Liquidation
Company Information for BULK OIL CONTAINERS LIMITED
ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, KT22 8UX,
|
Company Registration Number
00070170
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BULK OIL CONTAINERS LIMITED | ||
Legal Registered Office | ||
ERMYN HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX Other companies in KT22 | ||
Previous Names | ||
|
Company Number | 00070170 | |
---|---|---|
Company ID Number | 00070170 | |
Date formed | 1901-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 13/11/2006 | |
Return next due | 11/12/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 18:28:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-12-25 | ||
Liquidators' statement of receipts and payments to 2023-06-25 | ||
Liquidators' statement of receipts and payments to 2022-12-25 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-12-25 | |
4.68 | Liquidators' statement of receipts and payments to 2022-06-25 | |
4.68 | Liquidators' statement of receipts and payments to 2021-12-25 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-25 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-25 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-25 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT OLSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTA LUXBACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BELLIS | |
TM02 | Termination of appointment of John Nicholas Boydell on 2018-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-14 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-16 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-14 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2007 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CERTNM | COMPANY NAME CHANGED MOBIL EXPLORATION AND PRODUCTION UK LIMITED CERTIFICATE ISSUED ON 24/10/08 | |
RES02 | RES02 | |
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
LIQ | DISSOLVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/01/04--------- £ SI 200000@20=4000000 £ IC 14000000/18000000 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 21/08/03 | |
RES04 | NC INC ALREADY ADJUSTED 21/08/03 | |
88(2)R | AD 21/08/03--------- £ SI 150000@20 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MOBIL OIL COMPANY LIMITED CERTIFICATE ISSUED ON 21/08/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/03 | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2018-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2320 - Manufacture of refined petroleum products
The top companies supplying to UK government with the same SIC code (2320 - Manufacture of refined petroleum products) as BULK OIL CONTAINERS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BULK OIL CONTAINERS LIMITED | Event Date | 2018-07-16 |
Company Number: 00070170 Name of Company: BULK OIL CONTAINERS LIMITED Nature of Business: Manufacture of refined petroleum products Type of Liquidation: Members' Voluntary Liquidation Registered offic… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |