Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIDMENT TANKER SERVICES LIMITED
Company Information for

MAIDMENT TANKER SERVICES LIMITED

4TH FLOOR SOUTHFIELD HOUSE, 11 LIVERPOOL GARDENS, WORTHING, WEST SUSSEX, BN11 1RY,
Company Registration Number
01605822
Private Limited Company
Liquidation

Company Overview

About Maidment Tanker Services Ltd
MAIDMENT TANKER SERVICES LIMITED was founded on 1981-12-24 and has its registered office in Worthing. The organisation's status is listed as "Liquidation". Maidment Tanker Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAIDMENT TANKER SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR SOUTHFIELD HOUSE
11 LIVERPOOL GARDENS
WORTHING
WEST SUSSEX
BN11 1RY
Other companies in BN11
 
Filing Information
Company Number 01605822
Company ID Number 01605822
Date formed 1981-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2010
Account next due 30/06/2012
Latest return 27/02/2011
Return next due 26/03/2012
Type of accounts SMALL
Last Datalog update: 2018-10-04 16:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIDMENT TANKER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAIDMENT TANKER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN HOBDEN
Company Secretary 1993-06-18
DEREK MIHELL
Director 1992-05-08
MARK ANDREW MIHELL
Director 2006-10-01
PAUL SIMON MIHELL
Director 2006-10-01
BARRY KENNETH WOOD
Director 1993-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WILLIAM BREWER
Director 1992-05-08 2011-07-29
ERIC BRIAN GILLESPIE
Director 1992-05-08 2008-05-15
ROBERT ANTHONY STEPHENS
Director 1992-05-08 2007-10-18
FREDERICK GEORGE GRAHAM LUCAS
Director 1992-05-08 1999-03-18
ROBERT ANTHONY STEPHENS
Company Secretary 1992-05-08 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN HOBDEN MAIDMENT TANKERS LIMITED Company Secretary 1993-06-18 CURRENT 1985-10-07 Dissolved 2014-08-19
ALAN JOHN HOBDEN MAIDMENT COACH FINISHERS LIMITED Company Secretary 1993-06-18 CURRENT 1985-07-19 Liquidation
DEREK MIHELL MAIDMENT TANKERS LIMITED Director 1991-05-08 CURRENT 1985-10-07 Dissolved 2014-08-19
DEREK MIHELL MAIDMENT COACH FINISHERS LIMITED Director 1991-05-08 CURRENT 1985-07-19 Liquidation
MARK ANDREW MIHELL MAIDMENT TANKERS LIMITED Director 2006-10-01 CURRENT 1985-10-07 Dissolved 2014-08-19
PAUL SIMON MIHELL MAIDMENT TANKERS LIMITED Director 2006-10-01 CURRENT 1985-10-07 Dissolved 2014-08-19
BARRY KENNETH WOOD MAIDMENT TANKERS LIMITED Director 1993-04-30 CURRENT 1985-10-07 Dissolved 2014-08-19
BARRY KENNETH WOOD MAIDMENT COACH FINISHERS LIMITED Director 1993-04-30 CURRENT 1985-07-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-29AC92Restoration by order of the court
2014-08-16GAZ2Final Gazette dissolved via compulsory strike-off
2014-05-164.72Voluntary liquidation creditors final meeting
2014-02-214.68 Liquidators' statement of receipts and payments to 2014-01-29
2013-04-044.68 Liquidators' statement of receipts and payments to 2013-01-29
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/12 FROM Unit N.8 Riverside Industrial Estate Littlehampton West Sussex BN17 5DF
2012-02-084.20Volunatary liquidation statement of affairs with form 4.19
2012-02-08600Appointment of a voluntary liquidator
2012-02-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BREWER
2011-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-03-21LATEST SOC21/03/11 STATEMENT OF CAPITAL;GBP 10000
2011-03-21AR0127/02/11 ANNUAL RETURN FULL LIST
2010-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-03-08AR0127/02/10 ANNUAL RETURN FULL LIST
2009-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/08
2009-03-04363aReturn made up to 27/02/09; full list of members
2008-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/07
2008-05-15288bAppointment terminated director eric gillespie
2008-03-10363aReturn made up to 27/02/08; full list of members
2007-10-22288bDirector resigned
2007-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/06
2007-03-19363aReturn made up to 27/02/07; full list of members
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/05
2006-03-17363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-24363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-03-04288cSECRETARY'S PARTICULARS CHANGED
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-22288cDIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-12363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-26288cSECRETARY'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-11-09288cDIRECTOR'S PARTICULARS CHANGED
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-29288bDIRECTOR RESIGNED
1999-03-17363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-13363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-31363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1996-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-28363sRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-15363sRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-17363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1993-07-06AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-06-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-01363sRETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS
1993-05-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
3410 - Manufacture of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to MAIDMENT TANKER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-25
Notice of Intended Dividends2012-11-21
Notices to Creditors2012-02-08
Fines / Sanctions
No fines or sanctions have been issued against MAIDMENT TANKER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CORPORATE MORTGAGE 1990-01-25 Outstanding BARCLAYS BANK PLC
CORPORATE MORTGAGE 1990-01-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-07-28 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by MAIDMENT TANKER SERVICES LIMITED

MAIDMENT TANKER SERVICES LIMITED has registered 1 patents

GB2321895 ,

Domain Names
We do not have the domain name information for MAIDMENT TANKER SERVICES LIMITED
Trademarks
We have not found any records of MAIDMENT TANKER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIDMENT TANKER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3410 - Manufacture of motor vehicles) as MAIDMENT TANKER SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAIDMENT TANKER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMAIDMENT TANKER SERVICES LIMITEDEvent Date2012-11-16
Principal Trading Address: Unit N8, Riverside Industrial Estate, Littlehampton, West Sussex, BN17 5DF Notice is hereby given that I, Colin Ian Vickers, the Joint Liquidator of the above named company, appointed on 6 January 2012 intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the company are required, on or before 28 December 2012, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liqudiator to be necessary to 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY or emailing at cp.worthing@frpadvisory.com A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. C I Vickers , Joint Liquidator (IP No 8953). :
 
Initiating party Event TypeNotices to Creditors
Defending partyMAIDMENT TANKER SERVICES LIMITEDEvent Date2012-02-02
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 26 March 2012, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Colin Ian Vickers at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY and, if so required by notice in writing from the said joint liquidators of the company or by the solicitors of the joint liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 30 January 2012. For further details contact: Colin Ian Vickers or Ian Paul Sykes, Email: cp.worthing@frpadvisory.com Tel: 01903 222500 Colin Ian Vickers and Ian Paul Sykes , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyMAIDMENT TANKER SERVICES LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 8 May 2014 at 11.30 am and 11.40 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 30 January 2012 Office Holder details: Colin Ian Vickers, (IP No. 008953) or Ian Paul Sykes, (IP No. 009166) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY For further details contact: Colin Ian Vickers or Ian Paul Sykes, Email: cp.worthing@frpadvisory.com . Colin Ian Vickers and Ian Paul Sykes , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIDMENT TANKER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIDMENT TANKER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.