TANKFREIGHT LIMITED
Overview
| Company Name | TANKFREIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00337098 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TANKFREIGHT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TANKFREIGHT LIMITED located?
| Registered Office Address | Lynton House 7-12 Tavistock Square WC1H 9LT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TANKFREIGHT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALEDONIAN BULK LIQUIDS LIMITED | Feb 22, 1938 | Feb 22, 1938 |
What are the latest accounts for TANKFREIGHT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TANKFREIGHT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Cessation of Steven Fink as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Sep 08, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Mar 04, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael James Trimm as a director on Mar 04, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Michael James Trimm as a person with significant control on Mar 04, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thorsten Kuhl as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jane Li as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||||||||||
Notification of Dhl Supply Chain Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Keith Roy Smith as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Jane Li as a person with significant control on Nov 26, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jane Li as a director on Nov 26, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Who are the officers of TANKFREIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FINK, Steven | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | England | British | 158324340001 | |||||||||
| TAYLOR, Rebecca Louise Hazel | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | England | British | 248396770001 | |||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203501050001 | |||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire |
| 32524900007 | ||||||||||
| BROWN, David Reginald | Director | Nappa House Grewelthorpe HG4 3BT Ripon North Yorkshire | Uk | British | 13206280001 | |||||||||
| BRYANS, Christopher | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | 139829050001 | |||||||||
| BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | 72820970001 | |||||||||
| GILL, James Edward | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 165998750001 | |||||||||
| KERSHAW, John Philip | Director | 34 Oatlands Drive HG2 8JR Harrogate North Yorkshire | England | British | 11803410001 | |||||||||
| KUHL, Thorsten | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | Germany | German | 247678730001 | |||||||||
| LI, Jane | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | 134292740003 | |||||||||
| SMITH, Keith Roy | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 140889200001 | |||||||||
| TRIMM, Michael James | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | 219282360001 | |||||||||
| WOOLLISCROFT, Dermot Francis | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 125837760001 | |||||||||
| EXEL NOMINEE NO 2 LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 73807850002 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 |
Who are the persons with significant control of TANKFREIGHT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael James Trimm | Nov 25, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Fink | Apr 06, 2016 | 7-12 Tavistock Square WC1H 9LT London Lynton House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Li | Apr 06, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Roy Smith | Apr 06, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dhl Supply Chain Limited | Apr 06, 2016 | 251 Midsummer Boulevard MK9 1EQ Milton Keynes Solstice House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TANKFREIGHT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On May 22, 1972 Delivered On Jun 06, 1972 | Satisfied | Amount secured For further securing debenture stock of tayforth LTD. Amounting to £500,000 secured by an agreement and deed of trust dated 22ND june 1962. | |
Short particulars F/H & l/h property at manby rd immingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TANKFREIGHT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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