Company NameInterbulk (Tankcontainers) Holdings Limited
Company StatusDissolved
Company Number04379831
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesAlnery No. 2270 Limited and United Transport Tankcontainers Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Klaas Pieter Den Hartogh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed10 March 2016(14 years after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2020)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDen Hartogh Uk Limited Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameMr Abraham Cornelius Paape
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed10 March 2016(14 years after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2020)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressDen Hartogh Uk Limited Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameRoelof Molenaar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressRochussenstraat 45a
Rotterdam
3015ec
Foreign
Director NameJacobus Cornelis Jozef Van Wissen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2002(8 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDromhille 5
Oud Beijerland
3261th
Netherlands
Secretary NameRoelof Molenaar
NationalityDutch
StatusResigned
Appointed01 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressRochussenstraat 45a
Rotterdam
3015ec
Foreign
Secretary NameScott Thomas Cunningham
NationalityBritish
StatusResigned
Appointed31 October 2007(5 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAthol Bank 41 Portland Park
Hamilton
Lanarkshire
ML3 7JY
Scotland
Director NameMichel Noel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2009)
RoleFinance Director
Correspondence AddressJf Kennedylaan 10
Bergschenhoek
2661jh
Netherlands
Director NameMr Harald Christiaan Van Der Wardt
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2014)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressVan Hoytemalaan 10 Rotterdam
3055 Be
Netherlands
Director NameScott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 March 2016)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressVictoria House Pearson Court
Pearson Way
Stockton-On-Tees
Cleveland
TS17 6PT
Director NameMr Loek Frans Jacob Kullberg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVictoria House
Pearson Court Pearson Way
Stockton
Cleveland
TS17 6PT
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiteinterbulkgroup.com

Location

Registered AddressPhoenix House
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1.7m at £1United Transport Tank Containers Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,576,000
Cash£16,000
Current Liabilities£11,906,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 2002Delivered on: 2 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 2006Delivered on: 8 March 2006
Satisfied on: 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 31 December 2016 (22 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Satisfaction of charge 1 in full (1 page)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Loek Frans Jacob Kullberg 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 2016Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016 (1 page)
2 March 2016Full accounts made up to 30 September 2015 (16 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,666,575
(5 pages)
8 September 2015Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015 (2 pages)
8 September 2015Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015 (2 pages)
10 August 2015Full accounts made up to 30 September 2014 (17 pages)
24 February 2015Secretary's details changed for Scott Thomas Cunningham on 9 June 2014 (1 page)
24 February 2015Secretary's details changed for Scott Thomas Cunningham on 9 June 2014 (1 page)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,666,575
(5 pages)
8 October 2014Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page)
8 October 2014Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page)
4 July 2014Full accounts made up to 30 September 2013 (17 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,666,575
(6 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)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 30 September 2011 (16 pages)
4 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 September 2010 (16 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (15 pages)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 30 September 2008 (15 pages)
25 October 2009Appointment of Scott Thomas Cunningham as a director (3 pages)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
19 February 2009Director appointed harald christiaan van der wardt (1 page)
13 February 2009Appointment terminated director michel noel (1 page)
31 January 2009Company name changed united transport tankcontainers holdings LIMITED\certificate issued on 02/02/09 (2 pages)
13 January 2009Full accounts made up to 30 September 2007 (15 pages)
5 August 2008Return made up to 22/02/08; full list of members (7 pages)
11 April 2008Director appointed michel noel (3 pages)
26 February 2008Full accounts made up to 30 September 2006 (15 pages)
1 February 2008Secretary resigned;director resigned (1 page)
10 December 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
18 April 2007Particulars of mortgage/charge (10 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (14 pages)
23 March 2006Return made up to 22/02/06; full list of members (7 pages)
8 March 2006Particulars of mortgage/charge (10 pages)
21 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005Full accounts made up to 30 September 2004 (14 pages)
16 August 2004Full accounts made up to 30 September 2003 (14 pages)
24 February 2004Return made up to 22/02/04; full list of members (7 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
3 March 2003Auditor's resignation (2 pages)
16 January 2003Memorandum and Articles of Association (12 pages)
19 December 2002Registered office changed on 19/12/02 from: 9 cheapside london EC2V 6AD (1 page)
19 December 2002Nc inc already adjusted 01/11/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
19 December 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 December 2002Declaration of assistance for shares acquisition (9 pages)
5 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 2002Declaration of assistance for shares acquisition (10 pages)
4 December 2002Ad 21/11/02--------- £ si 1666574@1=1666574 £ ic 1/1666575 (2 pages)
2 December 2002Particulars of mortgage/charge (11 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2002Company name changed alnery no. 2270 LIMITED\certificate issued on 05/11/02 (3 pages)
22 February 2002Incorporation (17 pages)