Dissolved 2017-07-08
Company Information for MARINE FUELS LIMITED
MANCHESTER, M3,
|
Company Registration Number
01179837
Private Limited Company
Dissolved Dissolved 2017-07-08 |
Company Name | |
---|---|
MARINE FUELS LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 01179837 | |
---|---|---|
Date formed | 1974-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-07-08 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 06:49:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARINE FUELS (ASIA PACIFIC) PTE. LTD. | MARINA BOULEVARD Singapore 018989 | Dissolved | Company formed on the 2008-09-13 | |
MARINE FUELS SUPPLY INTERNATIONAL, LLC | 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 | Inactive | Company formed on the 2017-02-03 | |
Marine Fuels (Hong Kong) Limited | Active | Company formed on the 2009-03-23 | ||
MARINE FUELS, LLC | 29714 US 59 HWY EL CAMPO TX 77437 | Active | Company formed on the 2007-11-09 | |
MARINE FUELS MANAGEMENT LLC | Delaware | Unknown | ||
MARINE FUELS INC | North Carolina | Unknown | ||
MARINE FUELS SUPPLY INTERNATIONAL LLC | 4900 W EXPRESSWAY 83 MCALLEN TX 78501 | Forfeited | Company formed on the 2020-09-09 | |
MARINE FUELS MALTA LTD | NO. 2, FLAT 4, VILHENA STREET, FLORIANA | Unknown | ||
MARINE FUELS AND SUPPLIES LIMITED | 63C, FLAT 1, B'KARA ROAD, ST. JULIANS | Unknown | ||
MARINE FUELS ALLIANCE LTD | GROUND FLOOR, BUILDING 1 SAXON BUSINESS PARK OWEN AVENUE HESSLE HU13 9PD | Active | Company formed on the 2020-10-16 | |
MARINE FUELS CONNECT (MFC) PTE. LTD. | SIN MING LANE Singapore 573969 | Active | Company formed on the 2020-05-11 | |
MARINE FUELS MARKETING LTD | THE SATI ROOM 12 JOHN PRINCES STREET LONDON W1G 0JR | Active | Company formed on the 2021-06-24 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM STANLEY HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE JOHN EVERETT |
Director | ||
ROY ALFRED SCIORTINO |
Director | ||
RICHARD CHARLES ARMSTRONG |
Director | ||
GARY MARTIN NICHOLL |
Director | ||
ADRIAN EVRIPIDES |
Director | ||
ANDREW JOHN READ |
Director | ||
PAUL RATCLIFFE |
Company Secretary | ||
ANDREW JOHN READ |
Company Secretary | ||
ANTHONY IVOR READ |
Director | ||
ROBIN CHARLES EVANS |
Company Secretary | ||
ANDREW JOHN READ |
Company Secretary | ||
ANDREW JOHN READ |
Director | ||
IVOR CORNELIUS READ |
Director | ||
BRENDA MARGARET READ |
Director | ||
BRENDA MARGARET READ |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUELLING SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2001-11-05 | Dissolved 2016-05-12 | |
DIESEL CARD SOLUTIONS LIMITED | Director | 2013-03-31 | CURRENT | 2008-04-07 | Dissolved 2016-05-12 | |
EUROPEAN DIESEL CARD HOLDINGS LIMITED | Director | 2013-02-07 | CURRENT | 2006-10-31 | Dissolved 2016-11-02 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED | Director | 2013-01-31 | CURRENT | 2012-10-16 | Dissolved 2018-05-26 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 2 LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-10 | Dissolved 2018-05-26 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 1 LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-10 | Dissolved 2018-05-26 |
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 26/04/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY SCIORTINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE EVERETT | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 4220 | |
AR01 | 15/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR LEE JOHN EVERETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011798370007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 4220 | |
AR01 | 15/01/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 5 WILLIS WAY FLEETS INDUSTRIAL ESTATE POOLE DORSET BH15 3SS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW READ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN EVRIPIDES | |
AP01 | DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12 | |
AR01 | 15/01/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/09/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 15/01/12 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 15/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMSTRONG / 19/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RATCLIFFE / 19/01/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/08 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/07 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/06 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP03 | SECRETARY APPOINTED MR PAUL RATCLIFFE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW READ | |
AP01 | DIRECTOR APPOINTED MR GARY NICHOLL | |
AP01 | DIRECTOR APPOINTED MR RICHARD ARMSTRONG | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 15/01/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 14/01/10 STATEMENT OF CAPITAL GBP 4220.00 | |
RES01 | ADOPT ARTICLES 04/12/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY READ | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR ANDREW JOHN READ | |
288a | DIRECTOR APPOINTED MR ANDREW JOHN READ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY READ / 14/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EURIPIDES / 14/01/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ROBIN EVANS | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
Final Meetings | 2017-02-16 |
Notices to Creditors | 2015-05-06 |
Resolutions for Winding-up | 2015-05-06 |
Appointment of Liquidators | 2015-05-06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK IRELAND PLC | |
SECURITY OVER CASH DEPOSIT AGREEMENT | Satisfied | ESSO PETROLEUM COMPANY LIMITED (EXXONMOBIL) | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | ESSO PETROLEUM COMPANY LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
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 MARINE FUELS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDHSIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
UTILITY |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MARINE FUELS LIMITED | Event Date | 2017-02-13 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 30 March 2017 at 11.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of appointment: 27 April 2015. Office Holder details: Lindsey Cooper, (IP No. 008931) and Jeremy Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4094. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Ag FF111595 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARINE FUELS LIMITED | Event Date | 2015-04-27 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 15 June 2015, the last day for proving to send in their names and addresses submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 27 April 2015 Office holder details: Lindsey Cooper and Jeremy Woodside (IP Nos. 008931 and 9515) both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF. Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. The Joint Liquidators, Lindsey Cooper or Jeremy Woodside, Tel: 0161 830 4000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARINE FUELS LIMITED | Event Date | 2015-04-27 |
Notice is hereby given that by written resolution of the members of the above named Company on 27 April 2015 , the following Special and Ordinary Resolutions were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper , (IP No. 8931) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF and Jeremy Woodside , (IP No. 9515) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. The Joint Liquidators, Lindsey Cooper or Jeremy Woodside, Tel: 0161 830 4000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARINE FUELS LIMITED | Event Date | 2015-04-27 |
Lindsey Cooper and Jeremy Woodside , both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF : Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. The Joint Liquidators, Lindsey Cooper or Jeremy Woodside, Tel: 0161 830 4000 | |||
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. |