Liquidation
Company Information for O.W. BUNKERS (UK) LIMITED
ST GEORGE'S HOUSE 215-219, CHESTER ROAD, MANCHESTER, M15 4JE,
|
Company Registration Number
03978855
Private Limited Company
Liquidation |
Company Name | |
---|---|
O.W. BUNKERS (UK) LIMITED | |
Legal Registered Office | |
ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE Other companies in SL4 | |
Company Number | 03978855 | |
---|---|---|
Company ID Number | 03978855 | |
Date formed | 2000-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 28/08/2014 | |
Return next due | 25/09/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 03:18:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EPS SECRETARIES LIMITED |
||
GOETZ LEHSTEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NUTAN VITHLANI |
Director | ||
MORTEN SKOU |
Company Secretary | ||
ROBERT JAMES HALKERSTON PRESTON |
Director | ||
MORTEN KAMUK MADSEN |
Company Secretary | ||
JIM BOJESEN HESSELLUND PEDERSEN |
Director | ||
KLAUS SCHINKEL STAMP |
Company Secretary | ||
KLAUS SCHINKEL STAMP |
Director | ||
DELLA PRESTON |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEXTER COLLIERY (NO. 2) LIMITED | Company Secretary | 2014-09-12 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
DEXTER EMPLOYER 2 LIMITED | Company Secretary | 2014-09-12 | CURRENT | 2013-04-19 | Dissolved 2016-03-08 | |
DEXTER MINING SERVICES LIMITED | Company Secretary | 2014-09-12 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
ACTIAN SOLUTIONS LIMITED | Company Secretary | 2010-03-30 | CURRENT | 2003-08-01 | Dissolved 2013-10-15 | |
MEC HOLDINGS-2 UK LIMITED | Company Secretary | 2009-11-26 | CURRENT | 2009-11-26 | Dissolved 2015-12-30 | |
WILHELMSEN MARINE FUELS LTD. | Company Secretary | 2009-11-20 | CURRENT | 1989-07-25 | Dissolved 2017-01-27 | |
JADRAN INVESTMENTS LIMITED | Company Secretary | 2008-08-05 | CURRENT | 2007-03-28 | Liquidation | |
ODYSSEY ENTERTAINMENT LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2001-11-06 | Dissolved 2015-09-15 | |
ROMTEC UK LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2000-03-16 | Dissolved 2015-08-11 | |
TELIGEN UK LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2001-03-27 | Dissolved 2015-08-11 | |
WIRTHLIN EUROPE LIMITED | Company Secretary | 2005-12-16 | CURRENT | 1996-08-08 | Dissolved 2016-09-13 | |
WIRTHLIN UK LIMITED | Company Secretary | 2005-12-16 | CURRENT | 1995-04-05 | Dissolved 2016-09-13 | |
HI UK HOLDINGS LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2000-03-16 | Dissolved 2016-09-13 | |
CONEXANT SYSTEMS UK LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1987-04-01 | Dissolved 2015-04-05 | |
GARRETT AUTOMOTIVE LIMITED | Company Secretary | 2000-07-26 | CURRENT | 1963-10-24 | Liquidation | |
EMIRATES NATIONAL OIL COMPANY (UNITED KINGDOM) LIMITED | Company Secretary | 2000-06-21 | CURRENT | 2000-06-21 | Dissolved 2014-08-12 | |
WORLD DIRECTORIES PENSION PLAN TRUSTEES LIMITED | Company Secretary | 1998-04-27 | CURRENT | 1998-04-27 | Dissolved 2016-03-08 | |
NN PENSION SCHEME TRUSTEES LIMITED | Company Secretary | 1997-07-21 | CURRENT | 1997-07-21 | Dissolved 2014-07-08 | |
E.F.T. & S. TRUSTEES LIMITED | Company Secretary | 1995-11-27 | CURRENT | 1967-06-23 | Active - Proposal to Strike off | |
TKB TRUSTEES LIMITED | Company Secretary | 1995-11-27 | CURRENT | 1988-02-15 | Active - Proposal to Strike off | |
TKB REGISTRARS LIMITED | Company Secretary | 1995-11-27 | CURRENT | 1967-07-07 | Active | |
EAGLE PLACE NOTICES LIMITED | Company Secretary | 1995-01-26 | CURRENT | 1995-01-26 | Active - Proposal to Strike off | |
STRATTON STREET TRUSTEES LIMITED | Company Secretary | 1994-08-14 | CURRENT | 1991-08-14 | Active | |
EAGLE PLACE SERVICES LIMITED | Company Secretary | 1993-01-26 | CURRENT | 1973-04-05 | Active | |
MIKJON LIMITED | Company Secretary | 1993-01-26 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
NABCO 1 LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1987-04-13 | Active - Proposal to Strike off | |
NABARRO NATHANSON LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1987-12-14 | Active - Proposal to Strike off | |
EAGLE PLACE TRUSTEES LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1965-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2017:LIQ. CASE NO.3 | |
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/11/2017:LIQ. CASE NO.1 | |
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009167 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NUTAN VITHLANI | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009045,00007240,00009440,00009167 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009440 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00009167 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM PILGRIM HOUSE FIRST FLOOR WILLIAM STREET WINDSOR BERKSHIRE SL4 1BA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MS NUTAN VITHLANI | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009045,00007240,00009440 | |
AP04 | CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORTEN SKOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRESTON | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039788550002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM SIR HENRY DARVILL HOUSE 8-10 WILLIAM STREET WINDSOR BERKSHIRE SL4 1BA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/08/12 FULL LIST | |
AR01 | 02/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HALKERSTON PRESTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GOETZ LEHSTEN / 01/10/2009 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY MORTEN MADSEN | |
288a | SECRETARY APPOINTED MORTEN SKOU | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: SAINT STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/05/01 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 61 TESTWOOD ROAD WINDSOR BERKSHIRE SL4 5RL | |
287 | REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-15 |
Appointment of Liquidators | 2015-12-15 |
Meetings of Creditors | 2015-02-06 |
Appointment of Administrators | 2014-12-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ING BANK N.V. (AS SECURITY AGENT) | ||
RENT DEPOSIT | Outstanding | WALTON GROUP LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O.W. BUNKERS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as O.W. BUNKERS (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | O.W. BUNKERS (UK) LIMITED | Event Date | 2015-12-10 |
Notice is hereby given that Creditors of the above named Company which has been placed into Liquidation pursuant to paragraph 83 of Schedule B1 of the Insolvency Act 1986, are required before 8 January 2016, to send in their full names and addresses of their solicitors (if any) to the undersigned Charles MacMillan of Beever and Struthers, St. Georges House, 215-219 Chester Road, Manchester, M15 4JE, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Date of appointment: 10 December 2015 Office holder details: Charles MacMillan (IP No. 6000) of Beever and Struthers, St. Georges House, 215-219 Chester Road, Manchester, M15 4JE For further details contact: Jill Redmond on tel: 0161 832 4901. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | O.W. BUNKERS (UK) LIMITED | Event Date | 2015-02-03 |
In the High Court of Justice Manchester District Registry case number 3404 Notice is hereby given by Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE that a meeting of creditors of O.W. Bunkers (UK) Limited, St Georges House, 215-219 Chester Road, Manchester, M15 4JE is be held at Beever and Struthers, 15 Bunhill Row, London, EC1Y 8LP on 17 February 2015 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting details in writing of your claim. Date of appointment: 12 December 2014. Further details contact: Jill Redmond, Tel: 0161 832 4901. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | O.W. BUNKERS (UK) LIMITED | Event Date | 2014-12-12 |
In the High Court of Justice Manchester District Registry case number 3404 Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE Further details contact: The Administrator on 0161 832 4901. Alternative contact: Jill Redmond, Tel: 0161 838 1886. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | O.W. BUNKERS (UK) LIMITED | Event Date | |
Charles MacMillan , of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE . : For further details contact: Jill Redmond on tel: 0161 838 1886. | |||
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. |