Liquidation
Company Information for BOMIN LIMITED
C/O MAZARS LLP, 30, OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
01633913
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BOMIN LIMITED | |||
Legal Registered Office | |||
C/O MAZARS LLP, 30 OLD BAILEY LONDON EC4M 7AU Other companies in BR1 | |||
| |||
Previous Names | |||
|
Company Number | 01633913 | |
---|---|---|
Company ID Number | 01633913 | |
Date formed | 1982-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-08-08 02:35:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Bomin Associates, Inc. | Delaware | Unknown | ||
BOMIN ATLANTIC LLC | New Jersey | Unknown | ||
Bomin Atlantic L L C | Maryland | Unknown | ||
BOMIN AUDIO LLC | 971 NW 6TH AVE POMPANO BEACH FL 33060 | Active | Company formed on the 2020-05-22 | |
BOMIN AUTO TRADING SDN. BHD. | Active | |||
BOMIN BUNKER OIL PTE LTD | COLLYER QUAY Singapore 049315 | Active | Company formed on the 2008-09-09 | |
BOMIN BUNKER OIL LIMITED | Active | Company formed on the 1982-12-31 | ||
BOMIN BUNKER OIL CORP. | 9805 KATY FWY STE 400 HOUSTON TX 77024 | Active | Company formed on the 1984-08-06 | |
BOMIN BUNKER HOLDING GMBH & CO. KG | Singapore | Active | Company formed on the 2020-08-31 | |
Bomin Circuit Co., Limited | Active | Company formed on the 2013-02-08 | ||
BOMIN CONSULTING LLC | Tennessee | Unknown | ||
BOMIN CONTRACTING CORP. | 13695 N.E. 3RD CT. #17 N. MIAMI FL | Inactive | Company formed on the 1983-05-16 | |
BOMIN CORPORATION | Delaware | Unknown | ||
Bomin Education Centre Limited | Active | Company formed on the 2011-08-15 | ||
BOMIN ELECTRICITY CO., LIMITED | Active | Company formed on the 2015-12-02 | ||
Bomin Electronics Usa, Inc. | 2495 Threewoods Ln. Fullerton CA 92831 | Dissolved | Company formed on the 2007-11-01 | |
BOMIN ELEVEN (SINGAPORE) PRIVATE LIMITED | RAFFLES PLACE Singapore 048620 | Dissolved | Company formed on the 2008-09-10 | |
BOMIN ENTERPRISES, INC | 29347 HUMMINGBIRD CIRCLE - WESTLAKE OH 44145 | Active | Company formed on the 2010-07-26 | |
BOMIN FINANCE AND DEVELOPMENT LIMITED | Dissolved | Company formed on the 1978-09-20 | ||
BOMIN GENERAL CONTRACTOR | EAST COAST ROAD Singapore 428802 | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES MILLAR |
||
JAN CHRISTENSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANISLAV KLIMENKO |
Company Secretary | ||
DAVID GREGORY |
Director | ||
JULIO NESTOR TELLECHEA |
Director | ||
BARRY JOHN VIZENA |
Company Secretary | ||
PAUL JAMES MILLAR |
Director | ||
PETER SCHREIBER |
Director | ||
HENNY DE GOEDE |
Director | ||
MARVIN JOHANNES TAP |
Company Secretary | ||
MARVIN JOHANNES TAP |
Director | ||
DAVID THOMAS PRICE |
Director | ||
ALEXANDRE KRAVTSOV |
Director | ||
VICTOR MIKHAILOVICH OSETROV |
Director | ||
EBERHARD GRUNICKE |
Director | ||
YULI PETROVICH MORGUNOV |
Director | ||
WOLFGANG REINHARD SCHENZEL |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-25 | |
AD02 | Register inspection address changed to Portland House Bressenden Place London SW1E 5BH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM Portland House 5th Floor, Portland House Bressenden Place London SW1E 5BH England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/17 FROM 20th Floor, Portland House Bressenden Place London SW1E 5BH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIO TELLECHEA | |
TM02 | Termination of appointment of Stanislav Klimenko on 2017-02-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY | |
AP01 | DIRECTOR APPOINTED JAN CHRISTENSEN | |
AP03 | Appointment of Paul James Millar as company secretary on 2017-02-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Barry John Vizena on 2016-07-21 | |
AP03 | Appointment of Stanislav Klimenko as company secretary on 2016-06-22 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MILLAR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Julio Nestor Tellechea on 2014-07-01 | |
RES15 | CHANGE OF NAME 14/04/2015 | |
CERTNM | Company name changed bominflot LIMITED\certificate issued on 05/05/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/15 FROM 5-7 Ravensbourne Road Bromley Kent BR1 1HN | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 05/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JULIO NESTOR TELLECHEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SCHREIBER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/05/13 FULL LIST | |
RES13 | CHANGE OF OWNERSHIP OF COMPANY 14/11/2012 | |
AR01 | 05/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED PAUL JAMES MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENNY DE GOEDE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 05/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHREIBER / 05/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENNY DE GOEDE / 05/05/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: BOMINFLOT HOUSE 36 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/05/03; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED |
Appointmen | 2018-10-02 |
Notices to | 2018-10-02 |
Resolution | 2018-10-02 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY OVER RECEIVABLES | Outstanding | DEUTSCHE BANK LUXEMBOURG S.A. | |
ASSIGNMENT OF RECEIVABLES AND SECURITY AGREEMENT | Outstanding | DEUTSCHE BANK LUXEMBOURG S.A. | |
ASSIGNMENT OF RECEIVABLES | Satisfied | HSH NORDBANK AG | |
LEGAL MORTGAGE | Satisfied | HAMBURGISCHE LANDESBANK LONDON BRANCH | |
DEBENTURE | Satisfied | HAMBURGISCHE LANDESBANK,LONDON BRANCH | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
AETTER OF CHARGE | Satisfied | MOSCOW NARODNY BANK 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 BOMIN LIMITED
BOMIN LIMITED owns 1 domain names.
bominflot.co.uk
The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as BOMIN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BOMIN LIMITED | Event Date | 2018-10-02 |
Name of Company: BOMIN LIMITED Company Number: 01633913 Nature of Business: Manufacture of engines and turbines, except aircraft, vehicle and cycle engines Previous Name of Company: Bominflot Limited… | |||
Initiating party | Event Type | Notices to | |
Defending party | BOMIN LIMITED | Event Date | 2018-10-02 |
Initiating party | Event Type | Resolution | |
Defending party | BOMIN LIMITED | Event Date | 2018-10-02 |
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. |