BRITANNIA BULK PLC

Register to unlock more data on OkredoRegister

BRITANNIA BULK PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03842976

Incorporation date

13/09/1999

Size

Group

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon30/06/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon17/01/2025
Insolvency filing
dot icon20/11/2024
Liquidators' statement of receipts and payments to 2024-10-20
dot icon14/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Removal of liquidator by court order
dot icon01/08/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon04/12/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon30/05/2023
Liquidators' statement of receipts and payments to 2023-04-20
dot icon07/11/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon10/06/2022
Liquidators' statement of receipts and payments to 2022-04-20
dot icon10/06/2022
Liquidators' statement of receipts and payments to 2021-10-20
dot icon21/01/2022
Liquidators' statement of receipts and payments to 2021-10-20
dot icon21/09/2021
Liquidators' statement of receipts and payments to 2021-04-20
dot icon23/04/2021
Liquidators' statement of receipts and payments to 2020-10-20
dot icon23/04/2021
Liquidators' statement of receipts and payments to 2020-10-20
dot icon11/06/2020
Liquidators' statement of receipts and payments to 2020-04-20
dot icon05/03/2020
Liquidators' statement of receipts and payments to 2019-10-20
dot icon06/08/2019
Liquidators' statement of receipts and payments to 2019-04-20
dot icon10/12/2018
Death of a liquidator
dot icon19/11/2018
Liquidators' statement of receipts and payments to 2018-10-20
dot icon16/07/2018
Liquidators' statement of receipts and payments to 2018-04-20
dot icon27/11/2017
Liquidators' statement of receipts and payments to 2017-10-20
dot icon18/07/2017
Liquidators' statement of receipts and payments to 2017-04-20
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-04-20
dot icon04/05/2017
Termination of appointment of Arvid Tage as a director on 2017-04-22
dot icon29/11/2016
Liquidators' statement of receipts and payments to 2016-10-20
dot icon13/07/2016
Liquidators' statement of receipts and payments to 2016-04-20
dot icon04/08/2015
Insolvency filing
dot icon03/07/2015
Insolvency filing
dot icon10/06/2015
Liquidators' statement of receipts and payments to 2015-04-20
dot icon24/11/2014
Liquidators' statement of receipts and payments to 2014-10-20
dot icon24/11/2014
Liquidators' statement of receipts and payments to 2014-10-20
dot icon06/08/2014
Notice of Constitution of Liquidation Committee
dot icon20/05/2014
Liquidators' statement of receipts and payments to 2014-04-20
dot icon29/11/2013
Liquidators' statement of receipts and payments to 2013-10-20
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-04-20
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-04-20
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2012-10-20
dot icon09/05/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon09/05/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon24/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon17/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon13/05/2010
Liquidators' statement of receipts and payments
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-04-20
dot icon05/09/2009
Notice of Constitution of Liquidation Committee
dot icon09/06/2009
Notice of Constitution of Liquidation Committee
dot icon23/04/2009
Statement of affairs with form 2.14B
dot icon21/04/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/02/2009
Appointment terminated director clifford hanson
dot icon30/01/2009
Result of meeting of creditors
dot icon31/12/2008
Statement of administrator's proposal
dot icon28/12/2008
Director's change of particulars / soren halsted / 16/12/2008
dot icon28/12/2008
Director's change of particulars / jens fehrn-christensen / 16/12/2008
dot icon09/12/2008
Appointment terminated director and secretary fariyal khanbabi
dot icon10/11/2008
Registered office changed on 10/11/2008 from dexter house 2 royal mint court london EC3N 4QN
dot icon10/11/2008
Appointment of an administrator
dot icon12/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/06/2008
Capitals not rolled up
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon14/03/2008
Director appointed soren halsted
dot icon14/03/2008
Director appointed jens fehrn-christensen
dot icon05/02/2008
Director resigned
dot icon21/11/2007
£ ic 8523676/8204314 08/11/07 £ sr 319362@1=319362
dot icon12/11/2007
Resolutions
dot icon30/10/2007
Return made up to 19/10/07; full list of members
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/09/2007
New director appointed
dot icon08/09/2007
New director appointed
dot icon23/08/2007
Particulars of mortgage/charge
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon15/05/2007
£ ic 8683357/8523676 16/04/07 £ sr 159681@1=159681
dot icon25/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/04/2007
Resolutions
dot icon03/04/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 19/10/05; full list of members; amend
dot icon24/01/2007
Return made up to 19/10/06; full list of members
dot icon22/01/2007
New director appointed
dot icon18/01/2007
Registered office changed on 18/01/07 from: dexter house 2 royal mint court london EC3N 4QN
dot icon18/01/2007
Registered office changed on 18/01/07 from: dukes house 32-38 dukes place london EC3A 7LP
dot icon12/01/2007
Resolutions
dot icon20/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
Secretary resigned
dot icon06/11/2006
Registered office changed on 06/11/06 from: dukes house 32-36 dukes place london EC3A 7LP
dot icon20/10/2006
New secretary appointed;new director appointed
dot icon20/10/2006
New secretary appointed;new director appointed
dot icon12/07/2006
Ad 18/11/05--------- £ si 487369@1=487369 £ ic 8196388/8683757
dot icon11/07/2006
New director appointed
dot icon15/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/04/2006
Ad 07/02/06--------- £ si 1000@1=1000 £ ic 8195388/8196388
dot icon09/03/2006
Ad 29/12/05--------- £ si 24827@1=24827 £ ic 8170561/8195388
dot icon23/11/2005
Return made up to 19/10/05; full list of members
dot icon23/11/2005
Ad 01/09/05--------- £ si 2735523@1=2735523 £ ic 5434638/8170161
dot icon07/09/2005
Particulars of mortgage/charge
dot icon26/07/2005
New secretary appointed
dot icon22/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/07/2005
Secretary resigned
dot icon09/05/2005
Ad 06/04/05--------- £ si 2667119@1=2667119 £ ic 2767519/5434638
dot icon05/05/2005
New director appointed
dot icon19/04/2005
Ad 29/12/04--------- £ si 2667519@1=2667519 £ ic 100000/2767519
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
£ nc 100000/10000000 29/12/04
dot icon19/04/2005
New director appointed
dot icon11/01/2005
Ad 16/06/04--------- £ si 99998@1
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon15/11/2004
Return made up to 19/10/04; full list of members
dot icon31/08/2004
Nc inc already adjusted 10/08/04
dot icon16/08/2004
Ad 16/06/04--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon10/08/2004
Certificate of re-registration from Private to Public Limited Company
dot icon10/08/2004
Re-registration of Memorandum and Articles
dot icon10/08/2004
Balance Sheet
dot icon10/08/2004
Auditor's report
dot icon10/08/2004
Auditor's statement
dot icon10/08/2004
Declaration on reregistration from private to PLC
dot icon10/08/2004
Application for reregistration from private to PLC
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon30/04/2004
New director appointed
dot icon12/11/2003
Return made up to 19/10/03; full list of members
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 19/10/02; full list of members
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon19/09/2001
Return made up to 13/09/01; full list of members
dot icon07/08/2001
Certificate of change of name
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Director resigned
dot icon09/05/2001
New secretary appointed
dot icon30/04/2001
Secretary resigned
dot icon21/11/2000
Registered office changed on 21/11/00 from: 37 houndsditch london EC3A 7DB
dot icon10/10/2000
Return made up to 13/09/00; full list of members
dot icon23/08/2000
Certificate of change of name
dot icon05/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon14/04/2000
Registered office changed on 14/04/00 from: 8 minories london EC3N 1BJ
dot icon13/10/1999
Ad 14/09/99--------- £ si 2@1=2 £ ic 1/3
dot icon01/10/1999
Registered office changed on 01/10/99 from: 1 mitchell lane bristol BS1 6BU
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Secretary resigned
dot icon13/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
19/10/2016
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fehrn-Christensen, Jens, Non Exec Director
Director
26/02/2008 - Present
1
Halsted, Soren, Non Exec Director
Director
26/02/2008 - Present
-
Sinders, John Walter
Director
01/06/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA BULK PLC

BRITANNIA BULK PLC is an(a) Liquidation company incorporated on 13/09/1999 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA BULK PLC?

toggle

BRITANNIA BULK PLC is currently Liquidation. It was registered on 13/09/1999 .

Where is BRITANNIA BULK PLC located?

toggle

BRITANNIA BULK PLC is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does BRITANNIA BULK PLC do?

toggle

BRITANNIA BULK PLC operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for BRITANNIA BULK PLC?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-20.