ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Continental Contracting (CCL) Limited

Continental Contracting (CCL) Limited is a liquidation company incorporated on 7 April 2016 with the registered office located in . Continental Contracting (CCL) Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
10110211
Private limited company
Age
9 years
Incorporated 7 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1639 days
Dated 2 April 2020 (5 years ago)
Next confirmation dated 2 April 2021
Was due on 14 May 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1957 days
For period 1 Jul30 Jun 2018 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 June 2019
Was due on 30 June 2020 (5 years ago)
Address
Northlight Parade
Nelson
Lancashire
BB9 5EG
Address changed on 12 Feb 2025 (8 months ago)
Previous address was 7 West Meadows Road Cleadon Village Sunderland Tyne and Wear SR6 7TX
Telephone
01914556755
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Nov 1936
Director • British • Lives in England • Born in Oct 1961
Mr Brian Paul Campbell
PSC • British • Lives in England • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Continental Contracting Limited
Brian Paul Campbell is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
30 Jun 2018
For period 30 Jun30 Jun 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 11 (%)
Total Assets
£16.02K
Increased by £15.92K (+15919%)
Total Liabilities
-£14.06K
Increased by £14.06K (%)
Net Assets
£1.96K
Increased by £1.86K (+1855%)
Debt Ratio (%)
88%
Increased by 87.8% (%)
Latest Activity
Insolvency Filed
7 Months Ago on 26 Mar 2025
Insolvency Filed
7 Months Ago on 26 Mar 2025
Court Order to Wind Up
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Voluntary Liquidator Appointed
8 Months Ago on 12 Feb 2025
Registered Address Changed
11 Months Ago on 18 Nov 2024
Compulsory Strike-Off Discontinued
1 Year Ago on 2 Nov 2024
Agnes Campbell Appointed
2 Years 3 Months Ago on 1 Aug 2023
Brian Paul Campbell Resigned
2 Years 3 Months Ago on 1 Aug 2023
Compulsory Strike-Off Suspended
4 Years Ago on 23 Dec 2020
Get Credit Report
Discover Continental Contracting (CCL) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Insolvency filing
Submitted on 26 Mar 2025
Insolvency filing
Submitted on 26 Mar 2025
Order of court to wind up
Submitted on 19 Feb 2025
Registered office address changed from 7 West Meadows Road Cleadon Village Sunderland Tyne and Wear SR6 7TX to Northlight Parade Nelson Lancashire BB9 5EG on 12 February 2025
Submitted on 12 Feb 2025
Appointment of a voluntary liquidator
Submitted on 12 Feb 2025
Resolutions
Submitted on 12 Feb 2025
Statement of affairs
Submitted on 12 Feb 2025
Appointment of Agnes Campbell as a director on 1 August 2023
Submitted on 19 Nov 2024
Registered office address changed from Suite 7 Cookson House River Drive South Shields Tyne and Wear NE33 1TL England to 7 West Meadows Road Cleadon Village Sunderland Tyne and Wear SR6 7TX on 18 November 2024
Submitted on 18 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year