Liquidation
Company Information for BULK RESOURCES LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
06997869
Private Limited Company
Liquidation |
Company Name | |
---|---|
BULK RESOURCES LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 06997869 | |
---|---|---|
Company ID Number | 06997869 | |
Date formed | 2009-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 21/05/2011 | |
Latest return | 21/08/2010 | |
Return next due | 18/09/2011 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-04-04 07:15:29 |
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 | ||
---|---|---|---|---|
BULK RESOURCES, INC. | 300 S FOURTH ST STE 1400 LAS VEGAS NV 89101 | Active | Company formed on the 2001-09-18 | |
BULK RESOURCES AND MINERAL TRADING PRIVATE LIMITED | No.128 Amarjyothi Layout Domlur Bangalore Karnataka 560071 | ACTIVE | Company formed on the 2011-01-19 | |
BULK RESOURCES PTE LTD | LORONG 1 TOA PAYOH Singapore 319772 | Active | Company formed on the 2008-09-10 | |
BULK RESOURCES MANAGEMENT PTY LTD | NSW 2567 | Active | Company formed on the 2018-01-31 | |
BULK RESOURCES LLC | Louisiana | Unknown | ||
BULK RESOURCES (SAMOA) CO., LTD. | Unknown | Company formed on the 2022-12-09 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW MARCANTONIO |
||
JASON PETER MATHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOSEPH MARCANTONIO |
Director | ||
PEPPER JEAN LEGGETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAW CHEMICAL DISTRIBUTION LIMITED | Director | 2007-04-30 | CURRENT | 1999-07-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-16 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-16 | |
LIQ MISC | INSOLVENCY | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-16 | |
LIQ MISC OC | Court order insolvency:appointment of liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/13 FROM Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-03-01 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/11 FROM 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR | |
2.12B | Appointment of an administrator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARCANTONIO | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/11 FROM C/O Ea Associates 869 High Road London N12 8QA | |
ANNOTATION | Other | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
LATEST SOC | 18/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEPPER LEGGETT | |
AP01 | DIRECTOR APPOINTED JASON PETER MATHERS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR SIMON MARCANTONIO | |
AP03 | SECRETARY APPOINTED MR MATTHEW MARCANTONIO | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 12 HALL QUAY GREAT YARMOUTH NORFOLK NR30 1HP UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-09-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | LOUISE ANN MARCANTONIO |
The top companies supplying to UK government with the same SIC code (5155 - Wholesale of chemical products) as BULK RESOURCES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | Event Date | 2013-11-12 | |
We, Blair Carnegie Nimmo and Gerard Anthony Friar, Chartered Accountants, both of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that on 01 November 2013, we were appointed Joint Liquidators of the above named Company by interlocutor of the Sheriff Court at Alloa. No Liquidation Committee has been established. GA Friar , Joint Liquidator 01 November 2013. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BULK RESOURCES LIMITED | Event Date | 2011-09-02 |
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 8447 C Morfakis BA FCA FCMA FCCA FABRP, (IP No 009471 ), Bond Partners LLP , Suite 2, 1st Floor Turnpike Gate House, Birmingham Road, Alcester B49 5JG : | |||
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. |