TANK DEVILS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTANK DEVILS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06740344
    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 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 AddressNo

    What are the latest accounts for TANK DEVILS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for TANK DEVILS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Director's details changed for Craig Lee Rose on Apr 19, 2017

    2 pagesCH01

    Director's details changed for Mr James Francis Mccabe Jr. on Apr 19, 2017

    2 pagesCH01

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2016

    LRESSP

    Appointment of Mr James Francis Mccabe Jr. as a director on Sep 06, 2016

    2 pagesAP01

    Termination of appointment of Jeffrey L Mcrae as a director on Sep 06, 2016

    1 pagesTM01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Termination of appointment of Ovalsec Limited as a secretary on Jun 03, 2015

    1 pagesTM02

    Appointment of Mr. Daniel Joseph Crowley as a director on Jan 14, 2016

    2 pagesAP01

    Termination of appointment of Richard Crosby Ill as a director on Jan 14, 2016

    1 pagesTM01

    Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Appointment of Craig Lee Rose as a director on Aug 25, 2015

    3 pagesAP01

    Termination of appointment of Robert Scott Hagler as a director on Aug 25, 2015

    2 pagesTM01

    Termination of appointment of Jeffry Douglas Frisby as a director on May 29, 2015

    2 pagesTM01

    Appointment of Richard Crosby Ill as a director on May 29, 2015

    3 pagesAP01

    Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD03

    Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD03

    Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD03

    Register inspection address has been changed to St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD02

    Annual return made up to Apr 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of TANK DEVILS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWLEY, Daniel Joseph, Mr.
    c/o Triumph Group, Inc.
    899 Cassatt Road
    Suite 210
    19312 Berwyn
    400 Berwyn Park
    Pa
    Usa
    Director
    c/o Triumph Group, Inc.
    899 Cassatt Road
    Suite 210
    19312 Berwyn
    400 Berwyn Park
    Pa
    Usa
    United StatesAmerican204238760001
    MCCABE JR., James Francis
    Cassatt Road #210
    19312 Berwyn
    899
    Pa
    Usa
    Director
    Cassatt Road #210
    19312 Berwyn
    899
    Pa
    Usa
    United StatesAmerican214622290001
    ROSE, Craig Lee
    Cassatt Road #210
    19312 Berwyn
    899
    Pa
    Usa
    Director
    Cassatt Road #210
    19312 Berwyn
    899
    Pa
    Usa
    Texas,UsaUsa201069320001
    WRIGHT II, John Beckley
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa 19312
    Usa
    Director
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa 19312
    Usa
    United StatesAmerican137442450001
    GREENFIELD, James William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    British131060960003
    TAN, Dominic
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    British133267370002
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Uk
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Uk
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    BOLAND, Daniel, Associate Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United StatesAmerican150680230001
    FRISBY, Jeffry Douglas
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa 19312
    Usa
    Director
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa 19312
    Usa
    UsaAmerican173858180001
    HAGLER, Robert Scott
    Jones Maltsberger Road
    San Antonio
    11502
    Texas 78216
    Usa
    Director
    Jones Maltsberger Road
    San Antonio
    11502
    Texas 78216
    Usa
    Texas, UsaUs165991570002
    ILL, Richard Crosby, Mr.
    Basepoint Business Centre, Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6NX Christchurch
    14
    Dorset
    Director
    Basepoint Business Centre, Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6NX Christchurch
    14
    Dorset
    UsaUnited States198535140001
    MCRAE, Jeffrey L
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa 19312
    Usa
    Director
    899 Cassatt Road
    Berwyn
    Suite 210
    Pa 19312
    Usa
    UsaAmerican191764130001
    NEWMAN, Samuel Andrew
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Australian139807830001
    POWER, Ivan Frederic
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United KingdomAustralian116283850001
    RAOUFI, Reza
    Knockbeg Point
    Shannon Free Zone
    Shannon
    Unit 10a
    Co. Clare
    Ireland
    Director
    Knockbeg Point
    Shannon Free Zone
    Shannon
    Unit 10a
    Co. Clare
    Ireland
    EnglandBritish11697120003
    RESNICK, Lawrence
    Cathcart Road
    Blue Bell
    Pennsylvania 19422
    189
    United States
    Director
    Cathcart Road
    Blue Bell
    Pennsylvania 19422
    189
    United States
    United States134354240001
    SCHMIDT, Andrew
    6473 Bobby Jones Lane
    Woodridge
    Il 60517
    Usa
    Director
    6473 Bobby Jones Lane
    Woodridge
    Il 60517
    Usa
    Usa139807890001
    STANTON, David Mark
    Uphill Grove
    NW7 4NJ London
    32
    Director
    Uphill Grove
    NW7 4NJ London
    32
    British140457850001
    STONOR, Peter Alexander
    Felden Street
    SW6 5AE Fulham
    23
    London
    United Kingdom
    Director
    Felden Street
    SW6 5AE Fulham
    23
    London
    United Kingdom
    British134354230001
    WATSON, James David
    Jones Maltsberger Road
    San Antonio
    11502
    Texas 78216
    Usa
    Director
    Jones Maltsberger Road
    San Antonio
    11502
    Texas 78216
    Usa
    Texas, UsaUs165991660001

    Does TANK DEVILS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Birchmere Limited
    Transactions
    • Dec 04, 2008Registration of a charge (395)

    Does TANK DEVILS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2016Commencement of winding up
    Sep 27, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Edward Brooke Mander
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham
    Diana Frangou
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham

    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