UKBizDB.co.uk

CONTINENTAL EXPRESS TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Continental Express Transport Limited. The company was founded 31 years ago and was given the registration number 02763223. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CONTINENTAL EXPRESS TRANSPORT LIMITED
Company Number:02763223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 1992
End of financial year:29 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Approach, Waltham Cross, EN8 7LY

Director14 July 2005Active
Station Approach, Waltham Cross, EN8 7LY

Director14 July 2005Active
Station Approach, Waltham Cross, EN8 7LY

Secretary08 July 2009Active
Hailes Farm, Lowhill Road, Roydon, CM19 5JW

Secretary16 November 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 November 1992Active
Station Approach, Waltham Cross, EN8 7LY

Director27 May 1993Active
Station Approach, Waltham Cross, EN8 7LY

Director16 November 1992Active
Station Approach, Waltham Cross, EN8 7LY

Director14 July 2005Active
Station Approach, Waltham Cross, EN8 7LY

Director14 July 2005Active
Fernhurst House, Broadley Common, Nazeing, EN9 2DH

Director16 November 1992Active
78, Mill Lane, London, United Kingdom, NW6 1JZ

Director20 May 2015Active
Station Approach, Waltham Cross, EN8 7LY

Director27 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 November 1992Active

People with Significant Control

Logistic Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Gazette

Gazette dissolved liquidation.

Download
2023-03-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-14Insolvency

Liquidation in administration progress report.

Download
2020-01-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-07Insolvency

Liquidation in administration progress report.

Download
2019-04-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-16Insolvency

Liquidation in administration proposals.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2019-01-25Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-27Accounts

Change account reference date company previous shortened.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-25Accounts

Accounts with accounts type medium.

Download
2016-07-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.