Manchester
M26 2JS
Director Name | Colin Brian Hagon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 661 Main Road Dovercourt Harwich Essex CO12 4NF |
Director Name | Robert George Manning |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | New Farm Cornard Tye, Great Cornard Sudbury Suffolk CO10 0QA |
Director Name | Michael Steven Wright |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stambourne Road Great Yeldham Halstead Essex CO9 4RA |
Secretary Name | Robert George Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | New Farm Cornard Tye, Great Cornard Sudbury Suffolk CO10 0QA |
Director Name | Mr Patrick John Dunne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2012) |
Role | Managing Director |
Correspondence Address | 12 Barbers Road London E15 2PH |
Secretary Name | Mr Patrick John Dunne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2012) |
Role | Managing Director |
Correspondence Address | 12 Barbers Road London E15 2PH |
Secretary Name | Mr Derek O'Flynn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2012) |
Role | Financial Controller |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Herts SG6 9BL |
Secretary Name | Mr John Thompson |
---|---|
Status | Resigned |
Appointed | 03 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 12 Barbers Road London E15 2PH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | bmtankering.com |
---|---|
Email address | [email protected] |
Telephone | 01787 319959 |
Telephone region | Sudbury |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Mr Mark Alan Edwards 50.00% Ordinary |
---|---|
500 at £1 | Paul Thornton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £537,794 |
Cash | £430 |
Current Liabilities | £1,528,884 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 16 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 30 August 2018 (overdue) |
24 January 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
16 March 2023 | Liquidators' statement of receipts and payments to 2 January 2023 (18 pages) |
---|---|
7 March 2023 | Removal of liquidator by court order (23 pages) |
23 December 2022 | Appointment of a voluntary liquidator (3 pages) |
25 April 2022 | Appointment of a voluntary liquidator (3 pages) |
10 March 2022 | Liquidators' statement of receipts and payments to 2 January 2022 (21 pages) |
9 January 2022 | Removal of liquidator by court order (19 pages) |
10 July 2021 | Registered 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 2021 | Liquidators' statement of receipts and payments to 2 January 2021 (21 pages) |
8 December 2020 | Removal of liquidator by court order (21 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 2 January 2020 (17 pages) |
28 January 2019 | Appointment of a voluntary liquidator (3 pages) |
3 January 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
2 August 2018 | Administrator's progress report (19 pages) |
23 May 2018 | Registered 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 2018 | Result of meeting of creditors (5 pages) |
27 February 2018 | Statement of administrator's proposal (41 pages) |
15 January 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
28 November 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
30 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 March 2014 | Registered office address changed from 12 Barbers Road London E15 2PH England on 26 March 2014 (1 page) |
26 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 12 Barbers Road London E15 2PH England on 26 March 2014 (1 page) |
25 January 2014 | Registration of charge 059075200005 (17 pages) |
25 January 2014 | Registration of charge 059075200005 (17 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2012 | Termination of appointment of John Thompson as a secretary (1 page) |
20 September 2012 | Termination of appointment of John Thompson as a secretary (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Termination of appointment of Patrick Dunne as a director (1 page) |
15 May 2012 | Termination of appointment of Patrick Dunne as a director (1 page) |
15 May 2012 | Termination of appointment of Patrick Dunne as a secretary (1 page) |
15 May 2012 | Termination of appointment of Patrick Dunne as a secretary (1 page) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2012 | Appointment of Mr Mark Edwards as a director (2 pages) |
17 January 2012 | Appointment of Mr Mark Edwards as a director (2 pages) |
17 January 2012 | Registered 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 2012 | Termination of appointment of Derek O' Flynn as a secretary (1 page) |
17 January 2012 | Registered 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 2012 | Termination of appointment of Derek O' Flynn as a secretary (1 page) |
17 January 2012 | Appointment of Mr John Thompson as a secretary (1 page) |
17 January 2012 | Appointment of Mr John Thompson as a secretary (1 page) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Mr Patrick John Dunne on 17 August 2011 (2 pages) |
17 August 2011 | Registered 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 2011 | Secretary's details changed for Mr Derek O' Flynn on 17 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Mr Patrick John Dunne on 17 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Mr Patrick John Dunne on 17 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Mr Derek O' Flynn on 17 August 2011 (1 page) |
17 August 2011 | Registered 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 2011 | Director's details changed for Mr Patrick John Dunne on 17 August 2011 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 March 2010 | Registered office address changed from Chilton Airfield Waldingfield Road Sudbury Suffolk CO10 0RB United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Chilton Airfield Waldingfield Road Sudbury Suffolk CO10 0RB United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Chilton Airfield Waldingfield Road Sudbury Suffolk CO10 0RB United Kingdom on 3 March 2010 (1 page) |
10 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
1 October 2009 | Secretary appointed mr derek o' flynn (1 page) |
1 October 2009 | Secretary appointed mr derek o' flynn (1 page) |
17 September 2009 | Appointment terminated director michael wright (1 page) |
17 September 2009 | Appointment terminated director colin hagon (1 page) |
17 September 2009 | Appointment terminated director michael wright (1 page) |
17 September 2009 | Appointment terminated director colin hagon (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 89 high street, hadleigh ipswich suffolk IP7 5EA (1 page) |
18 August 2009 | Secretary appointed mr patrick john dunne (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 89 high street, hadleigh ipswich suffolk IP7 5EA (1 page) |
18 August 2009 | Director appointed mr patrick john dunne (1 page) |
18 August 2009 | Secretary appointed mr patrick john dunne (1 page) |
18 August 2009 | Director appointed mr patrick john dunne (1 page) |
25 July 2009 | Appointment terminate, director and secretary robert george manning logged form (1 page) |
25 July 2009 | Appointment terminate, director and secretary robert george manning logged form (1 page) |
5 March 2009 | Gbp sr 49000@1 (1 page) |
5 March 2009 | Gbp sr 49000@1 (1 page) |
5 March 2009 | Gbp sr 90000@1 (1 page) |
5 March 2009 | Gbp sr 90000@1 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / colin hagon / 16/05/2008 (1 page) |
14 July 2008 | Director's change of particulars / colin hagon / 16/05/2008 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (5 pages) |
5 July 2007 | Location of register of members (non legible) (1 page) |
5 July 2007 | Location of register of members (non legible) (1 page) |
17 June 2007 | Director's particulars changed (1 page) |
17 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Ad 13/04/07--------- £ si 139000@1=139000 £ ic 1000/140000 (2 pages) |
13 June 2007 | Ad 13/04/07--------- £ si 139000@1=139000 £ ic 1000/140000 (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
1 September 2006 | Ad 16/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 2006 | Ad 16/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 August 2006 | Incorporation (12 pages) |
16 August 2006 | Incorporation (12 pages) |