CONTINENTAL SHELF 400 LIMITED

CONTINENTAL SHELF 400 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONTINENTAL SHELF 400 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05939785
    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 SHELF 400 LIMITED?

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

    Where is CONTINENTAL SHELF 400 LIMITED located?

    Registered Office Address
    Wyevale Garden Centres Syon Park
    London Road
    TW8 8JF Brentford
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTINENTAL SHELF 400 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2015

    What are the latest filings for CONTINENTAL SHELF 400 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

    Termination of appointment of Justin Matthew King as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    8 pagesAA

    Appointment of Mr Justin Matthew King as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016

    1 pagesTM01

    Appointment of Ms Mary Elizabeth Murray as a secretary on Aug 25, 2016

    2 pagesAP03

    Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016

    2 pagesCH01

    Appointment of Roger Mclaughlan as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016

    1 pagesTM01

    Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016

    2 pagesAP01

    Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Ann Ward as a secretary on Jul 13, 2016

    1 pagesTM02

    Appointment of Mrs Elizabeth Ann Ward as a secretary on Feb 11, 2016

    2 pagesAP03

    Termination of appointment of Nils Olin Steinmeyer as a secretary on Feb 11, 2016

    1 pagesTM02

    Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Feb 24, 2016

    1 pagesAD01

    Annual return made up to Sep 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    8 pagesAA

    Accounts for a dormant company made up to Dec 29, 2013

    8 pagesAA

    Annual return made up to Sep 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Who are the officers of CONTINENTAL SHELF 400 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Mary Elizabeth
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    213028950001
    JONES, Anthony Gerald
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishDirector212265950001
    MCLAUGHLAN, Roger
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishDirector206428840001
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    British142108250001
    JENKINSON, Antonia Scarlett
    Syon Park,
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Secretary
    Syon Park,
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    BritishInvestment Banker72128340003
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    BritishCompany Director76162020001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    173144440001
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Secretary
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    BritishCompany Director102595670001
    TREGONING, James Ross
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    Secretary
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    British118953190001
    WARD, Elizabeth Ann
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    205461790001
    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
    BRADSHAW, Kevin Michael
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishCompany Director124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritishDirector Of Retail Operation195802400001
    CORDINER, Andrew James
    30 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Director
    30 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    BritishCompany Director92229270001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishCompany Director606430001
    JENKINSON, Antonia Scarlett
    Stanmore
    Beedon
    RG20 8SR Newbury
    8
    Berkshire
    Director
    Stanmore
    Beedon
    RG20 8SR Newbury
    8
    Berkshire
    United KingdomBritishInvestment Banker72128340003
    KING, Justin Matthew
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritishDirector213157990001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritishDirector124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritishCompany Director111439220001
    MARSHALL, Nicholas Charles Gilmour
    Syon Park,
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park,
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    WalesBritishCompany Director1470180001
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritishDirector207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritishDirector138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritishCompany Director76162020001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomGermanFinancial Director126422100002
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritishCompany Director102595670001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritishCompany Director59971310002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of CONTINENTAL SHELF 400 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Continental Shelf 399 Limited
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number05939825
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CONTINENTAL SHELF 400 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Feb 24, 2009
    Delivered On Mar 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The “Security Agent”)
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Jul 02, 2007
    Delivered On Jul 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the subsidiary to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a bridgemere garden world nantwich cheshire t/no SL65805,CH498502,CH450380 and CH451498 and par. 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 Agent for the Finance Parties
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 07, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever
    Short particulars
    F/H bridgemere garden world nantwich cheshire t/nos SL65805, CH498502, CH450380, CH451498 and part of CH326461. 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 in Its Capacity as Security Trustee for Thefinance Parties (The Secrity Trustee)
    Transactions
    • Nov 16, 2006Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    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