Company NameContinental Tiles Limited
Company StatusDissolved
Company Number03377553
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date11 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Anita Jane Lewis
NationalityBritish
StatusClosed
Appointed15 April 2008(10 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 11 January 2020)
RoleCompany Director
Correspondence AddressJunetide Wellow Road
Old Ollerton
Newark
NG22 9BB
Director NameMrs Anita Jane Lewis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building, Europa Link Sheffield Buis
Sheffield
S9 1XU
Director NameRussell Roger Stephen Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSandhurst Garden Centre Brake Road
Walesby
Newark
Nottinghamshire
NG22 9NQ
Director NameMr Anthony Lewis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCeramic Tile Importer/Distribu
Country of ResidenceEngland
Correspondence AddressJunetide Wellow Road
Ollerton
Newark
Nottinghamshire
NG22 9BB
Secretary NameRussell Roger Stephen Brown
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSandhurst Garden Centre Brake Road
Walesby
Newark
Nottinghamshire
NG22 9NQ
Secretary NameAnnette Lewis
NationalityBritish
StatusResigned
Appointed09 October 1997(4 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address20 Forest Rise
Warsop
Mansfield
Nottinghamshire
NG20 0LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecontinentaltiles.co.uk
Email address[email protected]
Telephone01949 845188
Telephone regionWhatton

Location

Registered AddressThe Hart Shaw Building, Europa Link
Sheffield Buisness Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Anthony Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£12,835
Cash£833
Current Liabilities£157,147

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

31 May 2013Delivered on: 31 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2012Delivered on: 30 May 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
28 October 1998Delivered on: 4 November 1998
Satisfied on: 12 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 January 2020Final Gazette dissolved following liquidation (1 page)
11 October 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
10 December 2018Registered office address changed from 207 Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9LD to The Hart Shaw Building, Europa Link Sheffield Buisness Park Sheffield S9 1XU on 10 December 2018 (2 pages)
7 December 2018Appointment of a voluntary liquidator (3 pages)
7 December 2018Statement of affairs (11 pages)
7 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
(1 page)
8 September 2018Notification of Anita Jane Lewis as a person with significant control on 1 October 2017 (2 pages)
6 June 2018Cessation of Anthony Lewis as a person with significant control on 1 November 2017 (1 page)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
25 January 2018Termination of appointment of Anthony Lewis as a director on 13 November 2017 (1 page)
20 November 2017Appointment of Mrs Anita Jane Lewis as a director on 6 November 2017 (2 pages)
20 November 2017Appointment of Mrs Anita Jane Lewis as a director on 6 November 2017 (2 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(4 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(4 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(4 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Registration of charge 033775530003 (24 pages)
31 May 2013Registration of charge 033775530003 (24 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 June 2010Director's details changed for Mr Anthony Lewis on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Anthony Lewis on 29 May 2010 (2 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 June 2009Secretary's change of particulars / anita cooper / 10/06/2009 (2 pages)
10 June 2009Return made up to 29/05/09; full list of members (3 pages)
10 June 2009Secretary's change of particulars / anita cooper / 10/06/2009 (2 pages)
10 June 2009Return made up to 29/05/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
30 May 2008Director's change of particulars / anthony lewis / 30/05/2008 (2 pages)
30 May 2008Director's change of particulars / anthony lewis / 30/05/2008 (2 pages)
28 April 2008Secretary appointed anita jane cooper (2 pages)
28 April 2008Secretary appointed anita jane cooper (2 pages)
25 April 2008Appointment terminated secretary annette lewis (1 page)
25 April 2008Appointment terminated secretary annette lewis (1 page)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 August 2007Return made up to 29/05/07; no change of members (6 pages)
7 August 2007Return made up to 29/05/07; no change of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 July 2006Return made up to 29/05/06; full list of members (6 pages)
6 July 2006Return made up to 29/05/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (6 pages)
8 June 2005Return made up to 29/05/05; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
10 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
29 July 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
29 July 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
5 June 2003Return made up to 29/05/03; full list of members (6 pages)
5 June 2003Return made up to 29/05/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
7 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
21 June 2001Return made up to 29/05/01; full list of members (6 pages)
21 June 2001Return made up to 29/05/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
5 July 1999Return made up to 29/05/99; no change of members (4 pages)
5 July 1999Return made up to 29/05/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
9 July 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/98
(6 pages)
9 July 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/98
(6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
20 February 1998Secretary resigned;director resigned (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
29 May 1997Incorporation (18 pages)
29 May 1997Incorporation (18 pages)