TANKTECH SERVICES LIMITED
Overview
| Company Name | TANKTECH SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01978604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TANKTECH SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TANKTECH SERVICES LIMITED located?
| Registered Office Address | Coegnant Close Brackla Industrial Estate CF31 2AW Bridgend Mid Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TANKTECH SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDUSTRIAL AIR POWER LIMITED | Jan 22, 1999 | Jan 22, 1999 |
| HAMER PNEUMATICS LIMITED | Oct 21, 1987 | Oct 21, 1987 |
| G.R. HAMER PNEUMATICS LIMITED | Jan 16, 1986 | Jan 16, 1986 |
What are the latest accounts for TANKTECH SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TANKTECH SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Marcus Anthony Howarth on Oct 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Matthew Fisher on Oct 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Beveridge on Oct 17, 2022 | 2 pages | CH01 | ||||||||||
Statement of capital on Sep 16, 2022
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 019786040003 in full | 1 pages | MR04 | ||||||||||
Change of details for Relay Engineering Limited as a person with significant control on Mar 21, 2018 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed industrial air power LIMITED\certificate issued on 04/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Diggins as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Martin Clark as a director on Feb 24, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Appointment of Mr Marcus Anthony Howarth as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Anthony Lewis as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge 019786040003, created on Dec 20, 2018 | 29 pages | MR01 | ||||||||||
Who are the officers of TANKTECH SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENHOLM, Cara Jane May | Secretary | 143 Lavender Sweep SW11 1EA London Flat A London United Kingdom | 214678840001 | |||||||
| BEVERIDGE, Michael John | Director | Brackla Industrial Estate CF31 2AW Bridgend Coegnant Close Mid Glamorgan | United Kingdom | British | 73522190007 | |||||
| CLARK, Martin | Director | 30 Falkland Street Hyndland G12 9QY Glasgow Flat 3/1 United Kingdom | United Kingdom | British | 234230580001 | |||||
| FISHER, Paul Matthew | Director | Brackla Industrial Estate CF31 2AW Bridgend Coegnant Close Mid Glamorgan | England | British | 139740040001 | |||||
| HOWARTH, Marcus Anthony | Director | Brackla Industrial Estate CF31 2AW Bridgend Coegnant Close Mid Glamorgan | United Kingdom | English | 259092580001 | |||||
| DIGGINS, Gaynor Marie | Secretary | 105 Lake Road West Roath Park CF23 5PJ Cardiff | British | 46594570002 | ||||||
| HAMER, Marlene Ellen | Secretary | Gwynlais St Cennydd Road CF8 2SY Caerphilly Mid-Glamorgan | British | 16504410001 | ||||||
| CUBITT, Mark | Director | 34 Airthrey Road FK9 5JS Stirling Duncraggan House United Kingdom | Scotland | British | 64309900002 | |||||
| DIGGINS, Christopher Michael | Director | 105 Lake Road West Roath Park CF23 5PJ Cardiff | Wales | British | 58741810002 | |||||
| HAMER, Gary Read | Director | Gwynlais St Cennydd Road CF8 2SY Caerphilly Mid-Glamorgan | British | 16504420002 | ||||||
| HAMER, Marlene Ellen | Director | Gwynlais St Cennydd Road CF8 2SY Caerphilly Mid-Glamorgan | British | 16504410001 | ||||||
| LEWIS, Peter Anthony | Director | Village Du Putron St Peter Port GY1 2TF Guernsey Sea Pines Guernsey Guernsey | Guernsey | British | 214777780001 |
Who are the persons with significant control of TANKTECH SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relay Engineering Limited | Aug 01, 2016 | 12 Finsbury Square EC2A 1AS London 8th Floor, The Aspect England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TANKTECH SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 20, 2018 Delivered On Jan 06, 2019 | Satisfied | ||
Brief description 1. lease of plot 20, coegnant close brackla industrial estate, bridgend with title number CYM626564; and 2. lease of unit 27, 97 sisna park road, plymouth with title number DN604684. See first schedule part 1 for further details and additional properties. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Mar 21, 1996 Delivered On Mar 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 1987 Delivered On Apr 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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