ROSIER TANKERS LIMITED

ROSIER TANKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROSIER TANKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02295236
    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 ROSIER TANKERS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is ROSIER TANKERS LIMITED located?

    Registered Office Address
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSIER TANKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEMIC-HAUL LIMITEDDec 23, 1988Dec 23, 1988
    OVAL (451) LIMITEDSep 12, 1988Sep 12, 1988

    What are the latest accounts for ROSIER TANKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ROSIER TANKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 10, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2012

    Statement of capital on Apr 25, 2012

    • Capital: GBP 78,710
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 16/06/2010
    RES13

    Annual return made up to Apr 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Orbital Secretaries Limited on Apr 09, 2010

    2 pagesCH02

    Secretary's details changed for Orbital Secretaries Limited on Apr 09, 2010

    2 pagesCH04

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    1 pages288b

    Who are the officers of ROSIER TANKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORBITAL SECRETARIES LIMITED
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Secretary
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number982063
    104042190001
    CALDER, Roy James
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    United KingdomNew Zealander37639220002
    ORBITAL SECRETARIES LIMITED
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Director
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number982063
    104042190001
    BACKS, Michael William
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    Secretary
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    Canadian40076560002
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    ALSTERS SOLICITORS
    30a College Green
    BS1 5TB Bristol
    Secretary
    30a College Green
    BS1 5TB Bristol
    41479710001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALLAN, Kenneth Mcdonald
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    Director
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    EnglandBritish116486050001
    ALLEN, Stephen John
    51 Old Penkridge Road
    WS11 1HY Cannock
    Whitemead
    Staffordshire
    Director
    51 Old Penkridge Road
    WS11 1HY Cannock
    Whitemead
    Staffordshire
    United KingdomBritish113733110002
    BACKS, Michael William
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    Director
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    United KingdomCanadian40076560002
    BETTLEY, Roger Derrick
    21 Goldsmith Drive
    CW11 3GS Sandbach
    Cheshire
    Director
    21 Goldsmith Drive
    CW11 3GS Sandbach
    Cheshire
    British55358480001
    CASLING, Richard Charles
    25 Silverdale Avenue
    Oxshott
    KT22 0JX Leatherhead
    Surrey
    Director
    25 Silverdale Avenue
    Oxshott
    KT22 0JX Leatherhead
    Surrey
    EnglandBritish16966070002
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    HARRIS, Jeffrey Richard
    Street Farmhouse Sheering
    CM22 7LX Bishops Stortford
    Hertfordshire
    Director
    Street Farmhouse Sheering
    CM22 7LX Bishops Stortford
    Hertfordshire
    British2519940001
    HOWES, Patrick David
    Tawny Lodge
    Beech Road
    NR12 8TP Wroxham
    Norfolk
    Director
    Tawny Lodge
    Beech Road
    NR12 8TP Wroxham
    Norfolk
    British26934760003
    MILLER, Elaine Wendy
    17 Ladywood Road
    IP4 3NH Ipswich
    Suffolk
    Director
    17 Ladywood Road
    IP4 3NH Ipswich
    Suffolk
    British41762210001
    MUNTWYLER, Christian
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Swiss108225300001
    NICHOLLS, Brian Thomas
    44 Northville Road
    BS7 0RG Bristol
    Director
    44 Northville Road
    BS7 0RG Bristol
    British62435900001
    NICHOLLS, Brian Thomas
    44 Northville Road
    BS7 0RG Bristol
    Director
    44 Northville Road
    BS7 0RG Bristol
    British62435900001
    PHIPPS, William Ivor
    2 Woodstock Close
    Kingswood
    BS15 2US Bristol
    Avon
    Director
    2 Woodstock Close
    Kingswood
    BS15 2US Bristol
    Avon
    British28946260001
    ROSIER, Brian Richard
    CM23 1JH Bishop's Stortford
    Hadham Park
    Hertfordshire
    Director
    CM23 1JH Bishop's Stortford
    Hadham Park
    Hertfordshire
    EnglandBritish133170050001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    TAYLOR, Martin William
    1 Raglan Place
    Streamleaze
    BS12 2BT Thornbury
    Bristol
    Director
    1 Raglan Place
    Streamleaze
    BS12 2BT Thornbury
    Bristol
    British39841000001
    WILLIAMS, John Howard
    The Moat House
    Woodbridge Road
    IP13 6BY Debach
    Suffolk
    Director
    The Moat House
    Woodbridge Road
    IP13 6BY Debach
    Suffolk
    United KingdomBritish78365030002

    Does ROSIER TANKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement
    Created On May 06, 1993
    Delivered On May 14, 1993
    Satisfied
    Amount secured
    £52,105.90 under the terms of the agreement
    Short particulars
    All right title interest in and to all sums due under the insurances.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 14, 1993Registration of a charge (395)
    • Sep 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jun 03, 1992
    Delivered On Jun 11, 1992
    Satisfied
    Amount secured
    £41,739.50 under the terms of the agreement
    Short particulars
    All rights title interest in and to all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 11, 1992Registration of a charge (395)
    • Sep 13, 1999Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Apr 17, 1991
    Delivered On Apr 25, 1991
    Satisfied
    Amount secured
    £37946.83 from the company to the chargee. Under the terms of the agreement.
    Short particulars
    All its right title and interest in and to all sums payable under the insurances. See form 395 (ref 65) for details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 25, 1991Registration of a charge
    • Sep 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 1989
    Delivered On Apr 11, 1989
    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
    • Apr 11, 1989Registration of a charge
    • Oct 11, 2001Statement 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