INTERBULK CHINA HOLDINGS LIMITED
Overview
| Company Name | INTERBULK CHINA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC320218 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERBULK CHINA HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTERBULK CHINA HOLDINGS LIMITED located?
| Registered Office Address | Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street G2 1AP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERBULK CHINA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5239) LIMITED | Apr 02, 2007 | Apr 02, 2007 |
What are the latest accounts for INTERBULK CHINA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for INTERBULK CHINA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Klaas Pieter Den Hartogh on Dec 07, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Klaas Pieter Den Hartogh as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Snaathorst as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 25, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street Glasgow G2 1AP on Sep 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
Who are the officers of INTERBULK CHINA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEN HARTOGH, Klaas Pieter | Director | 3087an Rotterdam 6 Willingestraat Netherlands | Netherlands | Dutch | 272095710002 | |||||
| PAAPE, Abraham Cornelius | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Den Hartogh Uk Limited South Humberside England | Netherlands | Dutch | 205995900001 | |||||
| CUNNINGHAM, Scott Thomas | Secretary | 1 Redwood Crescent Peel Park G74 5PA East Kilbride | British | 111223770001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| CUNNINGHAM, Scott Thomas | Director | 1 Redwood Crescent Peel Park G74 5PA East Kilbride | United Kingdom | British | 111223770016 | |||||
| DEN HARTOGH, Klaas Pieter | Director | Crookmill Road East Halton DN40 3QD Immingham Den Hartogh Uk Limited South Humberside England | Netherlands | Dutch | 205992650001 | |||||
| KULLBERG, Loek Frans Jacob | Director | 1 Redwood Crescent Peel Park G74 5PA East Kilbride | Netherlands | Dutch | 184998400001 | |||||
| SNAATHORST, Daniel | Director | West Regent Street G2 1AP Glasgow Cms Cameron Mckenna Nabarro Olswang Llp, 1 Scotland | Scotland | Dutch | 193329370001 | |||||
| THOMSON, William John | Director | 54 Clairinsh, Drumkinnon Gate Balloch Road G83 8SE Balloch Dunbartonshire | Scotland | British | 30855980005 | |||||
| VAN WISSEN, Jacobus Cornelis Jozef | Director | Dromhille 5 Oud Beijerland 3261th Netherlands | Netherlands | Dutch | 134737410001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of INTERBULK CHINA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Klaas Pieter Den Hartogh | Apr 07, 2016 | 6 Willingestraat 3087AN Rotterdam 6 Netherlands | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0