CLEVELAND TANKERS LIMITED

CLEVELAND TANKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCLEVELAND TANKERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00254105
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLEVELAND TANKERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLEVELAND TANKERS LIMITED located?

    Registered Office Address
    c/o C/O BDO LLP
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEVELAND TANKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANKIN TANKERS LIMITEDFeb 11, 1931Feb 11, 1931

    What are the latest accounts for CLEVELAND TANKERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for CLEVELAND TANKERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 08, 2017
    Next Confirmation Statement DueMay 22, 2017
    OverdueYes

    What is the status of the latest annual return for CLEVELAND TANKERS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CLEVELAND TANKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from , Norbert Dentressangle House Lodge Way, New Duston, Northampton, NN5 7SL on Oct 11, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2012

    Statement of capital on May 23, 2012

    • Capital: GBP 11,000
    SH01

    Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on Apr 05, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Tdg Directors No1 Limited as a director

    2 pagesTM01

    Registered office address changed from , Tdg Headquarters, Euroterminal Westinghouse Road, Trafford Park, Manchester, M17 1PY on Sep 28, 2011

    2 pagesAD01

    Termination of appointment of Tdg Secretaries Limited as a secretary

    2 pagesTM02

    Appointment of David Paul Lynch as a director

    3 pagesAP01

    Termination of appointment of Tdg Directors No2 Limited as a director

    2 pagesTM01

    Appointment of Lyndsay Navid Lane as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Tdg Directors No1 Limited on May 10, 2011

    2 pagesCH02

    Director's details changed for Tdg Directors No2 Limited on May 10, 2011

    2 pagesCH02

    Appointment of Gaultier De La Rochebrochard as a director

    3 pagesAP01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    Who are the officers of CLEVELAND TANKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    British163249140001
    DE LA ROCHEBROCHARD, Gaultier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northmaptonshire
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northmaptonshire
    United Kingdom
    FranceFrench163237590002
    LYNCH, David Paul
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    Director
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    EnglandBritish52425370006
    GRAYSTON, Robert
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    Secretary
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    British10092300001
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    British9289720002
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    TDG SECRETARIES LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Secretary
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728830004
    BENTLEY, Stephen Graham
    Airedale
    Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    Director
    Airedale
    Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    British10013370002
    COLE, Alan Jack
    Flat A 78 Charlwood Street
    SW1V 4PF London
    Director
    Flat A 78 Charlwood Street
    SW1V 4PF London
    British9811630005
    COLE, John Robert
    Winston House
    Winston Green
    IP14 6BG Debenham
    Suffolk
    Director
    Winston House
    Winston Green
    IP14 6BG Debenham
    Suffolk
    British49591410002
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritish3477810001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    KIRBY, Richard Alan
    Harvieston House
    53 Guisborough Road Nunthorpe
    TS7 0JY Middlesbrough
    Cleveland
    Director
    Harvieston House
    53 Guisborough Road Nunthorpe
    TS7 0JY Middlesbrough
    Cleveland
    British36330460001
    NICHOLS, Rupert Henry Conquest
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    EnglandBritish151889650001
    TDG DIRECTORS NO1 LIMITED
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    United Kingdom
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number589092
    54728730006
    TDG DIRECTORS NO2 LIMITED
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    United Kingdom
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number362032
    54728620005

    Does CLEVELAND TANKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0