UKBizDB.co.uk

BULK OIL CONTAINERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bulk Oil Containers Limited. The company was founded 122 years ago and was given the registration number 00070170. The firm's registered office is in LEATHERHEAD. You can find them at Ermyn House, Ermyn Way, Leatherhead, Surrey. This company's SIC code is 2320 - Manufacture of refined petroleum products.

Company Information

Name:BULK OIL CONTAINERS LIMITED
Company Number:00070170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 May 1901
End of financial year:31 December 2005
Jurisdiction:England - Wales
Industry Codes:
  • 2320 - Manufacture of refined petroleum products
  • 5050 - Retail sale of automotive fuel
  • 5151 - Wholesale fuels & related products

Office Address & Contact

Registered Address:Ermyn House, Ermyn Way, Leatherhead, Surrey, KT22 8UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Well House Road, Beech, GU34 4AQ

Secretary30 November 1999Active
9 Albany Towers, 6 St Catherines Terrace, Hove, BN3 2RQ

Secretary06 August 1996Active
Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, TN17 2LL

Secretary-Active
18 St Anthony's Close, St Katherine's Dock, London, E1 9LT

Secretary21 May 1998Active
67 Huntsmore House, Kensington, London, W8 6NX

Director01 January 1993Active
Garden Corner Old London Road, Mickleham, Dorking, RH5 6DL

Director28 November 1996Active
Garden Corner Old London Road, Mickleham, Dorking, RH5 6DL

Director01 January 1994Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director21 August 2003Active
Fiveways, Leyborne Park, Kew, TW9 3HB

Director-Active
30 Westward House, Guildford, GU1 1UU

Director01 January 1993Active
April Cottage, Southfield Lane, Burley, BH24 4AX

Director22 May 2001Active
19 Keizerlaan, Overijse, Belgium, 3090

Director14 February 1997Active
82 Worrin Road, Shenfield, Brentwood, CM15 8JL

Director-Active
25 Harley House, 28-32 Marylebone Road, London, NW1 5HE

Director22 May 2001Active
172 Hanging Hill Lane, Hutton, Brentwood, CM13 2HG

Director-Active
Woodgate House, Park View, Aston Clinton, HP22 5JL

Director-Active
Garden Cottage North End, Preston Bissett, Buckingham, MK18 4JR

Director-Active
31 Grange Gardens, Pinner, HA5 5QD

Director15 September 1993Active
Dagnall Farm Cottage, Wicken Road, Milton Keynes, MK19 6JR

Director28 November 1996Active
721 Kentland Drive, Great Falls, Usa, 22066

Director14 February 1997Active
Flat 1, 43 Sloane Gardens, London, SW1W 8ED

Director16 August 2001Active
75 Esmond Road, Chiswick, London, W4 1JE

Director01 March 1996Active
1 Horsepond, Great Brickhill, Milton Keynes, MK17 9RT

Director15 April 1999Active
1-5 Hornton Street, London, W8 7NP

Director05 February 1999Active
9476 Deramus Farm Court, Vienna, Usa, 22182

Director12 August 1998Active
30 Chelsea Crescent, London, SW10 0XB

Director-Active
40 Villa Road, Benfleet, SS7 5QL

Director01 November 1993Active
55 The Chase, Shenfield Common, Brentwood, CM14 4JH

Director01 May 1993Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director10 March 2003Active
Northbroom, 32 Fairmile Lane, Cobham, KT11 2DQ

Director-Active
21 Cranley Gardens, London, SW7 3BD

Director28 November 1996Active
Exxon Mobil House, Ermyn Way, Leatherhead, KT22 8UX

Director21 August 2003Active
15 Shawfield Street, London, SW3 4BA

Director15 April 1999Active
Wise Oaks, 4 Fairbourne, Cobham, KT11 2BT

Director-Active
Highcroft, 104 Western Road, Billericay, CM12 9DT

Director30 June 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2018-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-07Restoration

Restoration order of court.

Download
2014-07-22Gazette

Gazette dissolved liquidation.

Download
2014-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-22Insolvency

Liquidation voluntary members return of final meeting.

Download

Copyright © 2024. All rights reserved.