Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELCO (EURO) TRANSPORT SERVICES LIMITED
Company Information for

DELCO (EURO) TRANSPORT SERVICES LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
03562742
Private Limited Company
Liquidation

Company Overview

About Delco (euro) Transport Services Ltd
DELCO (EURO) TRANSPORT SERVICES LIMITED was founded on 1998-05-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Delco (euro) Transport Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DELCO (EURO) TRANSPORT SERVICES LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in WA13
 
Filing Information
Company Number 03562742
Company ID Number 03562742
Date formed 1998-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB713648141  
Last Datalog update: 2020-02-05 08:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELCO (EURO) TRANSPORT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY LIMITED
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 DELCO (EURO) TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER LOUISE DUKE
Company Secretary 2006-10-06
COLIN DUKE
Director 2006-10-06
JENNIFER LOUISE DUKE
Director 2013-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK HOUGHTON HARWOOD
Director 1998-05-13 2008-04-07
PATRICIA MARY HARWOOD
Company Secretary 1998-05-13 2006-10-06
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1998-05-13 1998-05-13
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1998-05-13 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER LOUISE DUKE HUNTSFIELD SOLUTIONS LIMITED Company Secretary 2005-06-07 CURRENT 2005-06-07 Dissolved 2017-11-14
COLIN DUKE HUNTSFIELD SOLUTIONS LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2017-11-14

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
2021-02-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-20600Appointment of a voluntary liquidator
2020-05-20LIQ10Removal of liquidator by court order
2020-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-04
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
2019-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-04
2017-12-21600Appointment of a voluntary liquidator
2017-12-05AM22Liquidation. Administration move to voluntary liquidation
2017-07-22AM10Administrator's progress report
2017-02-252.23BResult of meeting of creditors
2017-02-022.17BStatement of administrator's proposal
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
2016-12-122.12BAppointment of an administrator
2016-08-20DISS40Compulsory strike-off action has been discontinued
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-18AR0114/05/16 ANNUAL RETURN FULL LIST
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM 45 Huntfield Close Lymm Cheshire WA13 0SS
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-11AR0114/05/14 ANNUAL RETURN FULL LIST
2014-02-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AP01DIRECTOR APPOINTED MRS JENNIFER LOUISE DUKE
2013-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-12AR0114/05/13 ANNUAL RETURN FULL LIST
2012-05-30AR0114/05/12 ANNUAL RETURN FULL LIST
2012-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-06-15AR0114/05/11 ANNUAL RETURN FULL LIST
2011-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-29AR0114/05/10 FULL LIST
2010-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-29363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-16363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DEREK HARWOOD
2008-07-11363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK HARWOOD / 01/10/2007
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: VICTORIA HOUSE 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: ROSE BANK FARM FREE GREEN LANE LOWER PEOVER KNUTSFORD CHESHIRE WA16 9QU
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-17RES13APPROVE DETS OF FIN ASS 06/10/06
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-26363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 4 WEST HALL COURT HIGH LEGH KNUTSFORD CHESHIRE WA16 6XA
2003-06-04363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-20363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-18363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 10 THE WEST WING BOSTOCK ROAD BOSTOCK MIDDLEWICH CHESHIRE CW10 9JN
2000-05-17363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-16363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-03-22225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
1998-10-07123£ NC 2000/30000 07/08/98
1998-10-0788(2)RAD 07/08/98--------- £ SI 29998@1=29998 £ IC 2/30000
1998-09-08395PARTICULARS OF MORTGAGE/CHARGE
1998-06-29288bSECRETARY RESIGNED
1998-06-29288aNEW DIRECTOR APPOINTED
1998-06-29288aNEW SECRETARY APPOINTED
1998-06-29288bDIRECTOR RESIGNED
1998-05-26CERTNMCOMPANY NAME CHANGED DELLO (EURO) TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/98
1998-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products



Licences & Regulatory approval
We could not find any licences issued to DELCO (EURO) TRANSPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-02-27
Appointmen2017-12-13
Meetings of Creditors2017-01-26
Appointment of Administrators2016-12-09
Fines / Sanctions
No fines or sanctions have been issued against DELCO (EURO) TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-12 Outstanding CLOSE INVOICE FINANCE LTD
FIXED AND FLOATING CHARGE 2006-10-06 Satisfied EURO SALES FINANCE PLC
CHARGE OF DEPOSIT 2006-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 DELCO (EURO) TRANSPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DELCO (EURO) TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELCO (EURO) TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of DELCO (EURO) TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELCO (EURO) TRANSPORT SERVICES 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 (46711 - Wholesale of petroleum and petroleum products) as DELCO (EURO) TRANSPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELCO (EURO) TRANSPORT SERVICES 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 TypeNotice of
Defending partyDELCO (EURO) TRANSPORT SERVICES LIMITEDEvent Date2019-02-27
 
Initiating party Event TypeAppointmen
Defending partyDELCO (EURO) TRANSPORT SERVICES LIMITEDEvent Date2017-12-13
Name of Company: DELCO (EURO) TRANSPORT SERVICES LIMITED Company Number: 03562742 Nature of Business: Wholesale of petroleum and petroleum products Registered office: Tower 12, 18/22 Bridge Street, Ma…
 
Initiating party Event TypeMeetings of Creditors
Defending partyDELCO (EURO) TRANSPORT SERVICES LIMITEDEvent Date2017-01-24
In the High Court Manchester District Registry case number 3083 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 8 February 2017. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 30 November 2016. Office Holder details: Julien Irving and Andrew Poxon (IP Nos. 13092 and 8620) of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. Further details contact: Julien Irving, Email: recovery@leonardcurtis.co.uk or Tel: 0161 831 9999.
 
Initiating party Event TypeAppointment of Administrators
Defending partyDELCO (EURO) TRANSPORT SERVICES LIMITEDEvent Date2016-11-30
In the High Court Manchester District Registry case number 3083 Julien Irving and Andrew Poxon (IP Nos 13092 and 8620 ), both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: Julien Irving, Email: recovery@leonardcurtis.co.uk Tel: 0161 831 9999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELCO (EURO) TRANSPORT SERVICES 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 DELCO (EURO) TRANSPORT SERVICES 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.