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

ATCHISON TOPEKA TANKERS LIMITED

CHARLES STREET, LEICESTER, LE1,
Company Registration Number
06818144
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Atchison Topeka Tankers Ltd
ATCHISON TOPEKA TANKERS LIMITED was founded on 2009-02-12 and had its registered office in Charles Street. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
ATCHISON TOPEKA TANKERS LIMITED
 
Legal Registered Office
CHARLES STREET
LEICESTER
 
Filing Information
Company Number 06818144
Date formed 2009-02-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ATCHISON TOPEKA TANKERS LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS. & CO (MANAGEMENT) LIMITED
Company Secretary 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW CULLINGFORD
Director 2011-07-29 2015-06-30
IAIN ALEXANDER SPEAK
Director 2011-07-29 2014-12-31
RICHARD MICHAEL ELLIS
Director 2011-07-29 2014-01-01
DARREN EDWARD CRONSHAW
Director 2009-02-12 2013-07-31
MICHAEL RHYS PHILLIPS
Director 2009-02-12 2013-07-31
JOHN HALL
Company Secretary 2009-02-12 2011-07-29
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-02-12 2009-02-12
JOHN JEREMY ARTHUR COWDRY
Director 2009-02-12 2009-02-12

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
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ
2014-09-124.70DECLARATION OF SOLVENCY
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0104/05/14 FULL LIST
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CRONSHAW
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2013-05-29AR0104/05/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 16/04/2013
2012-05-31AR0104/05/12 FULL LIST
2012-04-02AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-03-13AR0112/02/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 03/12/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 03/12/2011
2011-12-22AA26/06/11 TOTAL EXEMPTION FULL
2011-08-31AP01DIRECTOR APPOINTED RICHARD MICHAEL ELLIS
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALL
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM CYRUS POINT POINTON WAY DROITWICH WORCESTERSHIRE WR9 0LW
2011-08-25AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO (MANAGEMENT) LIMITED
2011-08-25AP01DIRECTOR APPOINTED MR PAUL ANDREW CULLINGFORD
2011-08-25AP01DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK
2011-08-19RES01ADOPT ARTICLES 29/07/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 27/06/10
2011-03-11AR0112/02/11 FULL LIST
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HALL / 12/02/2011
2010-03-09AAFULL ACCOUNTS MADE UP TO 28/06/09
2010-03-01AR0112/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 02/10/2009
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-25225CURRSHO FROM 28/02/2010 TO 30/06/2009
2009-02-25288aDIRECTOR APPOINTED DARREN CRONSHAW
2009-02-17288aDIRECTOR APPOINTED MICHAEL PHILLIPS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND
2009-02-16288aSECRETARY APPOINTED JOHN HALL
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ATCHISON TOPEKA TANKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATCHISON TOPEKA TANKERS 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
DEED OF ACCESSION AND CHARGE 2009-04-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ATCHISON TOPEKA TANKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATCHISON TOPEKA TANKERS LIMITED
Trademarks
We have not found any records of ATCHISON TOPEKA TANKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATCHISON TOPEKA TANKERS 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 (49410 - Freight transport by road) as ATCHISON TOPEKA TANKERS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ATCHISON TOPEKA TANKERS 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 Type
Defending partyATCHISON TOPEKA TANKERS LIMITEDEvent Date2016-07-20
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 31 August 2016 at 10.00 am; 10.10 am; 10.20 am; 10.30 am; 10.40 am; 10.50 am, 11.00 am; 11.10 am; 11.20 am; 11.30 am; 11.40 am; 11.50 am; 12.00 noon, 12.10 pm and 12.20 pm respectively, for the purpose of having accounts laid before them and to receive the Liquidators report, showing how each winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointments: Atchison Topeka Tankers Limited; Atchison Topeka Transport Limited; Atchison Topeka (Warehousing) Limited; Atchison Topeka Limited; Gullivers Transport Limited - 1 September 2014. Hammond Group Holdings Limited; Hammond Logistics Limited; Hammond Logistics Group Limited; Sutton Support Services Limited; T M Logistics Limited; Taylors of Martley Limited; Taylors of Martley (Holdings) Limited; Bibby Distribution Services Limited; Hargreaves Training Services Limited; Hargreaves Training (Holdings) Limited - 22 September 2014. Office Holder details: Edward T Kerr, (IP No. 9021) and C Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD Further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk or Tel: 0116 250 4400.
 
Initiating party Event Type
Defending partyATCHISON TOPEKA TANKERS LIMITEDEvent Date2014-09-01
In accordance with Rule 4.182A of the Insolvency Rules 1986, we, Edward T Kerr and Kim Rayment, (IP Nos. 9021 and 6775), both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 1 September 2014 we were appointed Joint Liquidators of the above-named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 September 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester, LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. For further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk Tel: 0116 2504400.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATCHISON TOPEKA TANKERS 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 ATCHISON TOPEKA TANKERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1