Dissolved
Dissolved 2015-10-08
Company Information for UK FUEL CARDS LIMITED
3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
05023496
Private Limited Company
Dissolved Dissolved 2015-10-08 |
Company Name | |
---|---|
UK FUEL CARDS LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 05023496 | |
---|---|---|
Date formed | 2004-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-10-08 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-04-29 10:28:01 |
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 |
---|---|---|
RICHARD CHARLES ARMSTRONG |
||
WILLIAM STANLEY HOLMES |
||
ROY ALFRED SCIORTINO |
||
ROY ALFRED SCIORTINO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN ANTHONY DWYER |
Director | ||
COLIN HUNTER SYKES |
Director | ||
PAUL RATCLIFFE |
Company Secretary | ||
PETER DAVID COXHEAD |
Director | ||
STEVEN GENT |
Director | ||
MICHAEL GOLDSTEIN |
Director | ||
IAN ANDREW WATSON |
Director | ||
JAYNE LOUISE DUNN |
Company Secretary | ||
PAUL ANDREW NIXON |
Company Secretary | ||
JAYNE LOUISE DUNN |
Company Secretary | ||
ALISON JAYNE LUCKING |
Company Secretary | ||
PETER DAVID COXHEAD |
Company Secretary | ||
PETER DAVID COXHEAD |
Director | ||
CHRISTINE ANN COXHEAD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUEL NETWORK SOLUTIONS LIMITED | Director | 2014-03-28 | CURRENT | 2010-07-02 | Dissolved 2014-12-30 | |
SMARTDIESEL LIMITED | Director | 2013-10-21 | CURRENT | 2003-07-28 | Dissolved 2016-01-08 | |
DIRECT FUELS (WEST) LIMITED | Director | 2013-09-30 | CURRENT | 2005-01-28 | Dissolved 2014-10-11 | |
ROADSTAR SERVICES LIMITED | Director | 2013-09-25 | CURRENT | 1996-11-07 | Dissolved 2015-10-08 | |
COMMERCIAL FUEL CARDS LIMITED | Director | 2013-09-25 | CURRENT | 2009-04-14 | Dissolved 2015-10-09 | |
DIESEL CARD UK LIMITED | Director | 2013-09-25 | CURRENT | 2004-06-07 | Dissolved 2015-10-10 | |
FUEL CARD EXPRESS LIMITED | Director | 2013-09-25 | CURRENT | 2002-03-13 | Dissolved 2015-10-08 | |
FUEL CARD SOLUTIONS UK LIMITED | Director | 2013-09-25 | CURRENT | 2005-06-28 | Dissolved 2015-10-23 | |
UK CARD SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2007-10-11 | Dissolved 2014-12-10 | |
IN FUEL LIMITED | Director | 2013-01-01 | CURRENT | 2002-08-05 | Dissolved 2015-01-16 | |
DIESEL FLEET SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2006-07-17 | Dissolved 2014-12-10 | |
EUROPEAN FUEL CARD GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2010-12-07 | Dissolved 2015-10-13 | |
FORECOURT FUELS LIMITED | Director | 2013-01-01 | CURRENT | 2004-12-03 | Dissolved 2015-10-10 | |
FUELLING SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2001-11-05 | Dissolved 2016-05-12 | |
DIESEL CARD SOLUTIONS LIMITED | Director | 2013-01-01 | CURRENT | 2008-04-07 | Dissolved 2016-05-12 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
DIRECT FUELS (SCOTLAND) LIMITED | Director | 2014-05-22 | CURRENT | 2003-07-23 | Dissolved 2017-07-07 | |
DIRECT FUELS (SOUTH) LTD | Director | 2014-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-07-10 | |
FUEL CONTROL SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 1997-09-25 | Dissolved 2017-07-18 | |
FUELPLUS (UK) LIMITED | Director | 2014-05-22 | CURRENT | 2005-02-14 | Dissolved 2017-07-08 | |
DCI CARD SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 2002-10-02 | Dissolved 2016-11-23 | |
UK DIESEL CARDS LIMITED | Director | 2014-05-22 | CURRENT | 2010-05-25 | Dissolved 2017-06-28 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED | Director | 2014-02-03 | CURRENT | 2014-02-03 | Dissolved 2018-05-26 | |
DIESEL FLEET SERVICES LIMITED | Director | 2013-04-08 | CURRENT | 2006-07-17 | Dissolved 2014-12-10 | |
UK CARD SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2007-10-11 | Dissolved 2014-12-10 | |
IN FUEL LIMITED | Director | 2013-02-07 | CURRENT | 2002-08-05 | Dissolved 2015-01-16 | |
DIESEL CARD UK LIMITED | Director | 2013-02-07 | CURRENT | 2004-06-07 | Dissolved 2015-10-10 | |
SMARTDIESEL LIMITED | Director | 2013-02-07 | CURRENT | 2003-07-28 | Dissolved 2016-01-08 | |
EUROPEAN DIESEL CARD LIMITED | Director | 2013-02-07 | CURRENT | 2005-09-01 | Active | |
FORECOURT FUELS LIMITED | Director | 2013-01-31 | CURRENT | 2004-12-03 | Dissolved 2015-10-10 | |
RADIUS LIMITED | Director | 2013-01-22 | CURRENT | 2012-10-19 | Active | |
EUROPEAN FUEL CARD GROUP LIMITED | Director | 2010-12-07 | CURRENT | 2010-12-07 | Dissolved 2015-10-13 | |
DIRECT CARD SERVICES LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Dissolved 2015-10-06 | |
FUEL CARD MANAGEMENT SERVICES LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2015-10-06 | |
UK ASSET FINANCE LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2017-03-19 | |
UK OILS LIMITED | Director | 1996-09-17 | CURRENT | 1988-01-20 | Dissolved 2014-12-10 | |
STANHARR LIMITED | Director | 1995-08-23 | CURRENT | 1995-08-23 | Dissolved 2016-10-20 | |
UK FUELS LIMITED | Director | 1990-12-31 | CURRENT | 1988-01-20 | Active | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
DIRECT FUELS LIMITED | Director | 2014-05-22 | CURRENT | 2001-10-23 | Liquidation | |
DCP (CREWE) LTD | Director | 2014-05-22 | CURRENT | 2006-08-08 | Active | |
DIESEL FLEET SERVICES LIMITED | Director | 2013-04-08 | CURRENT | 2006-07-17 | Dissolved 2014-12-10 | |
UK CARD SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2007-10-11 | Dissolved 2014-12-10 | |
FUELLING SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2001-11-05 | Dissolved 2016-05-12 | |
UK OILS LIMITED | Director | 2013-02-07 | CURRENT | 1988-01-20 | Dissolved 2014-12-10 | |
FORECOURT FUELS LIMITED | Director | 2013-01-31 | CURRENT | 2004-12-03 | Dissolved 2015-10-10 | |
RADIUS LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
EUROPEAN FUEL CARD GROUP LIMITED | Director | 2011-05-09 | CURRENT | 2010-12-07 | Dissolved 2015-10-13 | |
FUEL NETWORK SOLUTIONS LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2014-12-30 | |
COMMERCIAL FUEL CARDS LIMITED | Director | 2009-06-01 | CURRENT | 2009-04-14 | Dissolved 2015-10-09 | |
DIESEL CARD SOLUTIONS LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Dissolved 2016-05-12 | |
DIESEL CARD UK LIMITED | Director | 2004-08-24 | CURRENT | 2004-06-07 | Dissolved 2015-10-10 | |
SMARTDIESEL LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Dissolved 2016-01-08 | |
IN FUEL LIMITED | Director | 2002-08-05 | CURRENT | 2002-08-05 | Dissolved 2015-01-16 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
DIRECT FUELS LIMITED | Director | 2014-05-22 | CURRENT | 2001-10-23 | Liquidation | |
DCP (CREWE) LTD | Director | 2014-05-22 | CURRENT | 2006-08-08 | Active | |
DIESEL FLEET SERVICES LIMITED | Director | 2013-04-08 | CURRENT | 2006-07-17 | Dissolved 2014-12-10 | |
UK CARD SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2007-10-11 | Dissolved 2014-12-10 | |
FUELLING SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2001-11-05 | Dissolved 2016-05-12 | |
UK OILS LIMITED | Director | 2013-02-07 | CURRENT | 1988-01-20 | Dissolved 2014-12-10 | |
FORECOURT FUELS LIMITED | Director | 2013-01-31 | CURRENT | 2004-12-03 | Dissolved 2015-10-10 | |
RADIUS LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
EUROPEAN FUEL CARD GROUP LIMITED | Director | 2011-05-09 | CURRENT | 2010-12-07 | Dissolved 2015-10-13 | |
FUEL NETWORK SOLUTIONS LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2014-12-30 | |
COMMERCIAL FUEL CARDS LIMITED | Director | 2009-06-01 | CURRENT | 2009-04-14 | Dissolved 2015-10-09 | |
DIESEL CARD SOLUTIONS LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Dissolved 2016-05-12 | |
DIESEL CARD UK LIMITED | Director | 2004-08-24 | CURRENT | 2004-06-07 | Dissolved 2015-10-10 | |
SMARTDIESEL LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Dissolved 2016-01-08 | |
IN FUEL LIMITED | Director | 2002-08-05 | CURRENT | 2002-08-05 | Dissolved 2015-01-16 |
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 17/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM EURO CARD CENTRE HERALD DRIVE CREWE CHESHIRE CW1 6EG ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050234960001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN DWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SYKES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050234960001 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
RES01 | ADOPT ARTICLES 31/01/2013 | |
AP01 | DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COXHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE | |
LATEST SOC | 23/01/13 STATEMENT OF CAPITAL;GBP 25122 | |
AR01 | 22/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID COXHEAD | |
AP01 | DIRECTOR APPOINTED MR STEVEN GENT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
AP01 | DIRECTOR APPOINTED MR IAN ANDREW WATSON | |
AP01 | DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 25122 | |
AR01 | 22/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 17392 | |
RES13 | CONVERT SECURITY INTO SHARES MAX 90000 31/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR COLIN HUNTER SYKES | |
AP03 | SECRETARY APPOINTED MR PAUL RATCLIFFE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYNE DUNN | |
AR01 | 22/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 22/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM WINDERMERE HOUSE, 4-5 MACON COURT, HERALD DRIVE CREWE CW1 6EA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY DWYER / 09/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL NIXON | |
288a | SECRETARY APPOINTED JAYNE LOUISE DUNN | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-05-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC |
UK FUEL CARDS LIMITED owns 2 domain names.
ukfuelcards.co.uk ukfcl.co.uk
The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as UK FUEL CARDS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | UK FUEL CARDS LIMITED | Event Date | 2014-02-18 |
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 Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF on 29 June 2015 at 11.15 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. Lindsey Cooper (IP Number 8931 ) and Donald Bailey (IP Number 6739 ) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed Joint Liquidators of the Company on 18 February 2014 . Further information is available from Michelle Crowshaw on 0161 830 4070. Lindsey Cooper and Donald Bailey , Joint Liquidators : | |||
Initiating party | UK FUEL CARDS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MITCHELL TRUCKING LIMITED | Event Date | 2012-10-29 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3259 A Petition to wind up the Company presented on 29 October 2012 by UK FUEL CARDS LIMITED claiming to be a Creditor of the Company of Lonsdale House, Ross Road, Stocktonon-Tees, Co Durham TS18 2NH will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ at 10.00 am on Monday 18 March 2013 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 15 March 2013 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester, M3 2BU . (Ref MB08/125448.) : | |||
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. |