Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTERBULK CHINA HOLDINGS LIMITED
Company Information for

INTERBULK CHINA HOLDINGS LIMITED

Cms Cameron Mckenna Nabarro Olswang Llp, 1, West Regent Street, Glasgow, G2 1AP,
Company Registration Number
SC320218
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interbulk China Holdings Ltd
INTERBULK CHINA HOLDINGS LIMITED was founded on 2007-04-02 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Interbulk China Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTERBULK CHINA HOLDINGS LIMITED
 
Legal Registered Office
Cms Cameron Mckenna Nabarro Olswang Llp, 1
West Regent Street
Glasgow
G2 1AP
Other companies in G74
 
Previous Names
MM&S (5239) LIMITED11/05/2007
Filing Information
Company Number SC320218
Company ID Number SC320218
Date formed 2007-04-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2023-07-06 04:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERBULK CHINA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERBULK CHINA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM CORNELIUS PAAPE
Director 2016-03-10
DANIEL SNAATHORST
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT THOMAS CUNNINGHAM
Company Secretary 2007-04-30 2016-03-10
SCOTT THOMAS CUNNINGHAM
Director 2015-06-30 2016-03-10
KLAAS PIETER DEN HARTOGH
Director 2016-03-10 2016-03-10
LOEK FRANS JACOB KULLBERG
Director 2014-01-01 2014-12-09
JACOBUS CORNELIS JOZEF VAN WISSEN
Director 2007-04-30 2014-01-01
WILLIAM JOHN THOMSON
Director 2007-04-30 2011-10-14
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-04-02 2007-04-30
VINDEX LIMITED
Nominated Director 2007-04-02 2007-04-30
VINDEX SERVICES LIMITED
Nominated Director 2007-04-02 2007-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM CORNELIUS PAAPE BAILEE FREIGHT SERVICES LIMITED Director 2016-03-10 CURRENT 1987-03-26 Liquidation
ABRAHAM CORNELIUS PAAPE UNITED TRANSPORT EUROPE LIMITED Director 2016-03-10 CURRENT 1954-07-31 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE DEN HARTOGH UK LIMITED Director 2016-03-10 CURRENT 1974-05-28 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE LINERTECH SOLUTIONS LIMITED Director 2016-03-10 CURRENT 1980-10-29 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE DEN HARTOGH DRY BULK LOGISTICS LIMITED Director 2016-03-10 CURRENT 1981-10-15 Active
ABRAHAM CORNELIUS PAAPE UBC LIMITED Director 2016-03-10 CURRENT 1982-04-08 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE YARDBRACE LIMITED Director 2016-03-10 CURRENT 1985-01-31 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE IBC LOGISTICS SYSTEMS LIMITED Director 2016-03-10 CURRENT 1985-06-05 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE IBC LIMITED Director 2016-03-10 CURRENT 1987-03-11 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE INTERNATIONAL BULK SYSTEMS LIMITED Director 2016-03-10 CURRENT 1988-11-07 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UBC FLEXITANKS LIMITED Director 2016-03-10 CURRENT 1998-07-29 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UNITED TRANSPORT TANK CONTAINERS LIMITED Director 2016-03-10 CURRENT 1999-02-11 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE HILLGATE (XYZ) LIMITED Director 2016-03-10 CURRENT 1999-03-23 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE INTERNATIONAL BULK FREIGHT LIMITED Director 2016-03-10 CURRENT 2000-02-24 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UNITED IFF LIMITED Director 2016-03-10 CURRENT 2000-03-09 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE INTERBULK (UK) HOLDINGS LIMITED Director 2016-03-10 CURRENT 2000-05-22 Liquidation
ABRAHAM CORNELIUS PAAPE CLEANCAT TECHNOLOGIES LIMITED Director 2016-03-10 CURRENT 2005-09-23 Liquidation
ABRAHAM CORNELIUS PAAPE LINERTECH LIMITED Director 2016-03-10 CURRENT 1990-04-06 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED Director 2016-03-10 CURRENT 2002-02-22 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE INBULK TECHNOLOGIES LIMITED Director 2016-03-10 CURRENT 2002-11-25 Active
ABRAHAM CORNELIUS PAAPE I.B.T. LIMITED Director 2016-03-10 CURRENT 1987-03-11 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK GROUP LIMITED Director 2016-03-09 CURRENT 2004-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-13Application to strike the company off the register
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-07-17AP01DIRECTOR APPOINTED MR KLAAS PIETER DEN HARTOGH
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SNAATHORST
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 1 Redwood Crescent Peel Park East Kilbride G74 5PA
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 889502
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 889502
2016-04-08AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-05AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KLAAS DEN HARTOGH
2016-03-10AP01DIRECTOR APPOINTED MR ABRAHAM CORNELIUS PAAPE
2016-03-10AP01DIRECTOR APPOINTED MR KLAAS PIETER DEN HARTOGH
2016-03-10TM02Termination of appointment of Scott Thomas Cunningham on 2016-03-10
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CUNNINGHAM
2016-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2015-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2015-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/14
2015-06-30AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 889502
2015-04-07AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 01/01/2015
2014-12-09AP01DIRECTOR APPOINTED MR DANIEL SNAATHORST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LOEK KULLBERG
2014-07-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-07-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-07-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-06-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 889502
2014-04-10AR0102/04/14 FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR LOEK KULLBERG
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN WISSEN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN WISSEN
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-26AR0102/04/13 FULL LIST
2012-10-05SH0124/09/09 STATEMENT OF CAPITAL GBP 889502
2012-08-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-05AR0102/04/12 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2011-05-02AR0102/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-08AR0102/04/10 FULL LIST
2009-04-27363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS; AMEND
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-06RES04NC INC ALREADY ADJUSTED
2009-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-06123GBP NC 100/1125002 19/11/07
2009-04-0688(2)CAPITALS NOT ROLLED UP
2008-04-29363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-05-11CERTNMCOMPANY NAME CHANGED MM&S (5239) LIMITED CERTIFICATE ISSUED ON 11/05/07
2007-05-08288bSECRETARY RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-03225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 151 SAINT VINCENT STREET GLASGOW G2 5NJ
2007-05-03ELRESS366A DISP HOLDING AGM 30/04/07
2007-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTERBULK CHINA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERBULK CHINA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERBULK CHINA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of INTERBULK CHINA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERBULK CHINA HOLDINGS LIMITED
Trademarks
We have not found any records of INTERBULK CHINA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERBULK CHINA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INTERBULK CHINA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERBULK CHINA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERBULK CHINA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERBULK CHINA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.