CONTINENTAL CONTRACTING LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 02845908
Status Liquidation
Incorporation Date 19 August 1993
Company Type Private Limited Company
Address 1 ST. JAMES GATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4AD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Liquidators' statement of receipts and payments to 16 December 2016; Registered office address changed from Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 31 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of CONTINENTAL CONTRACTING LIMITED are www.continentalcontracting.co.uk, and www.continental-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Continental Contracting Limited is a Private Limited Company. The company registration number is 02845908. Continental Contracting Limited has been working since 19 August 1993. The present status of the company is Liquidation. The registered address of Continental Contracting Limited is 1 St James Gate Newcastle Upon Tyne Tyne and Wear Ne1 4ad. . CAMPBELL, Brian Paul is a Secretary of the company. CAMPBELL, Brian Paul is a Director of the company. Secretary CAMPBELL, Brian Paul has been resigned. Secretary DOWNEY, Paul has been resigned. Secretary KING, Clare has been resigned. Secretary STOOF, Marcus Omer Cornelius has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, Agnes has been resigned. Director CAMPBELL, Clare has been resigned. Director MILLER, Timothy Ian has been resigned. Director STOOF, Marcus Omer Cornelius has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
CAMPBELL, Brian Paul
Appointed Date: 02 January 2014

Director
CAMPBELL, Brian Paul
Appointed Date: 16 January 1995
63 years old

Resigned Directors

Secretary
CAMPBELL, Brian Paul
Resigned: 16 January 1995
Appointed Date: 24 August 1994

Secretary
DOWNEY, Paul
Resigned: 02 January 2014
Appointed Date: 26 April 2000

Secretary
KING, Clare
Resigned: 26 April 2000
Appointed Date: 16 January 1995

Secretary
STOOF, Marcus Omer Cornelius
Resigned: 24 August 1994
Appointed Date: 20 August 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 August 1993
Appointed Date: 19 August 1993

Director
CAMPBELL, Agnes
Resigned: 01 April 2010
Appointed Date: 26 April 2000
88 years old

Director
CAMPBELL, Clare
Resigned: 18 September 2015
Appointed Date: 23 August 2010
60 years old

Director
MILLER, Timothy Ian
Resigned: 16 January 1995
Appointed Date: 20 August 1993
74 years old

Director
STOOF, Marcus Omer Cornelius
Resigned: 16 January 1995
Appointed Date: 20 August 1993
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 August 1993
Appointed Date: 19 August 1993

CONTINENTAL CONTRACTING LIMITED Events

27 Jan 2017
Liquidators' statement of receipts and payments to 16 December 2016
31 Dec 2015
Registered office address changed from Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 31 December 2015
30 Dec 2015
Appointment of a voluntary liquidator
30 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17

30 Dec 2015
Statement of affairs with form 4.19
...
... and 99 more events
08 Oct 1993
Ad 30/09/93--------- £ si 98@1=98 £ ic 2/100

17 Sep 1993
Registered office changed on 17/09/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

07 Sep 1993
Director resigned;new director appointed

07 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

19 Aug 1993
Incorporation

CONTINENTAL CONTRACTING LIMITED Charges

25 October 2005
Fixed charge over factoring agreement
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
25 October 2005
Deed of charge over credit balances
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 20006270 sort code 20-80-47. the charge…
24 October 2005
Debenture
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2002
Guarantee & debenture
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1998
Fixed and floating charge
Delivered: 9 October 1998
Status: Satisfied on 21 December 2002
Persons entitled: De Lage Landen Trade Finance Limited
Description: By way of fixed charge all specified debts and all amounts…
10 July 1998
Debenture
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 August 1996
Contract to sell/contract of services commercial accounts receivable
Delivered: 17 August 1996
Status: Satisfied on 7 May 1999
Persons entitled: Nmb-Heller N.V.
Description: Anything at any time held by the chargee for the company or…
14 August 1996
Fixed charge on debts
Delivered: 17 August 1996
Status: Satisfied on 7 May 1999
Persons entitled: Nmb-Heller N.V.
Description: By way of first fixed charge the debts and associated…