Company Information for BM TANKERING LIMITED
STANMORE HOUSE, 64-68 BLACKBURN STREET, MANCHESTER, M26 2JS,
|
Company Registration Number
05907520
Private Limited Company
Liquidation |
Company Name | |
---|---|
BM TANKERING LIMITED | |
Legal Registered Office | |
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS Other companies in IP3 | |
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 |
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 |
---|---|---|
MARK ALAN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMPSON |
Company Secretary | ||
PATRICK JOHN DUNNE |
Company Secretary | ||
PATRICK JOHN DUNNE |
Director | ||
DEREK O'FLYNN |
Company Secretary | ||
COLIN BRIAN HAGON |
Director | ||
MICHAEL STEVEN WRIGHT |
Director | ||
ROBERT GEORGE MANNING |
Company Secretary | ||
ROBERT GEORGE MANNING |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO BUY POST LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2016-05-03 | |
GT TRANSPORT LTD | Director | 2011-06-06 | CURRENT | 2011-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-02 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-02 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-02 | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/21 FROM 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-02 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-02 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM 69 Basepoint Business Centre the Havens Ransome Euro Park, Ipswich, Suffolk United Kingdom IP3 9BF | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00020110,00009485 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00020110,00009485 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 69 BASEPOINT BUSINESS CENTRE THE HAVENS RANSOME EURO PARK IPSWICH SUFFOLK IP39 9BF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 12 BARBERS ROAD LONDON E15 2PH ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059075200005 | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DUNNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK DUNNE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG69BL ENGLAND | |
AP03 | SECRETARY APPOINTED MR JOHN THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK O' FLYNN | |
AR01 | 16/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN DUNNE / 17/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK O' FLYNN / 17/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM PO BOX PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JOHN DUNNE / 17/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | SECT 190 PROPOSED AGREEMENT APPROVED 03/12/2010 | |
AR01 | 16/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM CHILTON AIRFIELD WALDINGFIELD ROAD SUDBURY SUFFOLK CO10 0RB UNITED KINGDOM | |
AR01 | 16/08/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED MR DEREK O' FLYNN | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN HAGON | |
288a | DIRECTOR APPOINTED MR PATRICK JOHN DUNNE | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 89 HIGH STREET, HADLEIGH IPSWICH SUFFOLK IP7 5EA | |
288a | SECRETARY APPOINTED MR PATRICK JOHN DUNNE | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT GEORGE MANNING LOGGED FORM | |
122 | GBP SR 49000@1 | |
122 | GBP SR 90000@1 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAGON / 16/05/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 13/04/07--------- £ SI 139000@1=139000 £ IC 1000/140000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 16/08/06--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-01-15 |
Meetings o | 2018-02-16 |
Appointmen | 2018-01-08 |
Petitions | 2017-12-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | J K ENVIRONMENTAL & SONS LIMITED (IN ADMINISTRATION) ACTING BY ITS JOINT ADMINISTRATORS SIMON PETER BOWER AND MATTHEW ROBERT HAW |
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Braintree District Council | |
|
Emptying Of X Tanks |
Babergh District Council | |
|
|
Babergh District Council | |
|
|
Babergh District Council | |
|
|
Babergh District Council | |
|
|
Babergh District Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BM TANKERING LIMITED | Event Date | 2019-01-15 |
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 Type | Meetings o | |
Defending party | BM TANKERING LIMITED | Event Date | 2018-02-16 |
Initiating party | Event Type | Appointmen | |
Defending party | BM TANKERING LIMITED | Event Date | 2018-01-08 |
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 Type | Petitions | |
Defending party | BM TANKERING LIMITED | Event Date | 2017-12-06 |
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… | |||
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. |