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

BM TANKERING LIMITED

STANMORE HOUSE, 64-68 BLACKBURN STREET, MANCHESTER, M26 2JS,
Company Registration Number
05907520
Private Limited Company
Liquidation

Company Overview

About Bm Tankering Ltd
BM TANKERING LIMITED was founded on 2006-08-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bm Tankering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BM TANKERING LIMITED
 
Legal Registered Office
STANMORE HOUSE
64-68 BLACKBURN STREET
MANCHESTER
M26 2JS
Other companies in IP3
 
Filing Information
Company Number 05907520
Company ID Number 05907520
Date formed 2006-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 12:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BM TANKERING LIMITED
The accountancy firm based at this address is M & L RUFFELL & CO LTD.
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 BM TANKERING LIMITED

Current Directors
Officer Role Date Appointed
MARK ALAN EDWARDS
Director 2012-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMPSON
Company Secretary 2012-01-03 2012-09-20
PATRICK JOHN DUNNE
Company Secretary 2009-02-17 2012-05-15
PATRICK JOHN DUNNE
Director 2009-02-17 2012-05-15
DEREK O'FLYNN
Company Secretary 2009-09-25 2012-01-03
COLIN BRIAN HAGON
Director 2006-08-16 2009-09-17
MICHAEL STEVEN WRIGHT
Director 2006-08-16 2009-09-17
ROBERT GEORGE MANNING
Company Secretary 2006-08-16 2009-07-21
ROBERT GEORGE MANNING
Director 2006-08-16 2009-07-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-08-16 2006-08-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-08-16 2006-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN EDWARDS GO BUY POST LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2016-05-03
MARK ALAN EDWARDS GT TRANSPORT LTD Director 2011-06-06 CURRENT 2011-01-19 Active - Proposal to Strike off

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
2024-03-05Voluntary liquidation Statement of receipts and payments to 2024-01-02
2023-03-16Voluntary liquidation Statement of receipts and payments to 2023-01-02
2023-03-07Removal of liquidator by court order
2022-12-23Appointment of a voluntary liquidator
2022-12-23600Appointment of a voluntary liquidator
2022-04-25600Appointment of a voluntary liquidator
2022-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-02
2022-01-09Removal of liquidator by court order
2022-01-09LIQ10Removal of liquidator by court order
2021-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/21 FROM 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
2021-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-02
2020-12-08LIQ10Removal of liquidator by court order
2020-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-02
2019-01-28600Appointment of a voluntary liquidator
2019-01-03AM22Liquidation. Administration move to voluntary liquidation
2018-08-02AM10Administrator's progress report
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY
2018-03-15AM07Liquidation creditors meeting
2018-02-27AM03Statement of administrator's proposal
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 69 Basepoint Business Centre the Havens Ransome Euro Park, Ipswich, Suffolk United Kingdom IP3 9BF
2018-01-10AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00020110,00009485
2018-01-10AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00020110,00009485
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-06-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31AR0101/06/16 ANNUAL RETURN FULL LIST
2016-08-30AAMDAmended account small company full exemption
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 69 BASEPOINT BUSINESS CENTRE THE HAVENS RANSOME EURO PARK IPSWICH SUFFOLK IP39 9BF UNITED KINGDOM
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 12 BARBERS ROAD LONDON E15 2PH ENGLAND
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059075200005
2013-06-19AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON
2012-08-23AA31/08/11 TOTAL EXEMPTION SMALL
2012-06-21AR0101/06/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUNNE
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY PATRICK DUNNE
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-17AP01DIRECTOR APPOINTED MR MARK EDWARDS
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG69BL ENGLAND
2012-01-17AP03SECRETARY APPOINTED MR JOHN THOMPSON
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY DEREK O' FLYNN
2011-09-07AR0116/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN DUNNE / 17/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK O' FLYNN / 17/08/2011
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM PO BOX PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JOHN DUNNE / 17/08/2011
2011-08-08AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05RES13SECT 190 PROPOSED AGREEMENT APPROVED 03/12/2010
2010-09-02AR0116/08/10 FULL LIST
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM CHILTON AIRFIELD WALDINGFIELD ROAD SUDBURY SUFFOLK CO10 0RB UNITED KINGDOM
2009-11-10AR0116/08/09 FULL LIST
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-01288aSECRETARY APPOINTED MR DEREK O' FLYNN
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WRIGHT
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR COLIN HAGON
2009-08-18288aDIRECTOR APPOINTED MR PATRICK JOHN DUNNE
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 89 HIGH STREET, HADLEIGH IPSWICH SUFFOLK IP7 5EA
2009-08-18288aSECRETARY APPOINTED MR PATRICK JOHN DUNNE
2009-07-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT GEORGE MANNING LOGGED FORM
2009-03-05122GBP SR 49000@1
2009-03-05122GBP SR 90000@1
2009-02-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HAGON / 16/05/2008
2008-03-26AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-1388(2)RAD 13/04/07--------- £ SI 139000@1=139000 £ IC 1000/140000
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-09-0188(2)RAD 16/08/06--------- £ SI 999@1=999 £ IC 1/1000
2006-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to BM TANKERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-15
Meetings o2018-02-16
Appointmen2018-01-08
Petitions 2017-12-06
Fines / Sanctions
No fines or sanctions have been issued against BM TANKERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-25 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-01-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2012-10-24 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2011-03-14 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-10-05 Satisfied J K ENVIRONMENTAL & SONS LIMITED (IN ADMINISTRATION) ACTING BY ITS JOINT ADMINISTRATORS SIMON PETER BOWER AND MATTHEW ROBERT HAW
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 BM TANKERING LIMITED

Intangible Assets
Patents
We have not found any records of BM TANKERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BM TANKERING LIMITED
Trademarks
We have not found any records of BM TANKERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BM TANKERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2015-12-16 GBP £4,457 Emptying Of X Tanks
Babergh District Council 2012-03-16 GBP £570
Babergh District Council 2011-07-06 GBP £570
Babergh District Council 2011-04-01 GBP £570
Babergh District Council 2011-04-01 GBP £570
Babergh District Council 2010-06-17 GBP £570

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.

Outgoings
Business Rates/Property Tax
No properties were found where BM TANKERING 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 TypeAppointmen
Defending partyBM TANKERING LIMITEDEvent Date2019-01-15
Company Number: 05907520 Name of Company: BM TANKERING LIMITED Nature of Business: COLLECTION OF NON-HAZARDOUS WASTE Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 2 PACIFIC…
 
Initiating party Event TypeMeetings o
Defending partyBM TANKERING LIMITEDEvent Date2018-02-16
 
Initiating party Event TypeAppointmen
Defending partyBM TANKERING LIMITEDEvent Date2018-01-08
In the High Court of Justice, Chancery Division Manchester District Registry Court Number: CR-2017-3196 BM TANKERING LIMITED (Company Number 05907520 ) Nature of Business: Collection of non-hazardous…
 
Initiating party Event TypePetitions
Defending partyBM TANKERING LIMITED Event Date2017-12-06
In the High Court of Justice (Chancery Division) Companies Court No 008199 of 2017 In the Matter of BM TANKERING LIMITED (Company Number 05907520 ) Principal trading address: Unknown and in the Matter…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BM TANKERING 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 BM TANKERING 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.