Company NameContinental Travelnurse Limited
Company StatusDissolved
Company Number05096677
CategoryPrivate Limited Company
Incorporation Date6 April 2004(19 years, 12 months ago)
Dissolution Date8 September 2023 (6 months, 3 weeks ago)
Previous NameContinental 2004 Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Mary Leslie Giltz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameMs Mary Leslie Giltz
NationalityCanadian
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameBarry Artist
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleRetired
Correspondence Address33 Charleyville Road
London
W14 9JJ

Contact

Websitecontinentaltravelnurse.com
Telephone020 74081234
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

705 at £1Leslie Giltz
88.13%
Ordinary
95 at £1Mr James Holbrook
11.88%
Ordinary B

Financials

Year2014
Turnover£6,839,977
Gross Profit£1,311,885
Net Worth£2,450,630
Cash£28,479
Current Liabilities£394,042

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

7 October 2011Delivered on: 14 October 2011
Persons entitled: Stuart Anthony Lipton

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,000.00 see image for full details.
Outstanding
22 September 2010Delivered on: 25 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 9, 33 dover street, london t/no NGL806573 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 September 2010Delivered on: 21 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 August 2010Delivered on: 27 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2004Delivered on: 5 June 2004
Satisfied on: 11 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied

Filing History

8 September 2023Final Gazette dissolved following liquidation (1 page)
8 June 2023Return of final meeting in a members' voluntary winding up (15 pages)
8 December 2022Removal of liquidator by court order (28 pages)
8 December 2022Appointment of a voluntary liquidator (3 pages)
6 June 2022Liquidators' statement of receipts and payments to 2 April 2022 (18 pages)
9 June 2021Liquidators' statement of receipts and payments to 2 April 2021 (17 pages)
4 June 2020Liquidators' statement of receipts and payments to 2 April 2020 (16 pages)
29 April 2019Registered office address changed from Flat 9 33 Dover Street London W1S 4NF to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 29 April 2019 (2 pages)
27 April 2019Appointment of a voluntary liquidator (3 pages)
27 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
27 April 2019Declaration of solvency (5 pages)
18 May 2018Satisfaction of charge 2 in full (1 page)
17 April 2018Satisfaction of charge 3 in full (4 pages)
11 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
11 April 2018Register inspection address has been changed from 11 Bruton Street London W1J 6PY England to 47 Charles Street London W1J 5EL (1 page)
6 April 2018Satisfaction of charge 4 in full (4 pages)
23 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Second filing of the annual return made up to 6 April 2016 (19 pages)
20 June 2017Second filing of the annual return made up to 6 April 2011 (19 pages)
20 June 2017Second filing of the annual return made up to 6 April 2013 (19 pages)
20 June 2017Second filing of the annual return made up to 6 April 2014 (19 pages)
20 June 2017Second filing of the annual return made up to 6 April 2013 (19 pages)
20 June 2017Second filing of the annual return made up to 6 April 2016 (19 pages)
20 June 2017Second filing of the annual return made up to 6 April 2014 (19 pages)
20 June 2017Second filing of the annual return made up to 6 April 2011 (19 pages)
15 June 2017Annual return made up to 6 April 2007 with a full list of shareholders (7 pages)
15 June 2017Annual return made up to 6 April 2006 (6 pages)
15 June 2017Annual return made up to 6 April 2007 with a full list of shareholders (7 pages)
15 June 2017Annual return made up to 6 April 2008 with a full list of shareholders (7 pages)
15 June 2017Annual return made up to 6 April 2008 with a full list of shareholders (7 pages)
15 June 2017Annual return made up to 6 April 2006 (6 pages)
1 June 2017Second filing of the annual return made up to 6 May 2010 (19 pages)
1 June 2017Second filing of the annual return made up to 6 May 2010 (19 pages)
1 June 2017Second filing of the annual return made up to 6 April 2012 (19 pages)
1 June 2017Second filing of Confirmation Statement dated 06/04/2017 (6 pages)
1 June 2017Second filing of the annual return made up to 6 April 2015 (19 pages)
1 June 2017Second filing of the annual return made up to 6 April 2012 (19 pages)
1 June 2017Second filing of the annual return made up to 6 April 2015 (19 pages)
1 June 2017Second filing of Confirmation Statement dated 06/04/2017 (6 pages)
20 April 201706/04/17 Statement of Capital gbp 890
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 01/06/2017.
(6 pages)
20 April 201706/04/17 Statement of Capital gbp 890
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 01/06/2017.
(6 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
28 September 2016Full accounts made up to 31 December 2015 (25 pages)
16 June 2016Register(s) moved to registered inspection location 11 Bruton Street London W1J 6PY (1 page)
16 June 2016Register(s) moved to registered inspection location 11 Bruton Street London W1J 6PY (1 page)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(7 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 800
(5 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 800
(5 pages)
30 April 2015Register(s) moved to registered office address Flat 9 33 Dover Street London W1S 4NF (1 page)
30 April 2015Register(s) moved to registered office address Flat 9 33 Dover Street London W1S 4NF (1 page)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 800
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2017.
(6 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2017.
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 890
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 890
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 890
(5 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 890
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(6 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(6 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2017.
(6 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2017.
(6 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Registered office address changed from 40 Berkeley House 15 Hay Hill London W1J 8NS on 5 May 2011 (1 page)
5 May 2011Director's details changed for Ms Mary Leslie Giltz on 22 September 2010 (2 pages)
5 May 2011Registered office address changed from , 40 Berkeley House, 15 Hay Hill, London, W1J 8NS on 5 May 2011 (1 page)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(6 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(6 pages)
5 May 2011Registered office address changed from , 40 Berkeley House, 15 Hay Hill, London, W1J 8NS on 5 May 2011 (1 page)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Ms Mary Leslie Giltz on 22 September 2010 (2 pages)
5 May 2011Registered office address changed from 40 Berkeley House 15 Hay Hill London W1J 8NS on 5 May 2011 (1 page)
4 May 2011Secretary's details changed for Mary Leslie Giltz on 22 September 2010 (1 page)
4 May 2011Secretary's details changed for Mary Leslie Giltz on 22 September 2010 (1 page)
25 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 6 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2017.
(7 pages)
6 September 2010Annual return made up to 6 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2017.
(7 pages)
6 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mary Leslie Giltz on 31 December 2009 (2 pages)
4 May 2010Director's details changed for Mary Leslie Giltz on 31 December 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 06/04/09; full list of members (4 pages)
10 June 2009Return made up to 06/04/09; full list of members (4 pages)
12 May 2009Appointment terminated director barry artist (1 page)
12 May 2009Appointment terminated director barry artist (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 06/04/08; full list of members (5 pages)
13 May 2008Return made up to 06/04/08; full list of members (5 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 July 2007Return made up to 06/04/07; change of members (7 pages)
21 July 2007Return made up to 06/04/07; change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 06/04/06; full list of members (9 pages)
10 April 2006Return made up to 06/04/06; full list of members (9 pages)
7 October 2005Ad 01/03/05--------- £ si 50@1 (2 pages)
7 October 2005Particulars of contract relating to shares (3 pages)
7 October 2005Ad 01/03/05--------- £ si 889@1 (3 pages)
7 October 2005Particulars of contract relating to shares (3 pages)
7 October 2005Ad 01/03/05--------- £ si 889@1 (3 pages)
7 October 2005Ad 01/03/05--------- £ si 50@1 (2 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 August 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
24 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Company name changed continental 2004 LTD\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed continental 2004 LTD\certificate issued on 12/05/04 (2 pages)
6 April 2004Incorporation (19 pages)
6 April 2004Incorporation (19 pages)