CONTINENTAL TRUCK LINES LIMITED

CONTINENTAL TRUCK LINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCONTINENTAL TRUCK LINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02779014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONTINENTAL TRUCK LINES LIMITED?

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

    Where is CONTINENTAL TRUCK LINES LIMITED located?

    Registered Office Address
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTINENTAL TRUCK LINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CONTINENTAL TRUCK LINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Jan 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2013

    Statement of capital on Feb 08, 2013

    • Capital: GBP 160,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Ian Graeme Lloyd Charnock as a director on Nov 30, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Mark Whitworth on Jan 19, 2011

    3 pagesCH01

    Appointment of Mr Mark Whitworth as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Appointment of Mr Thomas Eardley Allison as a director

    2 pagesAP01

    Termination of appointment of Stephen Baxter as a director

    1 pagesTM01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    8 pagesAA

    Director's details changed for Stephen Roy Baxter on Nov 25, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    10 pagesAA

    Who are the officers of CONTINENTAL TRUCK LINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    ALLISON, Thomas Eardley
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Director
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    ScotlandBritish1037730004
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritish165341530001
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    EnglandBritish120679580002
    BAKER, John Graham
    4 Nenfound Court
    Cringleford
    NR4 7RJ Norwich
    Norfolk
    Secretary
    4 Nenfound Court
    Cringleford
    NR4 7RJ Norwich
    Norfolk
    British32657630001
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    GORAM, Andrew John
    12 Parklands West End
    Old Costessey
    NR8 5AL Norwich
    Norfolk
    Secretary
    12 Parklands West End
    Old Costessey
    NR8 5AL Norwich
    Norfolk
    British41930340001
    PANNONE AND PARTNERS
    123 Deansgate
    M3 2BU Manchester
    Secretary
    123 Deansgate
    M3 2BU Manchester
    41742620001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Secretary
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001
    ALDRIDGE, George Alexander
    16 Achnacone Drive
    Braiswick
    CO4 5AZ Colchester
    Essex
    Director
    16 Achnacone Drive
    Braiswick
    CO4 5AZ Colchester
    Essex
    EnglandBritish15464150001
    BAKER, John Graham
    4 Nenfound Court
    Cringleford
    NR4 7RJ Norwich
    Norfolk
    Director
    4 Nenfound Court
    Cringleford
    NR4 7RJ Norwich
    Norfolk
    British32657630001
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritish121452150001
    BAXTER, Stephen Roy
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    Director
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    ScotlandBritish86622660005
    BUSH, Nicholas
    Chimneys
    Back Lane, Washbrook
    IP8 3JA Ipswich
    Suffolk
    Director
    Chimneys
    Back Lane, Washbrook
    IP8 3JA Ipswich
    Suffolk
    British96553650001
    COLBY, Peter
    Iveco House
    Ayton Road
    Wymondham
    Norfolk
    Director
    Iveco House
    Ayton Road
    Wymondham
    Norfolk
    British35072470002
    FINDLAY, Alastair Ian
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    Director
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    United KingdomBritish30045540003
    GORAM, Andrew John
    12 Parklands West End
    Old Costessey
    NR8 5AL Norwich
    Norfolk
    Director
    12 Parklands West End
    Old Costessey
    NR8 5AL Norwich
    Norfolk
    British41930340001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    HICKEY, Maurice Andrew
    2 Glenard Hall
    Goatstown Road
    IRISH Dublin 14
    Ireland
    Director
    2 Glenard Hall
    Goatstown Road
    IRISH Dublin 14
    Ireland
    Irish47107390001
    O'NEILL, Timothy Joseph
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    Director
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    IrelandIrish92754030001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    WHARTON, Kenneth John
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    Director
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    British9964160002
    SPENCER COMPANY FORMATIONS (DELAWARE) INC
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    Nominee Director
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    900003730001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001

    Does CONTINENTAL TRUCK LINES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed of accession
    Created On Feb 28, 2007
    Delivered On Mar 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 30, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and fixed charge
    Created On Feb 29, 1996
    Delivered On Mar 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facilities agreements (as defined in the charge)
    Short particulars
    First fixed charge overall specified debts and other debts and the collections account and the balance of all monies held therein from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • De Lage Landen Factors Limited
    Transactions
    • Mar 08, 1996Registration of a charge (395)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 1993
    Delivered On May 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 1993Registration of a charge (395)
    • Apr 24, 1996Statement of satisfaction of a charge in full or part (403a)

    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