Liquidation
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 Name | |
---|---|
MAIDMENT TANKER SERVICES LIMITED | |
Legal Registered Office | |
4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY Other companies in BN11 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN HOBDEN |
||
DEREK MIHELL |
||
MARK ANDREW MIHELL |
||
PAUL SIMON MIHELL |
||
BARRY KENNETH WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE WILLIAM BREWER |
Director | ||
ERIC BRIAN GILLESPIE |
Director | ||
ROBERT ANTHONY STEPHENS |
Director | ||
FREDERICK GEORGE GRAHAM LUCAS |
Director | ||
ROBERT ANTHONY STEPHENS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAIDMENT TANKERS LIMITED | Company Secretary | 1993-06-18 | CURRENT | 1985-10-07 | Dissolved 2014-08-19 | |
MAIDMENT COACH FINISHERS LIMITED | Company Secretary | 1993-06-18 | CURRENT | 1985-07-19 | Liquidation | |
MAIDMENT TANKERS LIMITED | Director | 1991-05-08 | CURRENT | 1985-10-07 | Dissolved 2014-08-19 | |
MAIDMENT COACH FINISHERS LIMITED | Director | 1991-05-08 | CURRENT | 1985-07-19 | Liquidation | |
MAIDMENT TANKERS LIMITED | Director | 2006-10-01 | CURRENT | 1985-10-07 | Dissolved 2014-08-19 | |
MAIDMENT TANKERS LIMITED | Director | 2006-10-01 | CURRENT | 1985-10-07 | Dissolved 2014-08-19 | |
MAIDMENT TANKERS LIMITED | Director | 1993-04-30 | CURRENT | 1985-10-07 | Dissolved 2014-08-19 | |
MAIDMENT COACH FINISHERS LIMITED | Director | 1993-04-30 | CURRENT | 1985-07-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-29 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/12 FROM Unit N.8 Riverside Industrial Estate Littlehampton West Sussex BN17 5DF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BREWER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
LATEST SOC | 21/03/11 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/08 | |
363a | Return made up to 27/02/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/07 | |
288b | Appointment terminated director eric gillespie | |
363a | Return made up to 27/02/08; full list of members | |
288b | Director resigned | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/06 | |
363a | Return made up to 27/02/07; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-02-25 |
Notice of Intended Dividends | 2012-11-21 |
Notices to Creditors | 2012-02-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CORPORATE MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
CORPORATE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (3410 - Manufacture of motor vehicles) as MAIDMENT TANKER SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MAIDMENT TANKER SERVICES LIMITED | Event Date | 2012-11-16 |
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 Type | Notices to Creditors | |
Defending party | MAIDMENT TANKER SERVICES LIMITED | Event Date | 2012-02-02 |
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 Type | Final Meetings | |
Defending party | MAIDMENT TANKER SERVICES LIMITED | Event Date | 1970-01-01 |
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 : | |||
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. |