TANK DEVILS LTD
Overview
| Company Name | TANK DEVILS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06740344 |
| 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 TANK DEVILS LTD?
- Repair and maintenance of aircraft and spacecraft (33160) / Manufacturing
Where is TANK DEVILS LTD located?
| Registered Office Address | c/o RSM RESTRUCTURING ADVISORY LLP St Philips Point Temple Row B2 5AF Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TANK DEVILS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for TANK DEVILS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Director's details changed for Craig Lee Rose on Apr 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Francis Mccabe Jr. on Apr 19, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 14 Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on Jan 11, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr James Francis Mccabe Jr. as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey L Mcrae as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Ovalsec Limited as a secretary on Jun 03, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Daniel Joseph Crowley as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Crosby Ill as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Craig Lee Rose as a director on Aug 25, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Scott Hagler as a director on Aug 25, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jeffry Douglas Frisby as a director on May 29, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Richard Crosby Ill as a director on May 29, 2015 | 3 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to St Philips Point Temple Row Birmingham West Midlands B2 5AF | 1 pages | AD02 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TANK DEVILS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROWLEY, Daniel Joseph, Mr. | Director | c/o Triumph Group, Inc. 899 Cassatt Road Suite 210 19312 Berwyn 400 Berwyn Park Pa Usa | United States | American | 204238760001 | |||||||||
| MCCABE JR., James Francis | Director | Cassatt Road #210 19312 Berwyn 899 Pa Usa | United States | American | 214622290001 | |||||||||
| ROSE, Craig Lee | Director | Cassatt Road #210 19312 Berwyn 899 Pa Usa | Texas,Usa | Usa | 201069320001 | |||||||||
| WRIGHT II, John Beckley | Director | 899 Cassatt Road Berwyn Suite 210 Pa 19312 Usa | United States | American | 137442450001 | |||||||||
| GREENFIELD, James William | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | British | 131060960003 | ||||||||||
| TAN, Dominic | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | British | 133267370002 | ||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 Uk |
| 149653060001 | ||||||||||
| BOLAND, Daniel, Associate Director | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | United States | American | 150680230001 | |||||||||
| FRISBY, Jeffry Douglas | Director | 899 Cassatt Road Berwyn Suite 210 Pa 19312 Usa | Usa | American | 173858180001 | |||||||||
| HAGLER, Robert Scott | Director | Jones Maltsberger Road San Antonio 11502 Texas 78216 Usa | Texas, Usa | Us | 165991570002 | |||||||||
| ILL, Richard Crosby, Mr. | Director | Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn BH23 6NX Christchurch 14 Dorset | Usa | United States | 198535140001 | |||||||||
| MCRAE, Jeffrey L | Director | 899 Cassatt Road Berwyn Suite 210 Pa 19312 Usa | Usa | American | 191764130001 | |||||||||
| NEWMAN, Samuel Andrew | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | Australian | 139807830001 | ||||||||||
| POWER, Ivan Frederic | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | United Kingdom | Australian | 116283850001 | |||||||||
| RAOUFI, Reza | Director | Knockbeg Point Shannon Free Zone Shannon Unit 10a Co. Clare Ireland | England | British | 11697120003 | |||||||||
| RESNICK, Lawrence | Director | Cathcart Road Blue Bell Pennsylvania 19422 189 United States | United States | 134354240001 | ||||||||||
| SCHMIDT, Andrew | Director | 6473 Bobby Jones Lane Woodridge Il 60517 Usa | Usa | 139807890001 | ||||||||||
| STANTON, David Mark | Director | Uphill Grove NW7 4NJ London 32 | British | 140457850001 | ||||||||||
| STONOR, Peter Alexander | Director | Felden Street SW6 5AE Fulham 23 London United Kingdom | British | 134354230001 | ||||||||||
| WATSON, James David | Director | Jones Maltsberger Road San Antonio 11502 Texas 78216 Usa | Texas, Usa | Us | 165991660001 |
Does TANK DEVILS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 26, 2008 Delivered On Dec 04, 2008 | Outstanding | Amount secured £34,000 and all other monies due or to become due from the company to the chargee | |
Short particulars Rent deposit in relation to unit 23/25 bridge street, bailey gate industrial estate, sturminster marshall, dorset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TANK DEVILS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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