Company NameTank Cleaning Services Limited
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company Number00943229
CategoryPrivate Limited Company
Incorporation Date28 November 1968(55 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(47 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Calverstown
Kilcullen
County Kildare
Ireland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(51 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameMr James Brewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(23 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 December 2009)
RolePlant Engineer
Correspondence Address73 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QB
Director NameMr Henry Oswald Lowther
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 6 months after company formation)
Appointment Duration17 years (resigned 05 June 2009)
RolePlant Engineer
Correspondence Address69 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Director NameMr John Lowther
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2004)
RolePlant Engineer
Country of ResidenceEngland
Correspondence Address7 Dunnock Drive
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XJ
Secretary NameMrs Irene Lowther
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence Address69 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Secretary NameSusan Brewis
NationalityBritish
StatusResigned
Appointed17 May 1993(24 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 December 2009)
RoleSecretary
Correspondence Address73 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Director NameSusan Brewis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(35 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2009)
RoleCompany Director
Correspondence Address73 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(41 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(41 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameMr Graeme James McDonald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(41 years after company formation)
Appointment Duration10 years, 3 months (resigned 13 March 2020)
RoleWaste Management
Country of ResidenceScotland
Correspondence AddressNest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2009(41 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 November 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressNest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2018(49 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNest Road
Gateshead
Tyne And Wear
NE10 0ES

Contact

Websitewilliamtraceygroup.com

Location

Registered AddressNest Road
Gateshead
Tyne And Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1William Tracey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

16 December 2004Delivered on: 30 December 2004
Satisfied on: 10 November 2009
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 August 2003Delivered on: 5 September 2003
Satisfied on: 10 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 June 1988Delivered on: 21 June 1988
Satisfied on: 10 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of brewery lane felling tyne & wear T.N. 156383.
Fully Satisfied
2 June 1988Delivered on: 21 June 1988
Satisfied on: 10 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of brewery lane felling tyne & wear T.N. ty 162389.
Fully Satisfied
15 October 1984Delivered on: 26 October 1984
Satisfied on: 19 July 1988
Persons entitled: Commercial Credit Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-16 acres or thereabouts of f/h land at brewery lane, felling tyne and wear fixed charge over the goodwill of the business. Floating charge over all movable plant machinery implements utensils furniture, goods. And equipment.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page)
10 February 2020Appointment of Mr Simon Alasdair Woods as a director on 10 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (8 pages)
28 February 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2019Change of details for William Tracey Limited as a person with significant control on 31 October 2018 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Appointment of Mr Bill Joseph Power as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mr Bill Joseph Power as a director on 8 January 2018 (2 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1
(5 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1
(5 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
6 December 2016Solvency Statement dated 15/11/16 (1 page)
6 December 2016Statement by Directors (1 page)
6 December 2016Statement by Directors (1 page)
6 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2016Solvency Statement dated 15/11/16 (1 page)
6 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
18 February 2016Auditor's resignation (1 page)
18 February 2016Auditor's resignation (1 page)
11 February 2016Auditor's resignation (1 page)
11 February 2016Auditor's resignation (1 page)
11 February 2016Auditor's resignation (1 page)
11 February 2016Auditor's resignation (1 page)
14 August 2015Full accounts made up to 31 March 2015 (11 pages)
14 August 2015Full accounts made up to 31 March 2015 (11 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
17 December 2013Full accounts made up to 31 March 2013 (10 pages)
17 December 2013Full accounts made up to 31 March 2013 (10 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 January 2011Full accounts made up to 31 March 2010 (14 pages)
11 January 2011Full accounts made up to 31 March 2010 (14 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 January 2010Appointment of Thomas Davy as a director (6 pages)
20 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
20 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
20 January 2010Appointment of Thomas Davy as a director (6 pages)
14 January 2010Appointment of Mr Graeme James Mcdonald as a director (3 pages)
14 January 2010Appointment of Mr Graeme James Mcdonald as a director (3 pages)
5 January 2010Appointment of Mrs Jane Claire Stewart as a director (3 pages)
5 January 2010Appointment of Mr Michael Thomas Tracey as a director (3 pages)
5 January 2010Termination of appointment of James Brewis as a director (2 pages)
5 January 2010Termination of appointment of James Brewis as a director (2 pages)
5 January 2010Appointment of Mr Michael Thomas Tracey as a director (3 pages)
5 January 2010Appointment of Mrs Jane Claire Stewart as a director (3 pages)
5 January 2010Termination of appointment of Susan Brewis as a secretary (2 pages)
5 January 2010Termination of appointment of Susan Brewis as a director (2 pages)
5 January 2010Termination of appointment of Susan Brewis as a secretary (2 pages)
5 January 2010Termination of appointment of Susan Brewis as a director (2 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Appointment terminated director henry lowther (1 page)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Appointment terminated director henry lowther (1 page)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
24 April 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
24 April 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 June 2005Return made up to 31/05/05; full list of members (4 pages)
2 June 2005Return made up to 31/05/05; full list of members (4 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
30 December 2004Particulars of mortgage/charge (9 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
17 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
16 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
16 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
3 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
18 April 2001Full accounts made up to 31 January 2001 (12 pages)
18 April 2001Full accounts made up to 31 January 2001 (12 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
3 April 2000Full accounts made up to 31 January 2000 (12 pages)
3 April 2000Full accounts made up to 31 January 2000 (12 pages)
17 June 1999Return made up to 31/05/99; full list of members (5 pages)
17 June 1999Return made up to 31/05/99; full list of members (5 pages)
4 May 1999Full accounts made up to 31 January 1999 (12 pages)
4 May 1999Full accounts made up to 31 January 1999 (12 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 January 1998 (16 pages)
9 April 1998Full accounts made up to 31 January 1998 (16 pages)
3 July 1997Return made up to 31/05/97; no change of members (4 pages)
3 July 1997Return made up to 31/05/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
18 June 1996Return made up to 31/05/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 January 1996 (11 pages)
4 June 1996Full accounts made up to 31 January 1996 (11 pages)
21 June 1995New director appointed (4 pages)
21 June 1995Return made up to 31/05/95; full list of members (6 pages)
21 June 1995New director appointed (4 pages)
21 June 1995Return made up to 31/05/95; full list of members (6 pages)
28 November 1968Incorporation (14 pages)
28 November 1968Incorporation (14 pages)