Liquidation
Company Information for BRITANNIA BULK PLC
C/O BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
03842976
Public Limited Company
Liquidation |
Company Name | |
---|---|
BRITANNIA BULK PLC | |
Legal Registered Office | |
C/O BDO STOY HAYWARD LLP 55 BAKER STREET LONDON W1U 7EU Other companies in W1U | |
Company Number | 03842976 | |
---|---|---|
Company ID Number | 03842976 | |
Date formed | 1999-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/07/2009 | |
Latest return | 19/10/2007 | |
Return next due | 16/11/2008 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-09-05 08:35:08 |
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 | ||
---|---|---|---|---|
BRITANNIA BULK FINANCE LIMITED | 55 BAKER STREET LONDON W1U 7EU | Liquidation | Company formed on the 2007-10-18 | |
BRITANNIA BULK HOLDINGS INC | TRUST COMPANY COMPLEX AJELTAKE ROAD AJELTAKE ISLAND MAJURO MH 96960 | Liquidation | Company formed on the 2008-05-27 |
Officer | Role | Date Appointed |
---|---|---|
JENS FEHRN-CHRISTENSEN |
||
SOREN HALSTED |
||
JOHN WALTER SINDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARVID TAGE |
Director | ||
CLIFFORD JOHN HANSON |
Director | ||
FARIYAL KHANBABI |
Company Secretary | ||
FARIYAL KHANBABI |
Director | ||
REX WILLIAM HARRINGTON |
Director | ||
DAVID MYRON ZNAK |
Director | ||
SERGUEI ZOUDOV |
Director | ||
MARCEL PETRU MAXIM |
Company Secretary | ||
HENRY WILLIAM RAYNER |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
OLGA BABARIKA |
Company Secretary | ||
PETER JOHN GOULD |
Company Secretary | ||
HENRY WILLIAM RAYNER |
Director | ||
ARVID TAGE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITBULK UK HOLDINGS PLC | Director | 2008-01-25 | CURRENT | 2007-10-17 | Liquidation | |
BRITBULK UK HOLDINGS PLC | Director | 2007-10-19 | CURRENT | 2007-10-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-10-20 | ||
Liquidators' statement of receipts and payments to 2023-04-20 | ||
Liquidators' statement of receipts and payments to 2022-10-20 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-10-20 | |
Liquidators' statement of receipts and payments to 2021-10-20 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-20 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARVID TAGE | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-20 | |
LIQ MISC | Insolvency:progress report | |
LIQ MISC | Insolvency:annual progress report brought down date 20/04/15 us $ account | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD HANSON | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SOREN HALSTED / 16/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENS FEHRN-CHRISTENSEN / 16/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FARIYAL KHANBABI | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4QN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
88(2) | CAPITALS NOT ROLLED UP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
288a | DIRECTOR APPOINTED SOREN HALSTED | |
288a | DIRECTOR APPOINTED JENS FEHRN-CHRISTENSEN | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 8523676/8204314 08/11/07 £ SR 319362@1=319362 | |
RES13 | SUPPLEMENT CONTRACT 08/11/07 | |
363s | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 8683357/8523676 16/04/07 £ SR 159681@1=159681 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4QN | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: DUKES HOUSE 32-38 DUKES PLACE LONDON EC3A 7LP | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
Meetings of Creditors | 2008-12-29 |
Appointment of Administrators | 2008-11-11 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DANISH LAW PLEDGE | Outstanding | NORDEA BANK DANMARK A/S | |
A MASTER AGREEMENTS ASSIGNMENT | Outstanding | NORDEA BANK DANMARK A/S | |
COUNTER INDEMNITY INCORPORATING A CHARGE OVER CASH | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
AN ASSIGNMENT OF CONTRACTUAL RIGHTS | Satisfied | WILMINGTON TRUST COMPANY | |
ASSIGNMENT OF CONTRACTUAL RIGHTS | Satisfied | WILMINGTON TRUST COMPANY (THE ASSIGNEE) | |
VESSEL ACQUISITION ACCOUNT AGREEMENT AND SECURITY AGREEMENT | Satisfied | WILMINGTON TRUST COMPANY | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
A SHARES SECURITY DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
A SHARES SECURITY DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
A SHARES SECURITY DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
A SHARES SECURITY DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
A SHARES SECURITY DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (6110 - Sea and coastal water transport) as BRITANNIA BULK PLC are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BRITANNIA BULK PLC | Event Date | 2008-12-22 |
Notice is hereby given, pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: 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 8 January 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, 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 noon on 7 January 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. M Cohen , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRITANNIA BULK PLC | Event Date | 2008-10-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 9733 Mark Shaw , Shay Bannon and Malcolm Cohen (IP Nos 8893 , 8777 and 6825 ), all of BDO Stoy Hayward LLP , 55 Baker Street, London W1U 7EU . : | |||
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. |