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

TANKFREIGHT LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
00337098
Private Limited Company
Liquidation

Company Overview

About Tankfreight Ltd
TANKFREIGHT LIMITED was founded on 1938-02-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Tankfreight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TANKFREIGHT LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in RG12
 
Telephone01925852079
 
Previous Names
CALEDONIAN BULK LIQUIDS LIMITED 27/06/2007
Filing Information
Company Number 00337098
Company ID Number 00337098
Date formed 1938-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANKFREIGHT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS 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.
Companies with same name TANKFREIGHT LIMITED
The following companies were found which have the same name as TANKFREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANKFREIGHT (IRELAND) LIMITED ARTHUR COX BUILDING EARLSFORT TERRACE DUBLIN 2 D02CK83 Dissolved Company formed on the 1987-07-17

Company Officers of TANKFREIGHT LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
STEVEN FINK
Director 2015-12-14
THORSTEN KUHL
Director 2018-06-13
JANE LI
Director 2016-02-01
MICHAEL JAMES TRIMM
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD GILL
Director 2017-04-01 2018-06-13
KEITH ROY SMITH
Director 2015-10-30 2017-03-31
DERMOT FRANCIS WOOLLISCROFT
Director 2016-02-01 2016-11-25
EXEL SECRETARIAL SERVICES LIMITED
Director 2001-11-15 2016-02-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 1992-06-01 2015-11-04
CHRISTOPHER BRYANS
Director 2009-08-28 2015-10-30
EXEL NOMINEE NO 2 LIMITED
Director 2001-11-15 2011-09-01
JONATHAN CULVER BUMSTEAD
Director 2007-07-26 2009-08-31
JOHN PHILIP KERSHAW
Director 1992-06-01 2001-11-15
DAVID REGINALD BROWN
Director 1992-06-01 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FINK DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
STEVEN FINK DHL MANAGEMENT SERVICES LIMITED Director 2015-12-21 CURRENT 1986-10-02 Active
STEVEN FINK EXEL LIMITED Director 2015-12-01 CURRENT 1902-06-06 Active
STEVEN FINK EXEL SECRETARIAL SERVICES LIMITED Director 2012-09-01 CURRENT 1964-08-31 Active - Proposal to Strike off
STEVEN FINK DHL EXEL SUPPLY CHAIN LIMITED Director 2011-01-05 CURRENT 1987-12-29 Liquidation
STEVEN FINK EXEL OVERSEAS LIMITED Director 2011-01-05 CURRENT 1991-07-15 Active
STEVEN FINK OCEAN OVERSEAS HOLDINGS LIMITED Director 2011-01-05 CURRENT 1957-11-29 Active
STEVEN FINK OCEAN GROUP INVESTMENTS LIMITED Director 2011-01-05 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL DSC HEALTHCARE TRUSTEES LIMITED Director 2018-06-13 CURRENT 2015-08-08 Active
THORSTEN KUHL ROSIER DISTRIBUTION LIMITED Director 2018-06-13 CURRENT 1993-08-23 Active
THORSTEN KUHL POWER EUROPE DEVELOPMENT LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL POWER EUROPE LIMITED Director 2018-06-13 CURRENT 1996-06-21 Liquidation
THORSTEN KUHL DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
THORSTEN KUHL POWER EUROPE OPERATING LIMITED Director 2018-06-13 CURRENT 1997-11-12 Active
THORSTEN KUHL POWER EUROPE (CANNOCK) LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL OCEAN OVERSEAS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1957-11-29 Active
THORSTEN KUHL NATIONAL CARRIERS LIMITED Director 2018-06-13 CURRENT 1981-01-15 Active - Proposal to Strike off
THORSTEN KUHL TIBBETT & BRITTEN APPLIED LIMITED Director 2018-06-13 CURRENT 1966-01-10 Active - Proposal to Strike off
THORSTEN KUHL TRUCKS AND CHILD SAFETY LIMITED Director 2018-06-13 CURRENT 1968-11-19 Active
THORSTEN KUHL OCEAN GROUP INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL MCGREGOR CORY LIMITED Director 2018-06-13 CURRENT 1953-11-14 Active
THORSTEN KUHL EXEL LIMITED Director 2018-06-13 CURRENT 1902-06-06 Active
THORSTEN KUHL FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2018-06-13 CURRENT 1954-11-26 Active - Proposal to Strike off
THORSTEN KUHL EXEL UK LIMITED Director 2018-06-13 CURRENT 1963-03-20 Active
THORSTEN KUHL EXEL INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1981-11-27 Active
THORSTEN KUHL DHL REAL ESTATE (UK) LIMITED Director 2018-06-13 CURRENT 1973-12-12 Active
THORSTEN KUHL POWER EUROPE (DONCASTER) LIMITED Director 2018-06-13 CURRENT 2001-10-19 Liquidation
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL HOLDINGS LIMITED Director 2017-03-22 CURRENT 1980-06-30 Active
MICHAEL JAMES TRIMM DHL EXEL SUPPLY CHAIN LIMITED Director 2016-11-25 CURRENT 1987-12-29 Liquidation
MICHAEL JAMES TRIMM EXEL OVERSEAS LIMITED Director 2016-11-25 CURRENT 1991-07-15 Active
MICHAEL JAMES TRIMM OCEAN OVERSEAS HOLDINGS LIMITED Director 2016-11-25 CURRENT 1957-11-29 Active
MICHAEL JAMES TRIMM NATIONAL CARRIERS LIMITED Director 2016-11-25 CURRENT 1981-01-15 Active - Proposal to Strike off
MICHAEL JAMES TRIMM TRUCKS AND CHILD SAFETY LIMITED Director 2016-11-25 CURRENT 1968-11-19 Active
MICHAEL JAMES TRIMM OCEAN GROUP INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1935-11-07 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LIMITED Director 2016-11-25 CURRENT 1902-06-06 Active
MICHAEL JAMES TRIMM FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-11-25 CURRENT 1954-11-26 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LOGISTICS PROPERTY LIMITED Director 2016-11-25 CURRENT 1973-10-24 Active
MICHAEL JAMES TRIMM EXEL INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1981-11-27 Active
MICHAEL JAMES TRIMM JOINT RETAIL LOGISTICS LIMITED Director 2016-11-25 CURRENT 1984-08-07 Active
MICHAEL JAMES TRIMM DHL GBS (UK) LIMITED Director 2016-11-25 CURRENT 1981-11-18 Active
MICHAEL JAMES TRIMM DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active

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
2023-11-23Final Gazette dissolved via compulsory strike-off
2023-11-23GAZ2Final Gazette dissolved via compulsory strike-off
2023-08-23Voluntary liquidation. Notice of members return of final meeting
2023-08-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-07-31CESSATION OF STEVEN FINK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31PSC07CESSATION OF STEVEN FINK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England
2022-09-07Voluntary liquidation declaration of solvency
2022-09-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-07Appointment of a voluntary liquidator
2022-09-07600Appointment of a voluntary liquidator
2022-09-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-31
2022-09-07LIQ01Voluntary liquidation declaration of solvency
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TRIMM
2022-03-04PSC07CESSATION OF MICHAEL JAMES TRIMM AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-11-26PSC02Notification of Dhl Supply Chain Limited as a person with significant control on 2016-04-06
2018-11-26PSC07CESSATION OF JANE LI AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE LI
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROY SMITH
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS WOOLLISCROFT
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-15AP01DIRECTOR APPOINTED MR DERMOT FRANCIS WOOLLISCROFT
2016-02-02AR0122/01/16 ANNUAL RETURN FULL LIST
2016-02-01AP01DIRECTOR APPOINTED MRS JANE LI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2015-12-14AP01DIRECTOR APPOINTED MR STEVEN FINK
2015-12-14AP03Appointment of Mrs Jane Li as company secretary on 2015-11-04
2015-12-14TM02Termination of appointment of Exel Secretarial Services Limited on 2015-11-04
2015-11-05AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYANS
2015-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-26AR0122/01/15 FULL LIST
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYANS / 22/01/2015
2014-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-28AR0122/01/14 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-22AR0122/01/13 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AR0122/01/12 FULL LIST
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0122/01/11 FULL LIST
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19AR0122/01/10 FULL LIST
2010-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2010-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 14/01/2010
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2009-10-15AP01DIRECTOR APPOINTED MR CHRISTOPHER BRYANS
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUMSTEAD
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-06-27CERTNMCOMPANY NAME CHANGED CALEDONIAN BULK LIQUIDS LIMITED CERTIFICATE ISSUED ON 27/06/07
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-04363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: THE MERTON CENTRE 45 ST PETERS STREET BEDFORD MK40 2UB
2003-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-15288bDIRECTOR RESIGNED
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99
2000-07-14225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-06-22363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-30288cSECRETARY'S PARTICULARS CHANGED
1999-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98
1999-06-09363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-06-08363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-06-24363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-01-23(W)ELRESS386 DIS APP AUDS 24/07/96
1997-01-23(W)ELRESS366A DISP HOLDING AGM 24/07/96
1997-01-23(W)ELRESS252 DISP LAYING ACC 24/07/96
1997-01-23SRES01ADOPT MEM AND ARTS 24/07/96
1996-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-06-24363aRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94
1995-06-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-09363xRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TANKFREIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-09-06
Appointment of Liquidators2022-09-06
Resolutions for Winding-up2022-09-06
Fines / Sanctions
No fines or sanctions have been issued against TANKFREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1972-05-22 Satisfied EAGLE STAR INSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 TANKFREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of TANKFREIGHT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TANKFREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANKFREIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TANKFREIGHT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TANKFREIGHT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANKFREIGHT 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 TANKFREIGHT 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.