CONTINENTAL SHELF 292 LIMITED

CONTINENTAL SHELF 292 LIMITED

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

    Company NameCONTINENTAL SHELF 292 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04978145
    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 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 AddressNo

    What are the latest accounts for CONTINENTAL SHELF 292 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CONTINENTAL SHELF 292 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Oct 29, 2015

    6 pages4.68

    Annual return made up to Nov 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 30, 2014

    LRESSP

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Termination of appointment of James Cairns Mcmahon as a director on Jul 07, 2014

    2 pagesTM01

    Termination of appointment of Stephane Abraham Joseph Nahum as a director on Jul 07, 2014

    2 pagesTM01

    Termination of appointment of Malcolm Robin Turner as a director on Jul 07, 2014

    2 pagesTM01

    Annual return made up to Nov 27, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 2
    SH01

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

    1 pagesAA

    Termination of appointment of Peter Kasch as a director

    1 pagesTM01

    Annual return made up to Nov 27, 2012 with full list of shareholders

    8 pagesAR01

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

    1 pagesAA

    Annual return made up to Nov 27, 2011 with full list of shareholders

    8 pagesAR01

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

    5 pagesAA

    Annual return made up to Nov 27, 2010

    16 pagesAR01

    Registered office address changed from * 11Th Floor East 33 Cavendish Square London W1G 0PW* on Feb 02, 2011

    1 pagesAD01

    Full accounts made up to Mar 31, 2010

    8 pagesAA

    Full accounts made up to Nov 30, 2008

    8 pagesAA

    Previous accounting period extended from Nov 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Who are the officers of CONTINENTAL SHELF 292 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
    MCCABE, Gary John
    Cleuch Avenue
    North Middleton
    EH23 4RP Gorebridge
    6
    Midlothian
    Director
    Cleuch Avenue
    North Middleton
    EH23 4RP Gorebridge
    6
    Midlothian
    ScotlandBritish139525550001
    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
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    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
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British94163020001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    EnglandFrench99292580003
    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
    TURNER, Malcolm Robin
    18 Jay Mews
    SW7 2EP London
    Director
    18 Jay Mews
    SW7 2EP London
    United KingdomBritish60293070001
    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 292 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee and Agent for the Financeparties
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Feb 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland, as Agent and Security Trustee for the Finance Parties
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Feb 24, 2009Statement of satisfaction of a charge in full or part (403a)

    Does CONTINENTAL SHELF 292 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2014Commencement of winding up
    Mar 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    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

    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