GAC BUNKER FUELS U.K. LIMITED

Register to unlock more data on OkredoRegister

GAC BUNKER FUELS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03210295

Incorporation date

09/06/1996

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1996)
dot icon06/02/2014
Final Gazette dissolved following liquidation
dot icon13/11/2013
Liquidators' statement of receipts and payments to 2013-10-31
dot icon06/11/2013
Return of final meeting in a members' voluntary winding up
dot icon06/03/2013
Registered office address changed from Argonaut Park Galleymead Road Colnbrook Slough Berkshire SL3 0EN on 2013-03-07
dot icon05/03/2013
Declaration of solvency
dot icon05/03/2013
Appointment of a voluntary liquidator
dot icon05/03/2013
Resolutions
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon07/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon07/08/2011
Director's details changed for Anthony David Mollet on 2011-06-10
dot icon16/01/2011
Appointment of Mr Peter John Cole as a director
dot icon18/08/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon18/08/2010
Director's details changed for Anthony David Mollet on 2010-06-03
dot icon15/06/2010
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2010-06-16
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Termination of appointment of Neil Godfrey as a director
dot icon05/10/2009
Annual return made up to 2009-06-10 with full list of shareholders
dot icon11/05/2009
Director appointed anthony david mollet
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Appointment Terminated Director and Secretary paul horan
dot icon29/07/2008
Return made up to 10/06/08; no change of members
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon03/07/2007
Return made up to 10/06/07; no change of members
dot icon07/05/2007
Full accounts made up to 2006-12-31
dot icon09/07/2006
Return made up to 10/06/06; full list of members
dot icon29/06/2006
Registered office changed on 30/06/06 from: st clare house 30-33 minories london EC3N 1DD
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon06/06/2005
Return made up to 10/06/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon02/03/2005
Registered office changed on 03/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED
dot icon16/06/2004
Return made up to 10/06/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon09/06/2003
Return made up to 10/06/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon22/09/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 10/06/02; full list of members
dot icon12/07/2001
Return made up to 10/06/01; full list of members
dot icon02/07/2001
Registered office changed on 03/07/01 from: macnair mason st clare house 30-33 minories london EC3N 1DU
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Secretary resigned;director resigned
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon20/06/2000
Return made up to 10/06/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon07/07/1999
Return made up to 10/06/99; no change of members
dot icon07/07/1999
Secretary's particulars changed;director's particulars changed
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 10/06/98; no change of members
dot icon29/06/1998
Secretary's particulars changed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 10/06/97; full list of members
dot icon24/06/1997
Secretary's particulars changed;director's particulars changed
dot icon07/04/1997
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon08/12/1996
Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon01/07/1996
Director resigned
dot icon01/07/1996
Secretary resigned;director resigned
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New secretary appointed;new director appointed
dot icon01/07/1996
Registered office changed on 02/07/96 from: crwys house, 33 crwys road cardiff CF2 4YF
dot icon01/07/1996
Resolutions
dot icon09/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
09/06/1996 - 09/06/1996
7286
Godfrey, Neil Richard
Director
10/05/2005 - 27/02/2010
1
Kjellberg, Claes Jonas Sture
Director
09/06/1996 - 10/05/2005
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/06/1996 - 09/06/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
09/06/1996 - 09/06/1996
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAC BUNKER FUELS U.K. LIMITED

GAC BUNKER FUELS U.K. LIMITED is an(a) Dissolved company incorporated on 09/06/1996 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 2 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 GAC BUNKER FUELS U.K. LIMITED?

toggle

GAC BUNKER FUELS U.K. LIMITED is currently Dissolved. It was registered on 09/06/1996 and dissolved on 06/02/2014.

Where is GAC BUNKER FUELS U.K. LIMITED located?

toggle

GAC BUNKER FUELS U.K. LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does GAC BUNKER FUELS U.K. LIMITED do?

toggle

GAC BUNKER FUELS U.K. LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for GAC BUNKER FUELS U.K. LIMITED?

toggle

The latest filing was on 06/02/2014: Final Gazette dissolved following liquidation.