Company NameInterbulk China Holdings Limited
Company StatusDissolved
Company NumberSC320218
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date11 July 2023 (10 months ago)
Previous NameMM&S (5239) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Abraham Cornelius Paape
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 11 July 2023)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressDen Hartogh Uk Limited Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameMr Klaas Pieter Den Hartogh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed01 July 2020(13 years, 3 months after company formation)
Appointment Duration3 years (closed 11 July 2023)
RoleGroup Managing Director
Country of ResidenceNetherlands
Correspondence Address6 Willingestraat 3087an
Rotterdam
Netherlands
Director NameWilliam John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Clairinsh, Drumkinnon Gate
Balloch Road
Balloch
Dunbartonshire
G83 8SE
Scotland
Director NameJacobus Cornelis Jozef Van Wissen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2007(4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDromhille 5
Oud Beijerland
3261th
Netherlands
Secretary NameScott Thomas Cunningham
NationalityBritish
StatusResigned
Appointed30 April 2007(4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Loek Frans Jacob Kullberg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2014(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Daniel Snaathorst
Date of BirthDecember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2014(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp, 1 West Re
Glasgow
G2 1AP
Scotland
Director NameMr Scott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Klaas Pieter Den Hartogh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2016)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDen Hartogh Uk Limited Crookmill Road
East Halton
Immingham
South Humberside
DN40 3QD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteinterbulkgroup.com

Location

Registered AddressCms Cameron McKenna Nabarro Olswang Llp, 1
West Regent Street
Glasgow
G2 1AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

889.5k at £1Interbulk Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£757,463
Cash£7,979
Current Liabilities£991,174

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
13 April 2023Application to strike the company off the register (3 pages)
9 December 2022Director's details changed for Mr Klaas Pieter Den Hartogh on 7 December 2022 (2 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (19 pages)
10 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
17 July 2020Termination of appointment of Daniel Snaathorst as a director on 1 July 2020 (1 page)
17 July 2020Appointment of Mr Klaas Pieter Den Hartogh as a director on 1 July 2020 (2 pages)
10 June 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
25 September 2017Registered 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 25 September 2017 (1 page)
25 September 2017Registered 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 25 September 2017 (1 page)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 889,502
(4 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 889,502
(4 pages)
5 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (73 pages)
17 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
17 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages)
17 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (73 pages)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Klaas Pieter Den Hartogh as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Klaas Pieter Den Hartogh as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016 (1 page)
4 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
4 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
4 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
1 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (73 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (73 pages)
1 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
30 June 2015Appointment of Mr Scott Thomas Cunningham as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Scott Thomas Cunningham as a director on 30 June 2015 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 889,502
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 889,502
(3 pages)
7 April 2015Secretary's details changed for Scott Thomas Cunningham on 1 January 2015 (1 page)
7 April 2015Secretary's details changed for Scott Thomas Cunningham on 1 January 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 889,502
(3 pages)
7 April 2015Secretary's details changed for Scott Thomas Cunningham on 1 January 2015 (1 page)
9 December 2014Appointment of Mr Daniel Snaathorst as a director on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of Loek Frans Jacob Kullberg as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Loek Frans Jacob Kullberg as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Loek Frans Jacob Kullberg as a director on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Daniel Snaathorst as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Daniel Snaathorst as a director on 9 December 2014 (2 pages)
28 July 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
28 July 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (78 pages)
28 July 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
28 July 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
28 July 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (78 pages)
28 July 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 889,502
(3 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 889,502
(3 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 889,502
(3 pages)
21 January 2014Termination of appointment of Jacobus Van Wissen as a director (1 page)
21 January 2014Termination of appointment of Jacobus Van Wissen as a director (1 page)
21 January 2014Termination of appointment of Jacobus Van Wissen as a director (1 page)
21 January 2014Appointment of Mr Loek Kullberg as a director (2 pages)
21 January 2014Termination of appointment of Jacobus Van Wissen as a director (1 page)
21 January 2014Appointment of Mr Loek Kullberg as a director (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 October 2012Statement of capital following an allotment of shares on 24 September 2009
  • GBP 889,502
(2 pages)
5 October 2012Statement of capital following an allotment of shares on 24 September 2009
  • GBP 889,502
(2 pages)
30 August 2012Full accounts made up to 30 September 2011 (15 pages)
30 August 2012Full accounts made up to 30 September 2011 (15 pages)
5 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 November 2011Termination of appointment of William Thomson as a director (1 page)
2 November 2011Termination of appointment of William Thomson as a director (1 page)
2 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
1 September 2010Full accounts made up to 30 September 2009 (14 pages)
1 September 2010Full accounts made up to 30 September 2009 (14 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
27 April 2009Return made up to 02/04/08; full list of members; amend (12 pages)
27 April 2009Return made up to 02/04/08; full list of members; amend (12 pages)
21 April 2009Full accounts made up to 30 September 2008 (14 pages)
21 April 2009Full accounts made up to 30 September 2008 (14 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2009Gbp nc 100/1125002\19/11/07 (1 page)
6 April 2009Capitals not rolled up (2 pages)
6 April 2009Gbp nc 100/1125002\19/11/07 (1 page)
6 April 2009Capitals not rolled up (2 pages)
29 April 2008Return made up to 02/04/08; full list of members (3 pages)
29 April 2008Return made up to 02/04/08; full list of members (3 pages)
11 May 2007Company name changed mm&s (5239) LIMITED\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed mm&s (5239) LIMITED\certificate issued on 11/05/07 (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New director appointed (3 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (3 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2007Registered office changed on 03/05/07 from: 151 saint vincent street glasgow G2 5NJ (1 page)
3 May 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
3 May 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
3 May 2007Registered office changed on 03/05/07 from: 151 saint vincent street glasgow G2 5NJ (1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2007Incorporation (14 pages)
2 April 2007Incorporation (14 pages)