CONTINENTAL SHELF 292 LIMITED
Overview
| Company Name | CONTINENTAL SHELF 292 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04978145 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONTINENTAL SHELF 292 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CONTINENTAL SHELF 292 LIMITED located?
| Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONTINENTAL SHELF 292 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for CONTINENTAL SHELF 292 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2015 | 6 pages | 4.68 | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 33 18Th Floor Cavendish Square London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Nov 11, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of James Cairns Mcmahon as a director on Jul 07, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephane Abraham Joseph Nahum as a director on Jul 07, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Robin Turner as a director on Jul 07, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Peter Kasch as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 27, 2010 | 16 pages | AR01 | ||||||||||
Registered office address changed from * 11Th Floor East 33 Cavendish Square London W1G 0PW* on Feb 02, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2008 | 8 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2009 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Who are the officers of CONTINENTAL SHELF 292 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTOFI, Christakis, Mr. | Secretary | 10 Litchfield Way NW11 6NJ London | British | 67125820002 | ||||||
| MCCABE, Gary John | Director | Cleuch Avenue North Middleton EH23 4RP Gorebridge 6 Midlothian | Scotland | British | 139525550001 | |||||
| SCOTT, Keith | Secretary | Clarendon Road HP16 0PL Prestwood Michaelmas Farm Buckinghamshire | British | 141163370001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | 113081830001 | |||||
| KASCH, Peter Carwile | Director | Filston Oast Filston Lane TN14 5JU Shoreham Kent | United Kingdom | British | 61386600003 | |||||
| MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | 94163020001 | ||||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | England | French | 99292580003 | |||||
| SELLAR, Gillian Christine | Director | 112 Seaview Terrace EH15 2HQ Edinburgh Midlothian | British | 107180940001 | ||||||
| TRIBE, Nicholas John Grove | Director | Yew Tree Cottage Sherbourne Street, Edwardstone CO10 5PD Sudbury Suffolk | United Kingdom | British | 141163390001 | |||||
| TURNER, Malcolm Robin | Director | 18 Jay Mews SW7 2EP London | United Kingdom | British | 60293070001 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Does CONTINENTAL SHELF 292 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Mar 04, 2004 Delivered On Mar 19, 2004 | Satisfied | Amount secured All monies due or to become due from the chargors to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first floating charge the whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 12, 2003 Delivered On Dec 31, 2003 | Satisfied | Amount secured All monies due or to become due from the chargors to the security trustee and each of the finance parties 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
| ||||
Transactions
| ||||
Does CONTINENTAL SHELF 292 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