Company NameTanker & General Welding Limited
Company StatusDissolved
Company Number01317634
CategoryPrivate Limited Company
Incorporation Date17 June 1977(46 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameTollmont Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGwyneth Clare McCormack
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration27 years, 9 months (closed 25 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKemps Farm Dennises Lane
South Ockendon
Essex
RM15 5SD
Secretary NameGwyneth Clare McCormack
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration27 years, 9 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemps Farm Dennises Lane
South Ockendon
Essex
RM15 5SD
Director NameMr Kieran Andrew McCormack
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(20 years, 9 months after company formation)
Appointment Duration20 years, 5 months (closed 25 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressKemps Farm Dennises Lane
South Ockendon
Essex
RM15 5SD
Director NameMr Colin Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 25 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Redbrooke Court
Lower Crescent Linford
Stanford-Le-Hope
Essex
SS17 0QR
Director NameAndrew McCormack
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(24 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2002)
RoleBusiness Analyst
Correspondence AddressKemps Farm
Dennises Lane
South Ockendon
Essex
RM15 5SD

Contact

Websitetankerandgeneral.com

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

47 at £1Kieran Mccormack
66.20%
Ordinary
24 at £1Colin Davies
33.80%
Ordinary

Financials

Year2014
Turnover£28,120
Gross Profit£11,368
Net Worth£394,552
Cash£60,309
Current Liabilities£37,254

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

31 March 2004Delivered on: 8 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £411,192.22 due or to become dfue from the company to the chargee.
Particulars: The freehold property known as or being units 1 & 2 hollis road earlesfield lane industrial road grantham lincolnshire.
Outstanding
30 January 2004Delivered on: 3 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land on the north side of hedley avenue thurrock t/n EX441121 and EX610315.
Outstanding
24 September 2002Delivered on: 3 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
30 October 1998Delivered on: 3 November 1998
Satisfied on: 23 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings hedley avenue west thurrock essex t/n EX256573 (part) and EX256574 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 April 1991Delivered on: 23 April 1991
Satisfied on: 23 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land forming part of land all the north side ofhedley avenue west thurrock together with all buildings & fixtures thereon (if any) assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1989Delivered on: 26 October 1989
Satisfied on: 4 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land forming part of shear farm, gouldhurst, kent together with all buildings & fixtures thereon (if any) assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1988Delivered on: 14 October 1988
Satisfied on: 23 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
26 July 1985Delivered on: 31 July 1985
Satisfied on: 4 May 1991
Persons entitled: London and Marelester Assurance Company Limited

Classification: Legal charge
Secured details: £32,000 and all monies due or to become due from the company to the chargee.
Particulars: White hall plastics premises globe industrial estate rectory road grays essex.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (3 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
9 March 2018Satisfaction of charge 7 in full (1 page)
9 March 2018Satisfaction of charge 8 in full (1 page)
9 March 2018Satisfaction of charge 6 in full (1 page)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 November 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 1 November 2017 (1 page)
19 April 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
19 April 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
26 April 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
26 April 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
14 April 2016Termination of appointment of Colin Davies as a director on 25 January 2016 (1 page)
14 April 2016Termination of appointment of Colin Davies as a director on 25 January 2016 (1 page)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 47
(6 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 47
(6 pages)
30 October 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 47
(4 pages)
30 October 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 47
(4 pages)
30 October 2015Purchase of own shares. (3 pages)
30 October 2015Purchase of own shares. (3 pages)
22 May 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
22 May 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 71
(6 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 71
(6 pages)
24 April 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
24 April 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
2 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 71
(6 pages)
2 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 71
(6 pages)
22 April 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
22 April 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
26 April 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
17 April 2012Cancellation of shares. Statement of capital on 17 April 2012
  • GBP 71
(4 pages)
17 April 2012Cancellation of shares. Statement of capital on 17 April 2012
  • GBP 71
(4 pages)
17 April 2012Purchase of own shares. (3 pages)
17 April 2012Purchase of own shares. (3 pages)
24 January 2012Registered office address changed from Hedley Avenue West Thurrock Essex on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Hedley Avenue West Thurrock Essex on 24 January 2012 (1 page)
23 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
13 April 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
22 December 2010Director's details changed for Mr Colin Davies on 15 May 2010 (2 pages)
22 December 2010Director's details changed for Mr Colin Davies on 15 May 2010 (2 pages)
16 July 2010Purchase of own shares. (3 pages)
16 July 2010Purchase of own shares. (3 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 79
(4 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 79
(4 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 79
(4 pages)
21 June 2010Cancellation of shares. Statement of capital on 21 June 2010
  • GBP 87
(4 pages)
21 June 2010Cancellation of shares. Statement of capital on 21 June 2010
  • GBP 87
(4 pages)
21 June 2010Purchase of own shares. (3 pages)
21 June 2010Purchase of own shares. (3 pages)
14 May 2010Director's details changed for Mr Colin Davies on 14 May 2010 (2 pages)
14 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
14 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
14 May 2010Director's details changed for Mr Colin Davies on 14 May 2010 (2 pages)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 89
(4 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 89
(4 pages)
15 March 2010Purchase of own shares. (3 pages)
27 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Gwyneth Clare Mccormack on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Gwyneth Clare Mccormack on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Kieran Andrew Mccormack on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Colin Davies on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Colin Davies on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Kieran Andrew Mccormack on 21 January 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
15 December 2008Return made up to 27/11/08; full list of members (4 pages)
15 December 2008Return made up to 27/11/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
18 April 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
23 January 2008Return made up to 27/11/07; full list of members (3 pages)
23 January 2008Return made up to 27/11/07; full list of members (3 pages)
27 June 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
27 June 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
29 November 2006Return made up to 27/11/06; full list of members (3 pages)
29 November 2006Return made up to 27/11/06; full list of members (3 pages)
23 May 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
23 May 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
6 December 2005Return made up to 27/11/05; full list of members (3 pages)
6 December 2005Return made up to 27/11/05; full list of members (3 pages)
29 March 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
29 March 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
6 December 2004Return made up to 27/11/04; full list of members (7 pages)
6 December 2004Return made up to 27/11/04; full list of members (7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
11 December 2003Return made up to 27/11/03; full list of members (7 pages)
11 December 2003Return made up to 27/11/03; full list of members (7 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Full accounts made up to 31 October 2002 (14 pages)
25 March 2003Full accounts made up to 31 October 2002 (14 pages)
6 December 2002Return made up to 27/11/02; full list of members (7 pages)
6 December 2002Return made up to 27/11/02; full list of members (7 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
23 April 2002Full accounts made up to 31 October 2001 (15 pages)
23 April 2002Full accounts made up to 31 October 2001 (15 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
30 November 2001Return made up to 27/11/01; full list of members (7 pages)
30 November 2001Return made up to 27/11/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 October 2000 (13 pages)
6 April 2001Full accounts made up to 31 October 2000 (13 pages)
8 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Full accounts made up to 31 October 1999 (14 pages)
21 March 2000Full accounts made up to 31 October 1999 (14 pages)
21 December 1999Return made up to 27/11/99; full list of members (7 pages)
21 December 1999Return made up to 27/11/99; full list of members (7 pages)
23 March 1999Full accounts made up to 31 October 1998 (14 pages)
23 March 1999Full accounts made up to 31 October 1998 (14 pages)
9 February 1999Return made up to 27/11/98; full list of members (6 pages)
9 February 1999Return made up to 27/11/98; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
18 March 1998Full accounts made up to 31 October 1997 (14 pages)
18 March 1998Full accounts made up to 31 October 1997 (14 pages)
15 December 1997Return made up to 27/11/97; no change of members (4 pages)
15 December 1997Return made up to 27/11/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 October 1996 (14 pages)
26 March 1997Full accounts made up to 31 October 1996 (14 pages)
23 January 1997Return made up to 27/11/96; no change of members (4 pages)
23 January 1997Return made up to 27/11/96; no change of members (4 pages)
18 March 1996Secretary's particulars changed;director's particulars changed (1 page)
18 March 1996Secretary's particulars changed;director's particulars changed (1 page)
12 March 1996Full accounts made up to 31 October 1995 (14 pages)
12 March 1996Full accounts made up to 31 October 1995 (14 pages)
20 December 1995Return made up to 27/11/95; full list of members (6 pages)
20 December 1995Return made up to 27/11/95; full list of members (6 pages)
9 September 1977Company name changed\certificate issued on 09/09/77 (2 pages)
9 September 1977Company name changed\certificate issued on 09/09/77 (2 pages)
17 June 1977Certificate of incorporation (1 page)
17 June 1977Certificate of incorporation (1 page)