Liquidation
Company Information for DELCO (EURO) TRANSPORT SERVICES LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
03562742
Private Limited Company
Liquidation |
Company Name | |
---|---|
DELCO (EURO) TRANSPORT SERVICES LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in WA13 | |
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 |
Last Datalog update: | 2020-02-05 08:38:06 |
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 |
---|---|---|
JENNIFER LOUISE DUKE |
||
COLIN DUKE |
||
JENNIFER LOUISE DUKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK HOUGHTON HARWOOD |
Director | ||
PATRICIA MARY HARWOOD |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTSFIELD SOLUTIONS LIMITED | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Dissolved 2017-11-14 | |
HUNTSFIELD SOLUTIONS LIMITED | Director | 2005-06-07 | CURRENT | 2005-06-07 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/20 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-04 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT | |
2.12B | Appointment of an administrator | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM 45 Huntfield Close Lymm Cheshire WA13 0SS | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER LOUISE DUKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 14/05/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK HARWOOD | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HARWOOD / 01/10/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: VICTORIA HOUSE 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: ROSE BANK FARM FREE GREEN LANE LOWER PEOVER KNUTSFORD CHESHIRE WA16 9QU | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | APPROVE DETS OF FIN ASS 06/10/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 4 WEST HALL COURT HIGH LEGH KNUTSFORD CHESHIRE WA16 6XA | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 10 THE WEST WING BOSTOCK ROAD BOSTOCK MIDDLEWICH CHESHIRE CW10 9JN | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99 | |
123 | £ NC 2000/30000 07/08/98 | |
88(2)R | AD 07/08/98--------- £ SI 29998@1=29998 £ IC 2/30000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DELLO (EURO) TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-02-27 |
Appointmen | 2017-12-13 |
Meetings of Creditors | 2017-01-26 |
Appointment of Administrators | 2016-12-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
FIXED AND FLOATING CHARGE | Satisfied | EURO SALES FINANCE PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 DELCO (EURO) TRANSPORT SERVICES LIMITED
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DELCO (EURO) TRANSPORT SERVICES LIMITED | Event Date | 2019-02-27 |
Initiating party | Event Type | Appointmen | |
Defending party | DELCO (EURO) TRANSPORT SERVICES LIMITED | Event Date | 2017-12-13 |
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 Type | Meetings of Creditors | |
Defending party | DELCO (EURO) TRANSPORT SERVICES LIMITED | Event Date | 2017-01-24 |
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 Type | Appointment of Administrators | |
Defending party | DELCO (EURO) TRANSPORT SERVICES LIMITED | Event Date | 2016-11-30 |
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. : | |||
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. |