Company Information for TANKER WASTES LIMITED
CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
|
Company Registration Number
02714993
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TANKER WASTES LIMITED | ||
Legal Registered Office | ||
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Other companies in CT1 | ||
Previous Names | ||
|
Company Number | 02714993 | |
---|---|---|
Company ID Number | 02714993 | |
Date formed | 1992-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-29 | |
Latest return | 2017-05-15 | |
Return next due | 2018-05-29 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-01-09 21:25:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TANKER WASTES FUELS LIMITED | 27 NEW DOVER ROAD CANTERBURY CANTERBURY KENT CT1 3DN | Dissolved | Company formed on the 1996-08-05 | |
TANKER WASTES INTERNATIONAL LIMITED | 27 NEW DOVER ROAD CANTERBURY CANTERBURY KENT CT1 3DN | Dissolved | Company formed on the 1998-07-08 | |
TANKER WASTES (KENT) LIMITED | CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN | Dissolved | Company formed on the 2004-09-27 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN PETER KLAUS DIETER JOHANNES HARTMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT NEAL OAKLEY |
Company Secretary | ||
ALLAN GOULDEN |
Director | ||
ROBERT NEAL OAKLEY |
Director | ||
NICHOLA RHIAN PAGE |
Director | ||
MICHAEL ANTHONY DICKIE |
Director | ||
IAN MALCOLM CROSS |
Director | ||
IAN MALCOLM CROSS |
Company Secretary | ||
BRIAN KENNETH DENNESS |
Director | ||
ALLAN WILLIAM STYLES |
Director | ||
PAUL DUDLEY OLIVER MORGAN |
Company Secretary | ||
MARGARET ANN CROSS |
Director | ||
CHETTLEBURGH'S LIMITED |
Nominated Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANKER WASTES FUELS LIMITED | Director | 2015-04-01 | CURRENT | 1996-08-05 | Dissolved 2017-03-28 | |
TANKER WASTES (KENT) LIMITED | Director | 2015-04-01 | CURRENT | 2004-09-27 | Dissolved 2017-03-28 | |
TANKER WASTES INTERNATIONAL LIMITED | Director | 2006-11-02 | CURRENT | 1998-07-08 | Dissolved 2018-02-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
PSC02 | Notification of Tanker Wastes International Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTIAN PETER KLAUS DIETER JOHANNES HARTMANN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT OAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT OAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN GOULDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT OAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT OAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN GOULDEN | |
RES15 | CHANGE OF NAME 31/03/2015 | |
CERTNM | Company name changed eco-oil LIMITED\certificate issued on 07/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GOULDEN / 02/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GOULDEN / 28/08/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/07/2012 | |
RES01 | ALTER ARTICLES 19/07/2012 | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
AR01 | 15/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKIE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 15/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 15/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AA01 | PREVSHO FROM 31/12/2008 TO 30/12/2008 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALLAN GOULD | |
288a | DIRECTOR APPOINTED NICHOLA RHIAN PAGE | |
288a | DIRECTOR APPOINTED MICHAEL ANTHONY DICKIE | |
288a | DIRECTOR APPOINTED ROBERT NEAL OAKLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN CROSS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: MILLBOURNE WICKHAMBREAUX CANTERBURY KENT CT3 1RE | |
363a | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1023380 | Expired | Licenced property: 45, MAIN STREET COVENEY ELY CB6 2DJ;HARWICH INDUSTRIAL ESTATE EUROPA WAY HARWICH CO12 4PT; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1019234 | Expired | Licenced property: C/O GILMOUR TOOLS LTD BAIRD AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL ML9 2PJ;BARRY DEVLIN SERVICES BLOCK 9 UNIT 2 MOORFIELD INDUSTRIAL ESTATE KILMARNOCK KA2 0BA;211 CAMBUSLANG ROAD CAMBUSLANG GLASGOW G72 7TS; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1043225 | Expired | Licenced property: USTORE 24-7 MORLANDS BUSINESS & CONTAINERPARK TILE WORKS LANE CHELMSFORD CM3 8HB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1043225 | Expired | Licenced property: USTORE 24-7 MORLANDS BUSINESS & CONTAINERPARK TILE WORKS LANE CHELMSFORD CM3 8HB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1012627 | Expired | Licenced property: | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1019081 | Expired | Licenced property: HIRST BROS PROPERTIES (YORKSHIRE) LTD GREEN LANE HORBURY WAKEFIELD WF4 5DY;ALVERTHORPE WMC 111 FLANSHAW LANE WAKEFIELD WF2 9JG;BRAY SECURITY SERVICES LTD MEADOW LANE NOTTINGHAM NG2 3HR;C/O NORTHERN SIDE LOADERS LTD COLLIERY APPROACH, OFF RIDINGS WAY WAKEFIELD WF3 3JG;517, LEEDS ROAD HUDDERSFIELD HD2 1YJ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1019081 | Expired | Licenced property: HIRST BROS PROPERTIES (YORKSHIRE) LTD GREEN LANE HORBURY WAKEFIELD WF4 5DY;ALVERTHORPE WMC 111 FLANSHAW LANE WAKEFIELD WF2 9JG;BRAY SECURITY SERVICES LTD MEADOW LANE NOTTINGHAM NG2 3HR;C/O NORTHERN SIDE LOADERS LTD COLLIERY APPROACH, OFF RIDINGS WAY WAKEFIELD WF3 3JG;517, LEEDS ROAD HUDDERSFIELD HD2 1YJ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1053321 | Expired | Licenced property: | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1053321 | Expired | Licenced property: | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1019016 | Expired | Licenced property: C/O THOMAS HARDIE COMMERCIALS LTD BREDBURY PARK WAY STOCKPORT SK6 2SN; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1019016 | Expired | Licenced property: C/O THOMAS HARDIE COMMERCIALS LTD BREDBURY PARK WAY STOCKPORT SK6 2SN; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1085520 | Expired | Licenced property: VEOLIA ENVORNMENTAL LTD UNIT 4F CENTRAL CRESCENT MARCHWOOD SOUTHAMPTON SO40 4BJ;VOSPERS OF PLYMPTON 15-17 VALLEY ROAD PLYMPTON PLYMOUTH PL7 1RS; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1085520 | Expired | Licenced property: VEOLIA ENVORNMENTAL LTD UNIT 4F CENTRAL CRESCENT MARCHWOOD SOUTHAMPTON SO40 4BJ;VOSPERS OF PLYMPTON 15-17 VALLEY ROAD PLYMPTON PLYMOUTH PL7 1RS; |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PROVENTUS CAPITAL PARTNERS II AB (PUBL) | |
RENT DEPOSIT DEED | Outstanding | CARISSON PROPERTIES LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TANKER WASTES LIMITED
TANKER WASTES LIMITED owns 5 domain names.
tankerwaste.co.uk recycled-fuel.co.uk oil-recycling.co.uk ecooil.co.uk eco-oil.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Materials & Supplies |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Thanet District Council | |
|
|
Maidstone Borough Council | |
|
Materials & Supplies |
London Borough of Redbridge | |
|
General Consumables |
Maidstone Borough Council | |
|
Materials & Supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |