CONTINENTAL CAPITAL PARTNERS LIMITED

CONTINENTAL CAPITAL PARTNERS LIMITED

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

    Company NameCONTINENTAL CAPITAL PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03043306
    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 CAPITAL PARTNERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CONTINENTAL CAPITAL PARTNERS LIMITED located?

    Registered Office Address
    C/O Valentine & Co Glade House
    52-54 Carter Lane
    EC4V 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTINENTAL CAPITAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REFAL 463 LIMITEDApr 07, 1995Apr 07, 1995

    What are the latest accounts for CONTINENTAL CAPITAL PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for CONTINENTAL CAPITAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 16, 2020

    14 pagesLIQ03

    Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on Oct 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 17, 2019

    LRESSP

    Director's details changed for Mr Roger Colin Hasler Luscombe on Apr 06, 2019

    2 pagesCH01

    Secretary's details changed for Mr Roger Colin Hasler Luscombe on Apr 06, 2019

    1 pagesCH03

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Registered office address changed from 8 Wilfred Street London SW1E 6PL to Ground Floor 45 Pall Mall London SW1Y 5JG on Aug 01, 2017

    1 pagesAD01

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    27 pagesAA

    Register(s) moved to registered inspection location Ground Floor 45 Pall Mall London SW1Y 5JG

    1 pagesAD03

    Annual return made up to Apr 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 15,000
    SH01

    Register inspection address has been changed from 3rd Floor North Side Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG

    1 pagesAD02

    Full accounts made up to Apr 30, 2015

    20 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 15,000
    SH01

    Termination of appointment of Badger Hakim Secretaries Limited as a secretary on Apr 07, 2015

    1 pagesTM02

    Full accounts made up to Apr 30, 2014

    20 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 15,000
    SH01

    Full accounts made up to Apr 30, 2013

    20 pagesAA

    Who are the officers of CONTINENTAL CAPITAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUSCOMBE, Roger Colin Hasler
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    Secretary
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    British41797500002
    LUSCOMBE, Roger Colin Hasler
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    Director
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    United KingdomBritish41797500002
    CARTER, David Charles
    Flat G 37-39 Arkwright Road
    Hampstead
    NW3 6BJ London
    Secretary
    Flat G 37-39 Arkwright Road
    Hampstead
    NW3 6BJ London
    British40916390001
    JONES, David Richard
    Lindisfarne Bunch Lane
    GU27 1ET Haslemere
    Surrey
    Secretary
    Lindisfarne Bunch Lane
    GU27 1ET Haslemere
    Surrey
    British30727990002
    SPILLANE, Mary
    87 York Mansions
    Prince Of Wales Driv
    SW11 4BN London
    Secretary
    87 York Mansions
    Prince Of Wales Driv
    SW11 4BN London
    British65217180001
    BADGER HAKIM SECRETARIES LIMITED
    Floor, North Side
    Dukes Court, 32 Duke Street St. James's
    SW1Y 6DF London
    3rd
    Uk
    United Kingdom
    Secretary
    Floor, North Side
    Dukes Court, 32 Duke Street St. James's
    SW1Y 6DF London
    3rd
    Uk
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3490419
    58083440001
    JONES, David Richard
    Heatherfield Liphook Road
    Headley
    GU35 8RF Bordon
    Hampshire
    Director
    Heatherfield Liphook Road
    Headley
    GU35 8RF Bordon
    Hampshire
    EnglandBritish30727990003
    JONES, David Richard
    Lindisfarne Bunch Lane
    GU27 1ET Haslemere
    Surrey
    Director
    Lindisfarne Bunch Lane
    GU27 1ET Haslemere
    Surrey
    British30727990002
    SANDARS, George Russell
    5 Crescent Road
    SW20 8EY London
    Nominee Director
    5 Crescent Road
    SW20 8EY London
    British900007300001

    Who are the persons with significant control of CONTINENTAL CAPITAL PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Colin Hasler Luscombe
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    Apr 06, 2016
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does CONTINENTAL CAPITAL PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2019Commencement of winding up
    Aug 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    Glade House 52-54 Carter Lane
    EC4V 5EF London
    practitioner
    Glade House 52-54 Carter Lane
    EC4V 5EF London

    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