL2 5QU Slough
    35
    Berkshire
    United KingdomBritish208791660002
    COOK, Christopher John
    Westbury 27 West Avenue
    Pennsylvania
    EX4 4SD Exeter
    Devon
    Director
    Westbury 27 West Avenue
    Pennsylvania
    EX4 4SD Exeter
    Devon
    British56816080001
    COURT, Keith William
    Langstone
    West Hill
    EX11 1UX Ottery St Mary
    Devon
    Director
    Langstone
    West Hill
    EX11 1UX Ottery St Mary
    Devon
    British2156080001
    DRUMMOND, Colin Irwin John Hamilton
    Harpford Mill
    Langford Budville
    TA21 0EF Wellington
    Somerset
    Director
    Harpford Mill
    Langford Budville
    TA21 0EF Wellington
    Somerset
    EnglandBritish35692660002
    DUPONT, David Jeremy
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritish48006870001
    HILL, Kenneth Leslie
    Buckfield Bonds Lane
    EX5 1QF Woodbury Salterton
    Devon
    Director
    Buckfield Bonds Lane
    EX5 1QF Woodbury Salterton
    Devon
    British10615200001
    HOOPER, Anthony Raymond
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritish80899860001
    MILLIGAN, Robert Colin
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    Director
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    British2292480001
    PUGSLEY, Simon Anthony Follet
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritish203325040001
    WOODIER, Kenneth David
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritish57386960005

    Who are the persons with significant control of EXE CONTINENTAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrq Christian Bale
    Borderside
    SL2 5QU Slough
    35
    Berkshire
    Aug 07, 2022
    Borderside
    SL2 5QU Slough
    35
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    Apr 06, 2016
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number736732
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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