CONTINENTAL EXPRESS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL EXPRESS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02763223

Incorporation date

09/11/1992

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon23/06/2023
Final Gazette dissolved following liquidation
dot icon23/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2022
Liquidators' statement of receipts and payments to 2022-01-13
dot icon11/11/2021
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11
dot icon19/03/2021
Liquidators' statement of receipts and payments to 2021-01-13
dot icon27/01/2020
Appointment of a voluntary liquidator
dot icon14/01/2020
Administrator's progress report
dot icon14/01/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2019
Administrator's progress report
dot icon09/04/2019
Notice of deemed approval of proposals
dot icon05/04/2019
Statement of affairs with form AM02SOA
dot icon16/03/2019
Statement of administrator's proposal
dot icon29/01/2019
Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE to 55 Baker Street London W1U 7EU on 2019-01-29
dot icon25/01/2019
Appointment of an administrator
dot icon14/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon14/11/2018
Full accounts made up to 2017-09-29
dot icon08/08/2018
Termination of appointment of Wayne Anthony Smith as a director on 2018-06-11
dot icon27/07/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon07/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon02/12/2016
Termination of appointment of Salvatore Michele Difrancesco as a director on 2016-10-07
dot icon10/11/2016
Registration of charge 027632230008, created on 2016-11-10
dot icon25/08/2016
Accounts for a medium company made up to 2015-09-30
dot icon12/07/2016
Satisfaction of charge 3 in full
dot icon12/07/2016
Satisfaction of charge 4 in full
dot icon25/05/2016
Director's details changed for Salvatore Turone on 2016-05-19
dot icon27/04/2016
Registration of charge 027632230007, created on 2016-04-27
dot icon04/04/2016
Registration of charge 027632230006, created on 2016-03-30
dot icon01/04/2016
Termination of appointment of Salvatore Difrancesco as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Salvatore Difrancesco as a secretary on 2016-04-01
dot icon01/04/2016
Satisfaction of charge 5 in full
dot icon01/04/2016
Satisfaction of charge 4 in part
dot icon01/04/2016
Satisfaction of charge 3 in part
dot icon01/04/2016
Satisfaction of charge 1 in full
dot icon21/01/2016
Annual return made up to 2015-11-04 with full list of shareholders
dot icon20/01/2016
Director's details changed for Salvatore Turone on 2015-08-28
dot icon20/01/2016
Director's details changed for Mr Pietro Turone on 2015-08-28
dot icon23/09/2015
Director's details changed for Salvatore Turone on 2015-07-01
dot icon23/09/2015
Director's details changed for Mr Pietro Turone on 2015-07-01
dot icon23/09/2015
Director's details changed for Mr Wayne Anthony Smith on 2015-07-01
dot icon23/09/2015
Director's details changed for Mr Salvatore Michele Difrancesco on 2015-07-01
dot icon16/09/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon29/07/2015
Registered office address changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Herts EN8 7LN to Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 2015-07-29
dot icon30/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon15/06/2015
Appointment of Wayne Anthony Smith as a director on 2015-05-20
dot icon10/02/2015
Termination of appointment of Antonio Difrancesco as a director on 2015-02-06
dot icon10/02/2015
Termination of appointment of Mario Difrancesco as a director on 2015-02-06
dot icon10/02/2015
Termination of appointment of Paolina Turone as a director on 2015-02-06
dot icon10/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon19/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon04/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon14/01/2013
Director's details changed for Mario Di Francesco on 2013-01-14
dot icon14/01/2013
Director's details changed for Antonio Di Francesco on 2013-01-14
dot icon20/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2012
Accounts for a medium company made up to 2011-12-31
dot icon21/11/2011
Duplicate mortgage certificatecharge no:5
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon08/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon12/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon16/12/2009
Secretary's details changed for Salvatore Difrancesco on 2009-10-06
dot icon09/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mario Di Francesco on 2009-12-08
dot icon09/12/2009
Director's details changed for Paolina Turone on 2009-12-08
dot icon09/12/2009
Director's details changed for Pietro Turone on 2009-12-08
dot icon09/12/2009
Director's details changed for Antonio Di Francesco on 2009-12-08
dot icon09/12/2009
Director's details changed for Salvatore Difrancesco on 2009-12-08
dot icon09/12/2009
Director's details changed for Salvatore Michele Difrancesco on 2009-12-08
dot icon09/12/2009
Director's details changed for Salvatore Turone on 2009-12-08
dot icon02/12/2009
Appointment of Salvatore Difrancesco as a secretary
dot icon02/12/2009
Termination of appointment of Paolina Turone as a secretary
dot icon30/11/2009
Director's details changed for Pietro Turone on 2009-10-06
dot icon30/11/2009
Director's details changed for Salvatore Turone on 2009-10-06
dot icon30/11/2009
Director's details changed for Salvatore Michele Difrancesco on 2009-10-06
dot icon30/11/2009
Director's details changed for Salvatore Difrancesco on 2009-10-06
dot icon30/11/2009
Director's details changed for Mario Di Francesco on 2009-10-06
dot icon30/11/2009
Director's details changed for Paolina Turone on 2009-10-06
dot icon30/11/2009
Director's details changed for Antonio Di Francesco on 2009-10-06
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon18/11/2008
Director's change of particulars / salvatore turone / 18/11/2008
dot icon18/11/2008
Director's change of particulars / pietro turone / 18/11/2008
dot icon06/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/11/2007
Return made up to 09/11/07; full list of members
dot icon14/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/12/2006
Return made up to 09/11/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 09/11/05; full list of members
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon11/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon15/12/2004
Return made up to 09/11/04; full list of members
dot icon19/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/04/2004
Resolutions
dot icon23/12/2003
Return made up to 09/11/03; full list of members
dot icon15/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon01/12/2002
Return made up to 09/11/02; full list of members
dot icon05/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon24/01/2002
Return made up to 30/10/01; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2000-12-31
dot icon03/11/2000
Return made up to 09/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon15/11/1999
Return made up to 09/11/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/01/1999
Return made up to 09/11/98; no change of members
dot icon23/04/1998
Accounts for a small company made up to 1997-12-31
dot icon05/01/1998
Return made up to 09/11/97; no change of members
dot icon04/07/1997
Accounts for a small company made up to 1996-12-31
dot icon29/01/1997
Return made up to 09/11/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-12-31
dot icon24/11/1995
Secretary's particulars changed
dot icon24/11/1995
Return made up to 09/11/95; no change of members
dot icon15/11/1995
Resolutions
dot icon11/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 09/11/94; full list of members
dot icon03/07/1994
Ad 16/11/93--------- £ si 298@1=298 £ ic 2/300
dot icon03/07/1994
Director resigned
dot icon03/07/1994
Accounts for a small company made up to 1993-12-31
dot icon27/01/1994
Return made up to 09/11/93; full list of members
dot icon23/12/1993
Particulars of mortgage/charge
dot icon06/06/1993
New director appointed
dot icon06/06/1993
New director appointed
dot icon19/04/1993
Accounting reference date notified as 31/12
dot icon18/02/1993
Particulars of mortgage/charge
dot icon21/01/1993
Particulars of mortgage/charge
dot icon01/12/1992
Resolutions
dot icon01/12/1992
New secretary appointed;director resigned;new director appointed
dot icon26/11/1992
Certificate of change of name
dot icon20/11/1992
Registered office changed on 20/11/92 from: waterlow company services classic house 174-180 old street london. EC1V 9BP.
dot icon09/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2017
dot iconLast change occurred
29/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2017
dot iconNext account date
29/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Difrancesco, Salvatore, Mr.
Director
14/07/2005 - 01/04/2016
1
Difrancesco, Salvatore
Director
14/07/2005 - 07/10/2016
20
Turone, Salvatore
Director
14/07/2005 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About CONTINENTAL EXPRESS TRANSPORT LIMITED

CONTINENTAL EXPRESS TRANSPORT LIMITED is an(a) Dissolved company incorporated on 09/11/1992 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL EXPRESS TRANSPORT LIMITED?

toggle

CONTINENTAL EXPRESS TRANSPORT LIMITED is currently Dissolved. It was registered on 09/11/1992 and dissolved on 23/06/2023.

Where is CONTINENTAL EXPRESS TRANSPORT LIMITED located?

toggle

CONTINENTAL EXPRESS TRANSPORT LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CONTINENTAL EXPRESS TRANSPORT LIMITED do?

toggle

CONTINENTAL EXPRESS TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CONTINENTAL EXPRESS TRANSPORT LIMITED?

toggle

The latest filing was on 23/06/2023: Final Gazette dissolved following liquidation.