Liquidation
Company Information for BRITANNIA BULK FINANCE LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
06402735
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRITANNIA BULK FINANCE LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in W1U | |
Company Number | 06402735 | |
---|---|---|
Company ID Number | 06402735 | |
Date formed | 2007-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 18/08/2009 | |
Latest return | 05/11/2008 | |
Return next due | 15/11/2009 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-04-04 07:25:06 |
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 |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARVID TAGE | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-04 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012 | |
4.68 | Liquidators' statement of receipts and payments | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-09-12 | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
288b | Appointment terminated director clifford hanson | |
288b | Appointment terminated director and secretary fariyal khanbabi | |
2.12B | Appointment of an administrator | |
287 | Registered office changed on 21/03/2009 from dexter house 2 royal mint court london EC3N 4QN | |
363a | Return made up to 05/11/08; full list of members | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
88(2) | Ad 23/06/08\gbp si 2@1=2\gbp ic 1/3\ | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
225 | Accounting reference date extended from 31/10/08 to 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-02 |
Meetings of Creditors | 2009-05-14 |
Appointment of Administrators | 2009-03-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BRITANNIA BULK FINANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRITANNIA BULK FINANCE LIMITED | Event Date | 2015-10-30 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act, 1986 , that final general meetings of contributories and creditors of the Company will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on 18 December 2015 at 10.00 am and 10.15 am, respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and hearing any explanation that may be given by the Liquidators. The Liquidators may be contacted care of Jamie Brown on 020 7893 3248. Malcolm Cohen , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRITANNIA BULK FINANCE LIMITED | Event Date | 2009-03-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 11950 30 Malcolm Cohen and Mark Shaw and Shay Bannon (IP Nos 6825 and 8893 and 8777 ) both of BDO Stoy Hayward LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRITANNIA BULK FINANCE LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Legislation: Paragraph 51 of Schedule B1 of the Legislation section: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at the offices of BDO Stoy Hayward LLP , 55 Baker Street, London W1U 7EU on 22 May 2009 at 3.00 pm for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 hrs on 21 May 2009 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. Malcolm Cohen Joint Administrator : | |||
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. |