Dissolved
Dissolved 2016-12-14
Company Information for ATCHISON TOPEKA TANKERS LIMITED
CHARLES STREET, LEICESTER, LE1,
|
Company Registration Number
06818144
Private Limited Company
Dissolved Dissolved 2016-12-14 |
Company Name | |
---|---|
ATCHISON TOPEKA TANKERS LIMITED | |
Legal Registered Office | |
CHARLES STREET LEICESTER | |
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 |
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 |
---|---|---|
BIBBY BROS. & CO (MANAGEMENT) LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW CULLINGFORD |
Director | ||
IAIN ALEXANDER SPEAK |
Director | ||
RICHARD MICHAEL ELLIS |
Director | ||
DARREN EDWARD CRONSHAW |
Director | ||
MICHAEL RHYS PHILLIPS |
Director | ||
JOHN HALL |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN CRONSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS | |
AR01 | 04/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 16/04/2013 | |
AR01 | 04/05/12 FULL LIST | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 12/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 03/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CRONSHAW / 03/12/2011 | |
AA | 26/06/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL ELLIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM CYRUS POINT POINTON WAY DROITWICH WORCESTERSHIRE WR9 0LW | |
AP04 | CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO (MANAGEMENT) LIMITED | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW CULLINGFORD | |
AP01 | DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK | |
RES01 | ADOPT ARTICLES 29/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 27/06/10 | |
AR01 | 12/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN HALL / 12/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 28/06/09 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 02/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 28/02/2010 TO 30/06/2009 | |
288a | DIRECTOR APPOINTED DARREN CRONSHAW | |
288a | DIRECTOR APPOINTED MICHAEL PHILLIPS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND | |
288a | SECRETARY APPOINTED JOHN HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION AND CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ATCHISON TOPEKA TANKERS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ATCHISON TOPEKA TANKERS LIMITED | Event Date | 2016-07-20 |
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 party | ATCHISON TOPEKA TANKERS LIMITED | Event Date | 2014-09-01 |
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. | |||
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. |