Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITANNIA BULK PLC
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 Overview

About Britannia Bulk Plc
BRITANNIA BULK PLC was founded on 1999-09-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Britannia Bulk Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITANNIA BULK PLC
 
Legal Registered Office
C/O BDO STOY HAYWARD LLP
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA BULK PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
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.
Companies with same name BRITANNIA BULK PLC
The following companies were found which have the same name as BRITANNIA BULK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BRITANNIA BULK PLC

Current Directors
Officer Role Date Appointed
JENS FEHRN-CHRISTENSEN
Director 2008-02-26
SOREN HALSTED
Director 2008-02-26
JOHN WALTER SINDERS
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARVID TAGE
Director 1999-09-13 2017-04-22
CLIFFORD JOHN HANSON
Director 2006-07-03 2009-02-19
FARIYAL KHANBABI
Company Secretary 2006-08-04 2008-11-25
FARIYAL KHANBABI
Director 2006-08-04 2008-11-25
REX WILLIAM HARRINGTON
Director 2006-10-24 2008-01-25
DAVID MYRON ZNAK
Director 2005-04-20 2007-05-14
SERGUEI ZOUDOV
Director 2004-09-03 2007-05-14
MARCEL PETRU MAXIM
Company Secretary 2005-07-01 2006-10-31
HENRY WILLIAM RAYNER
Director 2004-04-21 2006-09-15
SLC REGISTRARS LIMITED
Company Secretary 2004-06-30 2005-06-30
OLGA BABARIKA
Company Secretary 2002-10-18 2004-06-30
PETER JOHN GOULD
Company Secretary 2001-04-28 2002-10-18
HENRY WILLIAM RAYNER
Director 1999-09-13 2001-04-30
ARVID TAGE
Company Secretary 1999-09-13 2001-04-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-13 1999-09-13
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-13 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENS FEHRN-CHRISTENSEN BRITBULK UK HOLDINGS PLC Director 2008-01-25 CURRENT 2007-10-17 Liquidation
JOHN WALTER SINDERS BRITBULK UK HOLDINGS PLC Director 2007-10-19 CURRENT 2007-10-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Liquidators' statement of receipts and payments to 2023-10-20
2023-05-30Liquidators' statement of receipts and payments to 2023-04-20
2022-11-07Liquidators' statement of receipts and payments to 2022-10-20
2022-06-104.68 Liquidators' statement of receipts and payments to 2021-10-20
2022-01-21Liquidators' statement of receipts and payments to 2021-10-20
2022-01-214.68 Liquidators' statement of receipts and payments to 2021-10-20
2021-09-214.68 Liquidators' statement of receipts and payments to 2021-04-20
2021-04-234.68 Liquidators' statement of receipts and payments to 2020-10-20
2020-06-114.68 Liquidators' statement of receipts and payments to 2020-04-20
2020-03-054.68 Liquidators' statement of receipts and payments to 2019-10-20
2019-08-064.68 Liquidators' statement of receipts and payments to 2019-04-20
2018-12-10LIQ09Voluntary liquidation. Death of a liquidator
2018-11-194.68 Liquidators' statement of receipts and payments to 2018-10-20
2018-07-164.68 Liquidators' statement of receipts and payments to 2018-04-20
2017-11-274.68 Liquidators' statement of receipts and payments to 2017-10-20
2017-07-184.68 Liquidators' statement of receipts and payments to 2017-04-20
2017-05-314.68 Liquidators' statement of receipts and payments to 2017-04-20
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ARVID TAGE
2016-11-294.68 Liquidators' statement of receipts and payments to 2016-10-20
2016-07-134.68 Liquidators' statement of receipts and payments to 2016-04-20
2015-08-04LIQ MISCInsolvency:progress report
2015-07-03LIQ MISCInsolvency:annual progress report brought down date 20/04/15 us $ account
2015-06-104.68 Liquidators' statement of receipts and payments to 2015-04-20
2014-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014
2014-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014
2014-08-064.48Notice of Constitution of Liquidation Committee
2014-05-204.68 Liquidators' statement of receipts and payments to 2014-04-20
2013-11-294.68 Liquidators' statement of receipts and payments to 2013-10-20
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013
2012-11-014.68 Liquidators' statement of receipts and payments to 2012-10-20
2012-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2012-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2011-11-244.68 Liquidators' statement of receipts and payments to 2011-10-20
2011-05-314.68 Liquidators' statement of receipts and payments to 2011-04-20
2010-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010
2010-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010:AMENDING FORM
2010-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010
2009-09-054.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2009-06-094.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2009-04-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-04-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD HANSON
2009-01-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-12-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / SOREN HALSTED / 16/12/2008
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / JENS FEHRN-CHRISTENSEN / 16/12/2008
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY FARIYAL KHANBABI
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4QN
2008-11-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-2788(2)CAPITALS NOT ROLLED UP
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-14288aDIRECTOR APPOINTED SOREN HALSTED
2008-03-14288aDIRECTOR APPOINTED JENS FEHRN-CHRISTENSEN
2008-02-05288bDIRECTOR RESIGNED
2007-11-21169£ IC 8523676/8204314 08/11/07 £ SR 319362@1=319362
2007-11-12RES13SUPPLEMENT CONTRACT 08/11/07
2007-10-30363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-05-15169£ IC 8683357/8523676 16/04/07 £ SR 159681@1=159681
2007-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS; AMEND
2007-01-24363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4QN
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: DUKES HOUSE 32-38 DUKES PLACE LONDON EC3A 7LP
2007-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
6110 - Sea and coastal water transport



Licences & Regulatory approval
We could not find any licences issued to BRITANNIA BULK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2008-12-29
Appointment of Administrators2008-11-11
Fines / Sanctions
No fines or sanctions have been issued against BRITANNIA BULK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DANISH LAW PLEDGE 2008-06-26 Outstanding NORDEA BANK DANMARK A/S
A MASTER AGREEMENTS ASSIGNMENT 2008-06-26 Outstanding NORDEA BANK DANMARK A/S
COUNTER INDEMNITY INCORPORATING A CHARGE OVER CASH 2007-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AN ASSIGNMENT OF CONTRACTUAL RIGHTS 2007-03-15 Satisfied WILMINGTON TRUST COMPANY
ASSIGNMENT OF CONTRACTUAL RIGHTS 2006-12-04 Satisfied WILMINGTON TRUST COMPANY (THE ASSIGNEE)
VESSEL ACQUISITION ACCOUNT AGREEMENT AND SECURITY AGREEMENT 2006-11-16 Satisfied WILMINGTON TRUST COMPANY
CHARGE OF DEPOSIT 2005-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A SHARES SECURITY DEED 2004-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A SHARES SECURITY DEED 2004-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A SHARES SECURITY DEED 2004-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A SHARES SECURITY DEED 2004-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A SHARES SECURITY DEED 2004-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of BRITANNIA BULK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA BULK PLC
Trademarks
We have not found any records of BRITANNIA BULK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIA BULK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6110 - Sea and coastal water transport) as BRITANNIA BULK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA BULK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBRITANNIA BULK PLCEvent Date2008-12-22
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 TypeAppointment of Administrators
Defending partyBRITANNIA BULK PLCEvent Date2008-10-31
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANNIA BULK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITANNIA BULK PLC any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.