TANKER & GENERAL LIMITED
Overview
Company Name | TANKER & GENERAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06520058 |
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 TANKER & GENERAL LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TANKER & GENERAL LIMITED located?
Registered Office Address | The Old Exchange 234 Southchurch Road SS1 2EG Southend-On-Sea Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TANKER & GENERAL LIMITED?
Company Name | From | Until |
---|---|---|
MCCORMACK INVESTMENTS LIMITED | Mar 01, 2008 | Mar 01, 2008 |
What are the latest accounts for TANKER & GENERAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for TANKER & GENERAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2017 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 2 Hedley Avenue West Thurrock Essex RM20 4EL to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on May 13, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 11 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from * Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT* on Jun 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Ann Debra Underhill on Mar 22, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 8 pages | AA | ||||||||||
Appointment of Mrs Ann Debra Underhill as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT* on Apr 22, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Trevor Underhill on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of TANKER & GENERAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERHILL, Ann Debra | Director | Hedley Avenue West Thurrock RM20 4EL Grays Unit 2 Essex England | United Kingdom | British | Credit Control/Financial Controller | 155535170001 | ||||
UNDERHILL, Trevor John | Director | Rickling SS16 4LN Basildon 2 Essex | United Kingdom | British | Mechanic | 128799900001 | ||||
GEARY, Mark Paul | Secretary | Falkenham Rise SS14 2JF Basildon 55 Essex | British | Office Manager | 128799770001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
GEARY, Mark Paul | Director | Falkenham Rise SS14 2JF Basildon 55 Essex | British | Office Manager | 128799770001 | |||||
COMPANY DIRECTORS LIMITED | Director | 788-790 Finchley Road NW11 7TJ London | 81718090001 |
Does TANKER & GENERAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 30, 2008 Delivered On May 10, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TANKER & GENERAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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