Company NameBM Tankering Limited
DirectorMark Alan Edwards
Company StatusLiquidation
Company Number05907520
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Mark Alan Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(5 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameColin Brian Hagon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address661 Main Road
Dovercourt
Harwich
Essex
CO12 4NF
Director NameRobert George Manning
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNew Farm
Cornard Tye, Great Cornard
Sudbury
Suffolk
CO10 0QA
Director NameMichael Steven Wright
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Stambourne Road
Great Yeldham
Halstead
Essex
CO9 4RA
Secretary NameRobert George Manning
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNew Farm
Cornard Tye, Great Cornard
Sudbury
Suffolk
CO10 0QA
Director NameMr Patrick John Dunne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2012)
RoleManaging Director
Correspondence Address12 Barbers Road
London
E15 2PH
Secretary NameMr Patrick John Dunne
NationalityIrish
StatusResigned
Appointed17 February 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2012)
RoleManaging Director
Correspondence Address12 Barbers Road
London
E15 2PH
Secretary NameMr Derek O'Flynn
NationalityIrish
StatusResigned
Appointed25 September 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2012)
RoleFinancial Controller
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
Secretary NameMr John Thompson
StatusResigned
Appointed03 January 2012(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 September 2012)
RoleCompany Director
Correspondence Address12 Barbers Road
London
E15 2PH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebmtankering.com
Email address[email protected]
Telephone01787 319959
Telephone regionSudbury

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Mr Mark Alan Edwards
50.00%
Ordinary
500 at £1Paul Thornton
50.00%
Ordinary

Financials

Year2014
Net Worth£537,794
Cash£430
Current Liabilities£1,528,884

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return16 August 2017 (6 years, 8 months ago)
Next Return Due30 August 2018 (overdue)

Charges

24 January 2014Delivered on: 25 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
22 January 2013Delivered on: 24 January 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
23 October 2012Delivered on: 24 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2011Delivered on: 19 March 2011
Satisfied on: 7 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 October 2009Delivered on: 20 October 2009
Satisfied on: 7 March 2012
Persons entitled: J K Environmental & Sons Limited (In Administration) Acting by Its Joint Administrators Simon Peter Bower and Matthew Robert Haw

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 March 2023Liquidators' statement of receipts and payments to 2 January 2023 (18 pages)
7 March 2023Removal of liquidator by court order (23 pages)
23 December 2022Appointment of a voluntary liquidator (3 pages)
25 April 2022Appointment of a voluntary liquidator (3 pages)
10 March 2022Liquidators' statement of receipts and payments to 2 January 2022 (21 pages)
9 January 2022Removal of liquidator by court order (19 pages)
10 July 2021Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 (2 pages)
10 March 2021Liquidators' statement of receipts and payments to 2 January 2021 (21 pages)
8 December 2020Removal of liquidator by court order (21 pages)
19 February 2020Liquidators' statement of receipts and payments to 2 January 2020 (17 pages)
28 January 2019Appointment of a voluntary liquidator (3 pages)
3 January 2019Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
2 August 2018Administrator's progress report (19 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
15 March 2018Result of meeting of creditors (5 pages)
27 February 2018Statement of administrator's proposal (41 pages)
15 January 2018Registered office address changed from 69 Basepoint Business Centre the Havens Ransome Euro Park, Ipswich, Suffolk United Kingdom IP3 9BF to 32 Stamford Street Altrincham Cheshire WA14 1EY on 15 January 2018 (2 pages)
10 January 2018Appointment of an administrator (3 pages)
28 November 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000
(6 pages)
31 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000
(6 pages)
30 August 2016Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
30 August 2016Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 March 2014Registered office address changed from 12 Barbers Road London E15 2PH England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 69 Basepoint Business Centre the Havens Ransome Euro Park Ipswich Suffolk IP39 9BF United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 69 Basepoint Business Centre the Havens Ransome Euro Park Ipswich Suffolk IP39 9BF United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 12 Barbers Road London E15 2PH England on 26 March 2014 (1 page)
25 January 2014Registration of charge 059075200005 (17 pages)
25 January 2014Registration of charge 059075200005 (17 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2012Termination of appointment of John Thompson as a secretary (1 page)
20 September 2012Termination of appointment of John Thompson as a secretary (1 page)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
15 May 2012Termination of appointment of Patrick Dunne as a director (1 page)
15 May 2012Termination of appointment of Patrick Dunne as a director (1 page)
15 May 2012Termination of appointment of Patrick Dunne as a secretary (1 page)
15 May 2012Termination of appointment of Patrick Dunne as a secretary (1 page)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2012Appointment of Mr Mark Edwards as a director (2 pages)
17 January 2012Appointment of Mr Mark Edwards as a director (2 pages)
17 January 2012Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Derek O' Flynn as a secretary (1 page)
17 January 2012Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England on 17 January 2012 (1 page)
17 January 2012Termination of appointment of Derek O' Flynn as a secretary (1 page)
17 January 2012Appointment of Mr John Thompson as a secretary (1 page)
17 January 2012Appointment of Mr John Thompson as a secretary (1 page)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Mr Patrick John Dunne on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from Po Box Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 17 August 2011 (1 page)
17 August 2011Secretary's details changed for Mr Derek O' Flynn on 17 August 2011 (1 page)
17 August 2011Secretary's details changed for Mr Patrick John Dunne on 17 August 2011 (1 page)
17 August 2011Secretary's details changed for Mr Patrick John Dunne on 17 August 2011 (1 page)
17 August 2011Secretary's details changed for Mr Derek O' Flynn on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Po Box Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 17 August 2011 (1 page)
17 August 2011Director's details changed for Mr Patrick John Dunne on 17 August 2011 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2011Resolutions
  • RES13 ‐ Sect 190 proposed agreement approved 03/12/2010
(2 pages)
5 January 2011Resolutions
  • RES13 ‐ Sect 190 proposed agreement approved 03/12/2010
(2 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 March 2010Registered office address changed from Chilton Airfield Waldingfield Road Sudbury Suffolk CO10 0RB United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Chilton Airfield Waldingfield Road Sudbury Suffolk CO10 0RB United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Chilton Airfield Waldingfield Road Sudbury Suffolk CO10 0RB United Kingdom on 3 March 2010 (1 page)
10 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (6 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
1 October 2009Secretary appointed mr derek o' flynn (1 page)
1 October 2009Secretary appointed mr derek o' flynn (1 page)
17 September 2009Appointment terminated director michael wright (1 page)
17 September 2009Appointment terminated director colin hagon (1 page)
17 September 2009Appointment terminated director michael wright (1 page)
17 September 2009Appointment terminated director colin hagon (1 page)
18 August 2009Registered office changed on 18/08/2009 from 89 high street, hadleigh ipswich suffolk IP7 5EA (1 page)
18 August 2009Secretary appointed mr patrick john dunne (1 page)
18 August 2009Registered office changed on 18/08/2009 from 89 high street, hadleigh ipswich suffolk IP7 5EA (1 page)
18 August 2009Director appointed mr patrick john dunne (1 page)
18 August 2009Secretary appointed mr patrick john dunne (1 page)
18 August 2009Director appointed mr patrick john dunne (1 page)
25 July 2009Appointment terminate, director and secretary robert george manning logged form (1 page)
25 July 2009Appointment terminate, director and secretary robert george manning logged form (1 page)
5 March 2009Gbp sr 49000@1 (1 page)
5 March 2009Gbp sr 49000@1 (1 page)
5 March 2009Gbp sr 90000@1 (1 page)
5 March 2009Gbp sr 90000@1 (1 page)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 August 2008Return made up to 16/08/08; full list of members (5 pages)
19 August 2008Return made up to 16/08/08; full list of members (5 pages)
14 July 2008Director's change of particulars / colin hagon / 16/05/2008 (1 page)
14 July 2008Director's change of particulars / colin hagon / 16/05/2008 (1 page)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 August 2007Return made up to 16/08/07; full list of members (5 pages)
16 August 2007Return made up to 16/08/07; full list of members (5 pages)
5 July 2007Location of register of members (non legible) (1 page)
5 July 2007Location of register of members (non legible) (1 page)
17 June 2007Director's particulars changed (1 page)
17 June 2007Director's particulars changed (1 page)
13 June 2007Ad 13/04/07--------- £ si 139000@1=139000 £ ic 1000/140000 (2 pages)
13 June 2007Ad 13/04/07--------- £ si 139000@1=139000 £ ic 1000/140000 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
1 September 2006Ad 16/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 2006Ad 16/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 2006Incorporation (12 pages)
16 August 2006Incorporation (12 pages)