Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUEL CARD EXPRESS LIMITED
Company Information for

FUEL CARD EXPRESS LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
04393993
Private Limited Company
Dissolved

Dissolved 2015-10-08

Company Overview

About Fuel Card Express Ltd
FUEL CARD EXPRESS LIMITED was founded on 2002-03-13 and had its registered office in 3 Hardman Street. The company was dissolved on the 2015-10-08 and is no longer trading or active.

Key Data
Company Name
FUEL CARD EXPRESS LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
Company Number 04393993
Date formed 2002-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-10-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-28 07:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUEL CARD EXPRESS 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 FUEL CARD EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RATCLIFFE
Company Secretary 2011-11-01
RICHARD CHARLES ARMSTRONG
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HUNTER SYKES
Director 2002-03-13 2013-09-30
PETER DAVID COXHEAD
Company Secretary 2007-04-11 2011-11-01
NICHOLAS STUART RENTON
Company Secretary 2002-03-13 2007-04-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-13 2002-03-13
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-13 2002-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES ARMSTRONG FUEL NETWORK SOLUTIONS LIMITED Director 2014-03-28 CURRENT 2010-07-02 Dissolved 2014-12-30
RICHARD CHARLES ARMSTRONG SMARTDIESEL LIMITED Director 2013-10-21 CURRENT 2003-07-28 Dissolved 2016-01-08
RICHARD CHARLES ARMSTRONG DIRECT FUELS (WEST) LIMITED Director 2013-09-30 CURRENT 2005-01-28 Dissolved 2014-10-11
RICHARD CHARLES ARMSTRONG ROADSTAR SERVICES LIMITED Director 2013-09-25 CURRENT 1996-11-07 Dissolved 2015-10-08
RICHARD CHARLES ARMSTRONG COMMERCIAL FUEL CARDS LIMITED Director 2013-09-25 CURRENT 2009-04-14 Dissolved 2015-10-09
RICHARD CHARLES ARMSTRONG DIESEL CARD UK LIMITED Director 2013-09-25 CURRENT 2004-06-07 Dissolved 2015-10-10
RICHARD CHARLES ARMSTRONG FUEL CARD SOLUTIONS UK LIMITED Director 2013-09-25 CURRENT 2005-06-28 Dissolved 2015-10-23
RICHARD CHARLES ARMSTRONG UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
RICHARD CHARLES ARMSTRONG IN FUEL LIMITED Director 2013-01-01 CURRENT 2002-08-05 Dissolved 2015-01-16
RICHARD CHARLES ARMSTRONG DIESEL FLEET SERVICES LIMITED Director 2013-01-01 CURRENT 2006-07-17 Dissolved 2014-12-10
RICHARD CHARLES ARMSTRONG EUROPEAN FUEL CARD GROUP LIMITED Director 2013-01-01 CURRENT 2010-12-07 Dissolved 2015-10-13
RICHARD CHARLES ARMSTRONG FORECOURT FUELS LIMITED Director 2013-01-01 CURRENT 2004-12-03 Dissolved 2015-10-10
RICHARD CHARLES ARMSTRONG UK FUEL CARDS LIMITED Director 2013-01-01 CURRENT 2004-01-22 Dissolved 2015-10-08
RICHARD CHARLES ARMSTRONG FUELLING SERVICES LIMITED Director 2013-01-01 CURRENT 2001-11-05 Dissolved 2016-05-12
RICHARD CHARLES ARMSTRONG DIESEL CARD SOLUTIONS LIMITED Director 2013-01-01 CURRENT 2008-04-07 Dissolved 2016-05-12

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
2015-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2014
2013-12-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-054.70DECLARATION OF SOLVENCY
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 57-59 MARYGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1AX
2013-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-194.70DECLARATION OF SOLVENCY
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SYKES
2013-09-25AP01DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-14LATEST SOC14/03/13 STATEMENT OF CAPITAL;GBP 2000
2013-03-14AR0113/03/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-03-13AR0113/03/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-09AP03SECRETARY APPOINTED MR PAUL RATCLIFFE
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY PETER COXHEAD
2011-03-14AR0113/03/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-01MISCAUD RES
2010-05-07AR0113/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HUNTER SYKES / 13/03/2010
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN SYKES / 14/02/2008
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: OLD MILITIA STABLES HIDEHILL BERWICK UPON TWEED TD15 1AB
2007-05-01363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/03
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-06-0188(2)RAD 13/03/02--------- £ SI 1999@1=1999 £ IC 1/2000
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-19288bSECRETARY RESIGNED
2002-03-19288bDIRECTOR RESIGNED
2002-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FUEL CARD EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-04
Fines / Sanctions
No fines or sanctions have been issued against FUEL CARD EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FUEL CARD EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUEL CARD EXPRESS LIMITED
Trademarks
We have not found any records of FUEL CARD EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUEL CARD EXPRESS 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 (99999 - Dormant Company) as FUEL CARD EXPRESS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FUEL CARD EXPRESS 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 TypeFinal Meetings
Defending partyFUEL CARD EXPRESS LIMITEDEvent Date2013-11-11
Nature of business: Dormant company 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 Baker Tilly, 3 Hardman Street, Manchester, M3 3HF on 30 June 2015 at 11:00 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 the liquidators should be released 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 Liquidator at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Michelle Crowshaw, 0161 830 4070 , Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Joint Liquidators: Primary Office Holder: Lindsey Cooper , Appointed: 11 November 2013 , Baker Tilly Restructuring & Recovery LLP , 3 Hardman Street, Manchester M3 3HF , 0161 830 4000 , IP Number: 8931 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUEL CARD EXPRESS 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 FUEL CARD EXPRESS 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.