RED TANKERS LIMITED

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

    Company NameRED TANKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03121391
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RED TANKERS LIMITED?

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

    Where is RED TANKERS LIMITED located?

    Registered Office Address
    Borough House Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RED TANKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J & K OILS LIMITEDNov 23, 1995Nov 23, 1995
    LESYNE LIMITEDNov 02, 1995Nov 02, 1995

    What are the latest accounts for RED TANKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RED 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

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Nov 02, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Registered office address changed from Sneyd Hill Burslem Stoke on Trent Staffordshire ST6 2DZ to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on Aug 29, 2017

    1 pagesAD01

    Satisfaction of charge 031213910012 in full

    1 pagesMR04

    Registration of charge 031213910014, created on Nov 08, 2016

    7 pagesMR01

    Registration of charge 031213910015, created on Nov 08, 2016

    23 pagesMR01

    Confirmation statement made on Nov 02, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 333,483
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Registration of charge 031213910013, created on Mar 30, 2015

    45 pagesMR01

    Satisfaction of charge 031213910011 in full

    1 pagesMR04

    Registration of charge 031213910012, created on Mar 30, 2015

    24 pagesMR01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 333,483
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Registration of charge 031213910011

    44 pagesMR01

    Who are the officers of RED TANKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPPERTON, Alan
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    Director
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    United KingdomBritishAccountant112048290002
    SHARE, Adam
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    Director
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    EnglandBritishDirector107256760002
    DAWE, Stuart Edward
    34 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    Secretary
    34 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    British24298620001
    HALLIDAY, Angela
    56 Cauldon Avenue
    Bradwell
    ST5 8JN Newcastle
    Staffordshire
    Secretary
    56 Cauldon Avenue
    Bradwell
    ST5 8JN Newcastle
    Staffordshire
    BritishBook Keeper126035380001
    LOCKETT, Karen Elizabeth Jane
    Limetree Farm
    Clewlows Bank Bagnall
    ST9 9LP Stoke On Trent
    Staffordshire
    Secretary
    Limetree Farm
    Clewlows Bank Bagnall
    ST9 9LP Stoke On Trent
    Staffordshire
    British47038950002
    STARBUCK, Alison
    26 Comfrey Close
    Meir Park
    ST3 7YJ Stoke On Trent
    Staffordshire
    Secretary
    26 Comfrey Close
    Meir Park
    ST3 7YJ Stoke On Trent
    Staffordshire
    BritishManager113308010001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRYAN, Andrew
    58 Tudor Rose Way
    Norton Le Moors
    ST6 8BJ Stoke-On-Trent
    Staffordshire
    Director
    58 Tudor Rose Way
    Norton Le Moors
    ST6 8BJ Stoke-On-Trent
    Staffordshire
    BritishTransport Manager126033520001
    LOCKETT, John
    Limetree Farm
    Clewlows Bank Bagnall
    ST9 9LP Stoke On Trent
    Staffordshire
    Director
    Limetree Farm
    Clewlows Bank Bagnall
    ST9 9LP Stoke On Trent
    Staffordshire
    BritishCompany Director34527580002
    LOCKETT, Karen Elizabeth Jane
    Limetree Farm
    Clewlows Bank Bagnall
    ST9 9LP Stoke On Trent
    Staffordshire
    Director
    Limetree Farm
    Clewlows Bank Bagnall
    ST9 9LP Stoke On Trent
    Staffordshire
    BritishCompany Director47038950002
    WILLIAMSON, Christopher
    36 Daniels Cross
    TF10 7XJ Newport
    Salop
    Director
    36 Daniels Cross
    TF10 7XJ Newport
    Salop
    EnglandUnited KingdomEngineer41023270001
    WILLIAMSON, Christopher
    36 Daniels Cross
    TF10 7XJ Newport
    Salop
    Director
    36 Daniels Cross
    TF10 7XJ Newport
    Salop
    EnglandUnited KingdomCompany Director41023270001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of RED TANKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    Nov 01, 2016
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05202754
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for RED TANKERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 02, 2016Nov 01, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does RED TANKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 08, 2016
    Delivered On Nov 10, 2016
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 08, 2016
    Delivered On Nov 10, 2016
    Outstanding
    Brief description
    The freehold property known as waste and treatment centre, sneyd hiil, stoke-on-trent, registered at the land registry under title numbers SF515380 and SF326755 (the "property"), together with:. (A) the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property;. (B) any goodwill of any business carried on at the property;. (C) any rental and other money payable under any lease, licence or other interest created in respect of the property; and. (D) any other payments whatsoever in respect of the property.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 02, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paul Ratcliffe
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Brief description
    (1) the freehold title known as sneyd hill, burslem, stoke on trent ST6 2DZ (as the same is registered at hm land registry under title number SF515380); and. (2) the leasehold title known as sneyd hill, burslem, stoke on trent ST6 2DZ (as the same is registered at hm land registry under title number SF326755).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 04, 2013
    Delivered On Dec 17, 2013
    Satisfied
    Brief description
    Units B1 and B3 sneyd hill burslem stoke on trent, t/no: SF515380. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Share Properties Limited
    Transactions
    • Dec 17, 2013Registration of a charge (MR01)
    • Apr 01, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 22, 2009
    Delivered On Jun 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units B1 and B3 sneyd hill, burslem, stoke on trent t/no SF515380.
    Persons Entitled
    • Paul Ratcliffe
    Transactions
    • Jun 24, 2009Registration of a charge (395)
    • Apr 01, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 14, 2006
    Delivered On Dec 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at sneyd hill burslem stoke on trent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Sep 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 14, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • Sep 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 08, 2006
    Delivered On Dec 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance Limited
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Apr 01, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 28, 2006
    Delivered On Jul 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sites B1 and B3 sneyd hill industrial estate burslem,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    • Nov 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 31, 2005
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account and all other debts and non-vesting debts. A floating charge on such moneys which the company may receive in respect of the other debts and non-vesting debts and the remainder of the undertaking property rights and assets.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • Nov 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 28, 2004
    Delivered On Jul 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 09, 2004Registration of a charge (395)
    • Nov 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 16, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at sneyd hill industrial estate burslem stoke on trent staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Nov 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 05, 1999
    Delivered On Feb 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 464 waterloo road burslem stoke on trent staffordshire t/n-SF142488.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1999Registration of a charge (395)
    • Nov 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 11, 1996
    Delivered On Jul 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 1996Registration of a charge (395)
    • Nov 15, 2008Statement of satisfaction of a charge in full or part (403a)

    Does RED TANKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2008Date of meeting to approve CVA
    Jan 07, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Robert Michael Young
    Currie Young Limited The Old Barn
    Caverswall Park, Caverswall Lane
    ST3 6HP Stoke On Trent
    practitioner
    Currie Young Limited The Old Barn
    Caverswall Park, Caverswall Lane
    ST3 6HP Stoke On Trent
    Paul Finnity
    Begbies Traynor
    The Old Barn
    ST3 6HP Caverswall Park
    Caverswall Lane Stoke On Trent
    practitioner
    Begbies Traynor
    The Old Barn
    ST3 6HP Caverswall Park
    Caverswall Lane Stoke On Trent
    Steven John Currie
    The Old Barn Caverswall Park
    Caverswall Lane
    ST3 6HP Stoke On Trent
    Staffordshire
    practitioner
    The Old Barn Caverswall Park
    Caverswall Lane
    ST3 6HP Stoke On Trent
    Staffordshire

    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