TANKTECH SERVICES LIMITED

TANKTECH SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTANKTECH SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01978604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TANKTECH SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIAL AIR POWER LIMITEDJan 22, 1999Jan 22, 1999
    HAMER PNEUMATICS LIMITEDOct 21, 1987Oct 21, 1987
    G.R. HAMER PNEUMATICS LIMITEDJan 16, 1986Jan 16, 1986

    What are the latest accounts for TANKTECH SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TANKTECH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Marcus Anthony Howarth on Oct 17, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Matthew Fisher on Oct 17, 2022

    2 pagesCH01

    Director's details changed for Mr Michael John Beveridge on Oct 17, 2022

    2 pagesCH01

    Statement of capital on Sep 16, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 019786040003 in full

    1 pagesMR04

    Change of details for Relay Engineering Limited as a person with significant control on Mar 21, 2018

    2 pagesPSC05

    Certificate of change of name

    Company name changed industrial air power LIMITED\certificate issued on 04/01/22
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Termination of appointment of Christopher Michael Diggins as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Martin Clark as a director on Feb 24, 2020

    2 pagesAP01

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    20 pagesAA

    Appointment of Mr Marcus Anthony Howarth as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Peter Anthony Lewis as a director on Oct 24, 2018

    1 pagesTM01

    Registration of charge 019786040003, created on Dec 20, 2018

    29 pagesMR01

    Who are the officers of TANKTECH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENHOLM, Cara Jane May
    143 Lavender Sweep
    SW11 1EA London
    Flat A
    London
    United Kingdom
    Secretary
    143 Lavender Sweep
    SW11 1EA London
    Flat A
    London
    United Kingdom
    214678840001
    BEVERIDGE, Michael John
    Brackla Industrial Estate
    CF31 2AW Bridgend
    Coegnant Close
    Mid Glamorgan
    Director
    Brackla Industrial Estate
    CF31 2AW Bridgend
    Coegnant Close
    Mid Glamorgan
    United KingdomBritish73522190007
    CLARK, Martin
    30 Falkland Street
    Hyndland
    G12 9QY Glasgow
    Flat 3/1
    United Kingdom
    Director
    30 Falkland Street
    Hyndland
    G12 9QY Glasgow
    Flat 3/1
    United Kingdom
    United KingdomBritish234230580001
    FISHER, Paul Matthew
    Brackla Industrial Estate
    CF31 2AW Bridgend
    Coegnant Close
    Mid Glamorgan
    Director
    Brackla Industrial Estate
    CF31 2AW Bridgend
    Coegnant Close
    Mid Glamorgan
    EnglandBritish139740040001
    HOWARTH, Marcus Anthony
    Brackla Industrial Estate
    CF31 2AW Bridgend
    Coegnant Close
    Mid Glamorgan
    Director
    Brackla Industrial Estate
    CF31 2AW Bridgend
    Coegnant Close
    Mid Glamorgan
    United KingdomEnglish259092580001
    DIGGINS, Gaynor Marie
    105 Lake Road West
    Roath Park
    CF23 5PJ Cardiff
    Secretary
    105 Lake Road West
    Roath Park
    CF23 5PJ Cardiff
    British46594570002
    HAMER, Marlene Ellen
    Gwynlais
    St Cennydd Road
    CF8 2SY Caerphilly
    Mid-Glamorgan
    Secretary
    Gwynlais
    St Cennydd Road
    CF8 2SY Caerphilly
    Mid-Glamorgan
    British16504410001
    CUBITT, Mark
    34 Airthrey Road
    FK9 5JS Stirling
    Duncraggan House
    United Kingdom
    Director
    34 Airthrey Road
    FK9 5JS Stirling
    Duncraggan House
    United Kingdom
    ScotlandBritish64309900002
    DIGGINS, Christopher Michael
    105 Lake Road West
    Roath Park
    CF23 5PJ Cardiff
    Director
    105 Lake Road West
    Roath Park
    CF23 5PJ Cardiff
    WalesBritish58741810002
    HAMER, Gary Read
    Gwynlais
    St Cennydd Road
    CF8 2SY Caerphilly
    Mid-Glamorgan
    Director
    Gwynlais
    St Cennydd Road
    CF8 2SY Caerphilly
    Mid-Glamorgan
    British16504420002
    HAMER, Marlene Ellen
    Gwynlais
    St Cennydd Road
    CF8 2SY Caerphilly
    Mid-Glamorgan
    Director
    Gwynlais
    St Cennydd Road
    CF8 2SY Caerphilly
    Mid-Glamorgan
    British16504410001
    LEWIS, Peter Anthony
    Village Du Putron
    St Peter Port
    GY1 2TF Guernsey
    Sea Pines
    Guernsey
    Guernsey
    Director
    Village Du Putron
    St Peter Port
    GY1 2TF Guernsey
    Sea Pines
    Guernsey
    Guernsey
    GuernseyBritish214777780001

    Who are the persons with significant control of TANKTECH SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Relay Engineering Limited
    12 Finsbury Square
    EC2A 1AS London
    8th Floor, The Aspect
    England
    Aug 01, 2016
    12 Finsbury Square
    EC2A 1AS London
    8th Floor, The Aspect
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number02431701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TANKTECH SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 06, 2019Registration of a charge (MR01)
    • Apr 27, 2022Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1996Registration of a charge (395)
    • Jul 19, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1987Registration of a charge
    • Sep 13, 1996Statement of satisfaction of a charge in full or part (403a)

    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