South Ockendon
Essex
RM15 5SD
Secretary Name | Gwyneth Clare McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemps Farm Dennises Lane South Ockendon Essex RM15 5SD |
Director Name | Mr Kieran Andrew McCormack |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(20 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 25 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kemps Farm Dennises Lane South Ockendon Essex RM15 5SD |
Director Name | Mr Colin Davies |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 25 January 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Redbrooke Court Lower Crescent Linford Stanford-Le-Hope Essex SS17 0QR |
Director Name | Andrew McCormack |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2002) |
Role | Business Analyst |
Correspondence Address | Kemps Farm Dennises Lane South Ockendon Essex RM15 5SD |
Website | tankerandgeneral.com |
---|
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
47 at £1 | Kieran Mccormack 66.20% Ordinary |
---|---|
24 at £1 | Colin Davies 33.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,120 |
Gross Profit | £11,368 |
Net Worth | £394,552 |
Cash | £60,309 |
Current Liabilities | £37,254 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
31 March 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
9 March 2018 | Satisfaction of charge 7 in full (1 page) |
9 March 2018 | Satisfaction of charge 8 in full (1 page) |
9 March 2018 | Satisfaction of charge 6 in full (1 page) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
19 April 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
26 April 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
26 April 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
14 April 2016 | Termination of appointment of Colin Davies as a director on 25 January 2016 (1 page) |
14 April 2016 | Termination of appointment of Colin Davies as a director on 25 January 2016 (1 page) |
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 October 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
30 October 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
30 October 2015 | Purchase of own shares. (3 pages) |
30 October 2015 | Purchase of own shares. (3 pages) |
22 May 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
22 May 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
24 April 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
24 April 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
2 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
22 April 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
22 April 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
26 April 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
17 April 2012 | Cancellation of shares. Statement of capital on 17 April 2012
|
17 April 2012 | Cancellation of shares. Statement of capital on 17 April 2012
|
17 April 2012 | Purchase of own shares. (3 pages) |
17 April 2012 | Purchase of own shares. (3 pages) |
24 January 2012 | Registered office address changed from Hedley Avenue West Thurrock Essex on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Hedley Avenue West Thurrock Essex on 24 January 2012 (1 page) |
23 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
13 April 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Mr Colin Davies on 15 May 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Colin Davies on 15 May 2010 (2 pages) |
16 July 2010 | Purchase of own shares. (3 pages) |
16 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
21 June 2010 | Cancellation of shares. Statement of capital on 21 June 2010
|
21 June 2010 | Cancellation of shares. Statement of capital on 21 June 2010
|
21 June 2010 | Purchase of own shares. (3 pages) |
21 June 2010 | Purchase of own shares. (3 pages) |
14 May 2010 | Director's details changed for Mr Colin Davies on 14 May 2010 (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
14 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
14 May 2010 | Director's details changed for Mr Colin Davies on 14 May 2010 (2 pages) |
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
15 March 2010 | Purchase of own shares. (3 pages) |
27 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Gwyneth Clare Mccormack on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Gwyneth Clare Mccormack on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kieran Andrew Mccormack on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Colin Davies on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Colin Davies on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kieran Andrew Mccormack on 21 January 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
31 July 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
18 April 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
23 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
23 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
27 June 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
27 June 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
29 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
23 May 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
23 May 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
29 March 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
29 March 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
16 February 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Full accounts made up to 31 October 2002 (14 pages) |
25 March 2003 | Full accounts made up to 31 October 2002 (14 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
23 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
23 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
30 November 2001 | Return made up to 27/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 27/11/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 31 October 2000 (13 pages) |
6 April 2001 | Full accounts made up to 31 October 2000 (13 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members
|
8 December 2000 | Return made up to 27/11/00; full list of members
|
21 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
23 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
23 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
9 February 1999 | Return made up to 27/11/98; full list of members (6 pages) |
9 February 1999 | Return made up to 27/11/98; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
15 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
15 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
26 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
23 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
23 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
18 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1996 | Full accounts made up to 31 October 1995 (14 pages) |
12 March 1996 | Full accounts made up to 31 October 1995 (14 pages) |
20 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
20 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
9 September 1977 | Company name changed\certificate issued on 09/09/77 (2 pages) |
9 September 1977 | Company name changed\certificate issued on 09/09/77 (2 pages) |
17 June 1977 | Certificate of incorporation (1 page) |
17 June 1977 | Certificate of incorporation (1 page) |