Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT FUELS (SOUTH) LTD
Company Information for

DIRECT FUELS (SOUTH) LTD

MANCHESTER, M3,
Company Registration Number
05230875
Private Limited Company
Dissolved

Dissolved 2017-07-10

Company Overview

About Direct Fuels (south) Ltd
DIRECT FUELS (SOUTH) LTD was founded on 2004-09-14 and had its registered office in Manchester. The company was dissolved on the 2017-07-10 and is no longer trading or active.

Key Data
Company Name
DIRECT FUELS (SOUTH) LTD
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 05230875
Date formed 2004-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-07-10
Type of accounts FULL
Last Datalog update: 2017-08-18 19:36:40
Primary Source:Companies House
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 DIRECT FUELS (SOUTH) LTD

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY HOLMES
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ALFRED SCIORTINO
Director 2011-08-01 2015-04-01
GARY MARTIN NICHOLL
Director 2004-09-14 2014-05-22
RICHARD CHARLES ARMSTRONG
Company Secretary 2011-08-01 2013-03-31
TIM ROBINS
Company Secretary 2004-09-14 2011-08-01
DOROTHY MAY KANE
Company Secretary 2004-09-14 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
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

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
2017-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM EURO CARD CENTRE HERALD DRIVE CREWE CHESHIRE CW1 6EG
2015-05-134.70DECLARATION OF SOLVENCY
2015-05-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCIORTINO
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-03AR0123/09/14 FULL LIST
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052308750001
2014-05-27AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-03AUDAUDITOR'S RESIGNATION
2013-09-27AR0123/09/13 FULL LIST
2013-05-21RES01ADOPT ARTICLES 31/03/2013
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ARMSTRONG
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-09-24AR0123/09/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-10-07AR0123/09/11 FULL LIST
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY TIM ROBINS
2011-08-04AP03SECRETARY APPOINTED MR RICHARD CHARLES ARMSTRONG
2011-08-03AP01DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO
2011-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-04AR0123/09/10 FULL LIST
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 6 MACON COURT HERALD DRIVE CREWE CHESHIRE CW1 6EA
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-17AR0114/09/09 FULL LIST
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-23363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-27363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-06363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-04-05225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05
2006-02-0888(2)RAD 01/12/05--------- £ SI 1000@1=1000 £ IC 2000/3000
2005-10-07363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-01-2588(2)RAD 31/12/04--------- £ SI 1900@1=1900 £ IC 100/2000
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bSECRETARY RESIGNED
2004-09-14NEWINCINCORPORATION 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
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to DIRECT FUELS (SOUTH) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-16
Resolutions for Winding-up2015-05-06
Appointment of Liquidators2015-05-06
Notices to Creditors2015-05-06
Fines / Sanctions
No fines or sanctions have been issued against DIRECT FUELS (SOUTH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 DIRECT FUELS (SOUTH) LTD

Intangible Assets
Patents
We have not found any records of DIRECT FUELS (SOUTH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT FUELS (SOUTH) LTD
Trademarks
We have not found any records of DIRECT FUELS (SOUTH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT FUELS (SOUTH) LTD. 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 (46719 - Wholesale of other fuels and related products) as DIRECT FUELS (SOUTH) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT FUELS (SOUTH) LTD 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 partyDIRECT FUELS (SOUTH) LTDEvent Date2017-02-13
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 RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 31 March 2017 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 there are any objections to the Liquidators having their release 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 Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of appointment: 27 April 2015. Office Holder details: Lindsey Cooper, (IP No. 008931) and Jeremy Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4000. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Ag FF111598
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIRECT FUELS (SOUTH) LTDEvent Date2015-04-27
Notice is hereby given that by written resolution of the members of the above named company on 27 April 2015 , the following Special Resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper , (IP No. 8931) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF and Jeremy Woodside , (IP No. 9515) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Name, address & contact details of Joint Liquidators: Lindsey Cooper and Jeremy Woodside of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIRECT FUELS (SOUTH) LTDEvent Date2015-04-27
Lindsey Cooper and Jeremy Woodside , both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF : Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Name, address & contact details of Joint Liquidators: Lindsey Cooper and Jeremy Woodside of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000.
 
Initiating party Event TypeNotices to Creditors
Defending partyDIRECT FUELS (SOUTH) LTDEvent Date2015-04-27
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 15 June 2015, the last day for proving to send in their names and addresses and particulars and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of appointment: 27 April 2015. Office Holder details: Lindsey Cooper and Jeremy Woodside (IP No 8931 and 9515) both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Name, address & contact details of Joint Liquidators: Lindsey Cooper and Jeremy Woodside of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT FUELS (SOUTH) LTD 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 DIRECT FUELS (SOUTH) LTD 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.