BRITANNIA BULK PLC
LONDON BRITTANNIA BULK LIMITED COPENSHIP LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03842976
Status Liquidation
Incorporation Date 13 September 1999
Company Type Public Limited Company
Address C/O BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 6110 - Sea and coastal water transport
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Arvid Tage as a director on 22 April 2017; Liquidators' statement of receipts and payments to 20 October 2016; Liquidators' statement of receipts and payments to 20 April 2016. The most likely internet sites of BRITANNIA BULK PLC are www.britanniabulk.co.uk, and www.britannia-bulk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Britannia Bulk Plc is a Public Limited Company. The company registration number is 03842976. Britannia Bulk Plc has been working since 13 September 1999. The present status of the company is Liquidation. The registered address of Britannia Bulk Plc is C O Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . FEHRN-CHRISTENSEN, Jens, Non Exec Director is a Director of the company. HALSTED, Soren, Non Exec Director is a Director of the company. SINDERS, John Walter is a Director of the company. Secretary BABARIKA, Olga has been resigned. Secretary GOULD, Peter John has been resigned. Secretary KHANBABI, Fariyal has been resigned. Secretary MAXIM, Marcel Petru has been resigned. Secretary TAGE, Arvid has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANSON, Clifford John has been resigned. Director HARRINGTON, Rex William has been resigned. Director KHANBABI, Fariyal has been resigned. Director RAYNER, Henry William has been resigned. Director RAYNER, Henry William has been resigned. Director TAGE, Arvid has been resigned. Director ZNAK, David Myron has been resigned. Director ZOUDOV, Serguei has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sea and coastal water transport".


Current Directors

Director
FEHRN-CHRISTENSEN, Jens, Non Exec Director
Appointed Date: 26 February 2008
73 years old

Director
HALSTED, Soren, Non Exec Director
Appointed Date: 26 February 2008
73 years old

Director
SINDERS, John Walter
Appointed Date: 01 June 2007
71 years old

Resigned Directors

Secretary
BABARIKA, Olga
Resigned: 30 June 2004
Appointed Date: 18 October 2002

Secretary
GOULD, Peter John
Resigned: 18 October 2002
Appointed Date: 28 April 2001

Secretary
KHANBABI, Fariyal
Resigned: 25 November 2008
Appointed Date: 04 August 2006

Secretary
MAXIM, Marcel Petru
Resigned: 31 October 2006
Appointed Date: 01 July 2005

Secretary
TAGE, Arvid
Resigned: 28 April 2001
Appointed Date: 13 September 1999

Secretary
SLC REGISTRARS LIMITED
Resigned: 30 June 2005
Appointed Date: 30 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 1999
Appointed Date: 13 September 1999

Director
HANSON, Clifford John
Resigned: 19 February 2009
Appointed Date: 03 July 2006
73 years old

Director
HARRINGTON, Rex William
Resigned: 25 January 2008
Appointed Date: 24 October 2006
91 years old

Director
KHANBABI, Fariyal
Resigned: 25 November 2008
Appointed Date: 04 August 2006
58 years old

Director
RAYNER, Henry William
Resigned: 15 September 2006
Appointed Date: 21 April 2004
75 years old

Director
RAYNER, Henry William
Resigned: 30 April 2001
Appointed Date: 13 September 1999
75 years old

Director
TAGE, Arvid
Resigned: 22 April 2017
Appointed Date: 13 September 1999
59 years old

Director
ZNAK, David Myron
Resigned: 14 May 2007
Appointed Date: 20 April 2005
58 years old

Director
ZOUDOV, Serguei
Resigned: 14 May 2007
Appointed Date: 03 September 2004
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 1999
Appointed Date: 13 September 1999

BRITANNIA BULK PLC Events

04 May 2017
Termination of appointment of Arvid Tage as a director on 22 April 2017
29 Nov 2016
Liquidators' statement of receipts and payments to 20 October 2016
13 Jul 2016
Liquidators' statement of receipts and payments to 20 April 2016
04 Aug 2015
Insolvency:progress report
03 Jul 2015
Insolvency:annual progress report brought down date 20/04/15 us $ account
...
... and 134 more events
29 Sep 1999
New director appointed
29 Sep 1999
New secretary appointed;new director appointed
16 Sep 1999
Director resigned
16 Sep 1999
Secretary resigned
13 Sep 1999
Incorporation

BRITANNIA BULK PLC Charges

20 June 2008
A master agreements assignment
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S
Description: All rights and interests in or in connection with the…
20 June 2008
A danish law pledge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S
Description: All right title and interest in and to the bank accounts…
17 August 2007
Counter indemnity incorporating a charge over cash
Delivered: 23 August 2007
Status: Satisfied on 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of US75,000 held by the bank on the account…
15 March 2007
An assignment of contractual rights
Delivered: 3 April 2007
Status: Satisfied on 1 July 2008
Persons entitled: Wilmington Trust Company
Description: All present and future rights title and interest in the…
4 December 2006
Assignment of contractual rights
Delivered: 20 December 2006
Status: Satisfied on 1 July 2008
Persons entitled: Wilmington Trust Company (The Assignee)
Description: All of the rights, title and interest, present and future…
16 November 2006
Vessel acquisition account agreement and security agreement
Delivered: 28 November 2006
Status: Satisfied on 1 July 2008
Persons entitled: Wilmington Trust Company
Description: All the right, title and interest in and to the following:…
2 September 2005
Charge of deposit
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
14 December 2004
A shares security deed
Delivered: 17 December 2004
Status: Satisfied on 26 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The shares and the derivative assets. See the mortgage…
14 December 2004
A shares security deed
Delivered: 17 December 2004
Status: Satisfied on 26 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The derivative assets. See the mortgage charge document for…
17 November 2004
A shares security deed
Delivered: 1 December 2004
Status: Satisfied on 26 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The "security assets" being the shares meaning the original…
17 November 2004
A shares security deed
Delivered: 1 December 2004
Status: Satisfied on 26 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The "security assets" being the shares meaning the original…
17 November 2004
A shares security deed
Delivered: 1 December 2004
Status: Satisfied on 26 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The "security assets" being the shares meaning the original…