CONTINENTAL SHELF 225 LIMITED

CONTINENTAL SHELF 225 LIMITED

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

    Company NameCONTINENTAL SHELF 225 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04404302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONTINENTAL SHELF 225 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CONTINENTAL SHELF 225 LIMITED located?

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

    What are the latest accounts for CONTINENTAL SHELF 225 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CONTINENTAL SHELF 225 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 06, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2016

    7 pages4.68

    Annual return made up to Mar 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 13,352,000
    SH01

    Declaration of solvency

    5 pages4.70

    Registered office address changed from 33 Cavendish Square 18th Floor London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Aug 21, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2015

    LRESSP

    Termination of appointment of Gary John Mccabe as a director on Apr 21, 2015

    1 pagesTM01

    Annual return made up to Mar 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 13,352,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 02, 2014

    • Capital: GBP 13,352,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Christakis Christofi as a director on Jun 01, 2014

    3 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Termination of appointment of James Cairns Mcmahon as a director on Jun 02, 2014

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 13,800,000
    SH01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Mar 26, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of CONTINENTAL SHELF 225 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOFI, Christakis, Mr.
    10 Litchfield Way
    NW11 6NJ London
    Secretary
    10 Litchfield Way
    NW11 6NJ London
    British67125820002
    CHRISTOFI, Christakis, Mr.
    Litchfield Way
    NW11 6NJ London
    10
    England
    Director
    Litchfield Way
    NW11 6NJ London
    10
    England
    EnglandBritish67125820002
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    Secretary
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    British141163370001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    Director
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    United KingdomBritish61386600003
    MCCABE, Gary John
    Cleuch Avenue
    North Middleton
    EH23 4RP Gorebridge
    6
    Midlothian
    Director
    Cleuch Avenue
    North Middleton
    EH23 4RP Gorebridge
    6
    Midlothian
    ScotlandBritish139525550001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    British107180940001
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    Director
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    United KingdomBritish141163390001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does CONTINENTAL SHELF 225 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 2002
    Delivered On May 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee and each of the finance 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and as Securitytrustee for the Finance Parties
    Transactions
    • May 17, 2002Registration of a charge (395)
    • Feb 24, 2009Statement of satisfaction of a charge in full or part (403a)

    Does CONTINENTAL SHELF 225 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2015Commencement of winding up
    Feb 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    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