Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK FUEL CARDS LIMITED
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 Overview

About Uk Fuel Cards Ltd
UK FUEL CARDS LIMITED was founded on 2004-01-22 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
UK FUEL CARDS LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK FUEL CARDS 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 UK FUEL CARDS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES ARMSTRONG
Director 2013-01-01
WILLIAM STANLEY HOLMES
Director 2012-01-31
ROY ALFRED SCIORTINO
Director 2013-01-31
ROY ALFRED SCIORTINO
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN ANTHONY DWYER
Director 2004-02-23 2013-09-30
COLIN HUNTER SYKES
Director 2011-04-01 2013-09-30
PAUL RATCLIFFE
Company Secretary 2011-04-01 2013-01-31
PETER DAVID COXHEAD
Director 2012-01-31 2013-01-31
STEVEN GENT
Director 2012-01-31 2013-01-31
MICHAEL GOLDSTEIN
Director 2012-01-31 2013-01-31
IAN ANDREW WATSON
Director 2012-01-31 2013-01-31
JAYNE LOUISE DUNN
Company Secretary 2008-02-29 2011-04-01
PAUL ANDREW NIXON
Company Secretary 2007-09-03 2008-02-29
JAYNE LOUISE DUNN
Company Secretary 2007-04-03 2007-09-03
ALISON JAYNE LUCKING
Company Secretary 2006-11-02 2007-04-03
PETER DAVID COXHEAD
Company Secretary 2004-02-23 2006-10-31
PETER DAVID COXHEAD
Director 2004-01-22 2005-08-17
CHRISTINE ANN COXHEAD
Company Secretary 2004-01-22 2004-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-22 2004-01-22

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 EXPRESS LIMITED Director 2013-09-25 CURRENT 2002-03-13 Dissolved 2015-10-08
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 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
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
WILLIAM STANLEY HOLMES DIRECT FUELS (SCOTLAND) LIMITED Director 2014-05-22 CURRENT 2003-07-23 Dissolved 2017-07-07
WILLIAM STANLEY HOLMES DIRECT FUELS (SOUTH) LTD Director 2014-05-22 CURRENT 2004-09-14 Dissolved 2017-07-10
WILLIAM STANLEY HOLMES FUEL CONTROL SERVICES LIMITED Director 2014-05-22 CURRENT 1997-09-25 Dissolved 2017-07-18
WILLIAM STANLEY HOLMES FUELPLUS (UK) LIMITED Director 2014-05-22 CURRENT 2005-02-14 Dissolved 2017-07-08
WILLIAM STANLEY HOLMES DCI CARD SERVICES LIMITED Director 2014-05-22 CURRENT 2002-10-02 Dissolved 2016-11-23
WILLIAM STANLEY HOLMES UK DIESEL CARDS LIMITED Director 2014-05-22 CURRENT 2010-05-25 Dissolved 2017-06-28
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES IN FUEL LIMITED Director 2013-02-07 CURRENT 2002-08-05 Dissolved 2015-01-16
WILLIAM STANLEY HOLMES DIESEL CARD UK LIMITED Director 2013-02-07 CURRENT 2004-06-07 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES SMARTDIESEL LIMITED Director 2013-02-07 CURRENT 2003-07-28 Dissolved 2016-01-08
WILLIAM STANLEY HOLMES EUROPEAN DIESEL CARD LIMITED Director 2013-02-07 CURRENT 2005-09-01 Active
WILLIAM STANLEY HOLMES FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES RADIUS LIMITED Director 2013-01-22 CURRENT 2012-10-19 Active
WILLIAM STANLEY HOLMES EUROPEAN FUEL CARD GROUP LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-10-13
WILLIAM STANLEY HOLMES DIRECT CARD SERVICES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES FUEL CARD MANAGEMENT SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES UK ASSET FINANCE LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-03-19
WILLIAM STANLEY HOLMES UK OILS LIMITED Director 1996-09-17 CURRENT 1988-01-20 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES STANHARR LIMITED Director 1995-08-23 CURRENT 1995-08-23 Dissolved 2016-10-20
WILLIAM STANLEY HOLMES UK FUELS LIMITED Director 1990-12-31 CURRENT 1988-01-20 Active
ROY ALFRED SCIORTINO RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
ROY ALFRED SCIORTINO DIRECT FUELS LIMITED Director 2014-05-22 CURRENT 2001-10-23 Liquidation
ROY ALFRED SCIORTINO DCP (CREWE) LTD Director 2014-05-22 CURRENT 2006-08-08 Active
ROY ALFRED SCIORTINO DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
ROY ALFRED SCIORTINO UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
ROY ALFRED SCIORTINO FUELLING SERVICES LIMITED Director 2013-03-31 CURRENT 2001-11-05 Dissolved 2016-05-12
ROY ALFRED SCIORTINO UK OILS LIMITED Director 2013-02-07 CURRENT 1988-01-20 Dissolved 2014-12-10
ROY ALFRED SCIORTINO FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
ROY ALFRED SCIORTINO RADIUS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ROY ALFRED SCIORTINO EUROPEAN FUEL CARD GROUP LIMITED Director 2011-05-09 CURRENT 2010-12-07 Dissolved 2015-10-13
ROY ALFRED SCIORTINO FUEL NETWORK SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2014-12-30
ROY ALFRED SCIORTINO COMMERCIAL FUEL CARDS LIMITED Director 2009-06-01 CURRENT 2009-04-14 Dissolved 2015-10-09
ROY ALFRED SCIORTINO DIESEL CARD SOLUTIONS LIMITED Director 2008-04-07 CURRENT 2008-04-07 Dissolved 2016-05-12
ROY ALFRED SCIORTINO DIESEL CARD UK LIMITED Director 2004-08-24 CURRENT 2004-06-07 Dissolved 2015-10-10
ROY ALFRED SCIORTINO SMARTDIESEL LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-01-08
ROY ALFRED SCIORTINO IN FUEL LIMITED Director 2002-08-05 CURRENT 2002-08-05 Dissolved 2015-01-16
ROY ALFRED SCIORTINO RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
ROY ALFRED SCIORTINO DIRECT FUELS LIMITED Director 2014-05-22 CURRENT 2001-10-23 Liquidation
ROY ALFRED SCIORTINO DCP (CREWE) LTD Director 2014-05-22 CURRENT 2006-08-08 Active
ROY ALFRED SCIORTINO DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
ROY ALFRED SCIORTINO UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
ROY ALFRED SCIORTINO FUELLING SERVICES LIMITED Director 2013-03-31 CURRENT 2001-11-05 Dissolved 2016-05-12
ROY ALFRED SCIORTINO UK OILS LIMITED Director 2013-02-07 CURRENT 1988-01-20 Dissolved 2014-12-10
ROY ALFRED SCIORTINO FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
ROY ALFRED SCIORTINO RADIUS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ROY ALFRED SCIORTINO EUROPEAN FUEL CARD GROUP LIMITED Director 2011-05-09 CURRENT 2010-12-07 Dissolved 2015-10-13
ROY ALFRED SCIORTINO FUEL NETWORK SOLUTIONS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2014-12-30
ROY ALFRED SCIORTINO COMMERCIAL FUEL CARDS LIMITED Director 2009-06-01 CURRENT 2009-04-14 Dissolved 2015-10-09
ROY ALFRED SCIORTINO DIESEL CARD SOLUTIONS LIMITED Director 2008-04-07 CURRENT 2008-04-07 Dissolved 2016-05-12
ROY ALFRED SCIORTINO DIESEL CARD UK LIMITED Director 2004-08-24 CURRENT 2004-06-07 Dissolved 2015-10-10
ROY ALFRED SCIORTINO SMARTDIESEL LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-01-08
ROY ALFRED SCIORTINO IN FUEL LIMITED Director 2002-08-05 CURRENT 2002-08-05 Dissolved 2015-01-16

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
2015-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2015
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM EURO CARD CENTRE HERALD DRIVE CREWE CHESHIRE CW1 6EG ENGLAND
2014-02-284.70DECLARATION OF SOLVENCY
2014-02-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-28LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050234960001
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DWYER
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SYKES
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050234960001
2013-06-27AP01DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG
2013-04-29MISCSECTION 519
2013-04-19MISCSECTION 519
2013-03-20RES01ADOPT ARTICLES 31/01/2013
2013-02-28AP01DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COXHEAD
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GENT
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE
2013-01-23LATEST SOC23/01/13 STATEMENT OF CAPITAL;GBP 25122
2013-01-23AR0122/01/13 FULL LIST
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-14AP01DIRECTOR APPOINTED MR PETER DAVID COXHEAD
2012-08-14AP01DIRECTOR APPOINTED MR STEVEN GENT
2012-08-14AP01DIRECTOR APPOINTED MR MICHAEL GOLDSTEIN
2012-07-25AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2012-02-02AP01DIRECTOR APPOINTED MR IAN ANDREW WATSON
2012-02-02AP01DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO
2012-02-01SH0131/01/12 STATEMENT OF CAPITAL GBP 25122
2012-01-24AR0122/01/12 FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-09SH0131/03/11 STATEMENT OF CAPITAL GBP 17392
2011-05-05RES13CONVERT SECURITY INTO SHARES MAX 90000 31/03/2011
2011-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-27AP01DIRECTOR APPOINTED MR COLIN HUNTER SYKES
2011-04-26AP03SECRETARY APPOINTED MR PAUL RATCLIFFE
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY JAYNE DUNN
2011-03-11AR0122/01/11 FULL LIST
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-09AR0122/01/10 FULL LIST
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM WINDERMERE HOUSE, 4-5 MACON COURT, HERALD DRIVE CREWE CW1 6EA
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY DWYER / 09/03/2010
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-23363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY PAUL NIXON
2008-04-14288aSECRETARY APPOINTED JAYNE LOUISE DUNN
2008-01-22363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-27288bSECRETARY RESIGNED
2007-09-27288aNEW SECRETARY APPOINTED
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-02-17363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-12-01288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-01288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
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




Licences & Regulatory approval
We could not find any licences issued to UK FUEL CARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-26
Fines / Sanctions
No fines or sanctions have been issued against UK FUEL CARDS 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
2013-08-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UK FUEL CARDS LIMITED registering or being granted any patents
Domain Names

UK FUEL CARDS LIMITED owns 2 domain names.

ukfuelcards.co.uk   ukfcl.co.uk  

Trademarks
We have not found any records of UK FUEL CARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK FUEL CARDS 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 UK FUEL CARDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK FUEL CARDS 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 partyUK FUEL CARDS LIMITEDEvent Date2014-02-18
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMITCHELL TRUCKING LIMITEDEvent Date2012-10-29
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK FUEL CARDS 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 UK FUEL CARDS 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.