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

FORECOURT FUELS LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
05303677
Private Limited Company
Dissolved

Dissolved 2015-10-10

Company Overview

About Forecourt Fuels Ltd
FORECOURT FUELS LIMITED was founded on 2004-12-03 and had its registered office in 3 Hardman Street. The company was dissolved on the 2015-10-10 and is no longer trading or active.

Key Data
Company Name
FORECOURT FUELS LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
Company Number 05303677
Date formed 2004-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2015-10-10
Type of accounts GROUP
Last Datalog update: 2016-04-28 07:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORECOURT FUELS 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 FORECOURT FUELS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES ARMSTRONG
Director 2013-01-01
WILLIAM STANLEY HOLMES
Director 2013-01-31
ROY ALFRED SCIORTINO
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARRISON ATKINSON
Director 2013-01-31 2013-09-30
NICHOLAS GRAHAM HAYTON
Director 2004-12-03 2013-09-30
RICHARD PRICE
Director 2011-07-01 2013-09-30
NICHOLAS JOHN STAPLES
Director 2004-12-03 2013-09-30
PAUL RATCLIFFE
Company Secretary 2012-08-09 2013-01-31
CHRISTINE ANN COXHEAD
Director 2011-10-01 2013-01-31
PAUL CHRISTOPHER HINTON
Director 2011-10-01 2013-01-31
BARRY VINCENT MATTHEWS
Company Secretary 2011-07-01 2012-08-09
NICHOLAS GRAHAM HAYTON
Company Secretary 2004-12-03 2011-07-01
BARRY VINCENT MATTHEWS
Company Secretary 2011-07-01 2011-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-03 2004-12-03

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 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
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 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
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 UK FUEL CARDS LIMITED Director 2013-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
ROY ALFRED SCIORTINO RADIUS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ROY ALFRED SCIORTINO UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
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
2015-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2015
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG
2014-01-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-224.70DECLARATION OF SOLVENCY
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 49966
2013-12-30AR0103/12/13 FULL LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAPLES
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYTON
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053036770001
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053036770001
2013-06-27AP01DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG
2013-04-29MISCSECTION 519
2013-04-19AUDAUDITOR'S RESIGNATION
2013-04-12AA01PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-03-19RES01ADOPT ARTICLES 31/01/2013
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COXHEAD
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HINTON
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE
2013-02-28AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2013-02-28AP01DIRECTOR APPOINTED MR JOHN HARRISON ATKINSON
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM THE ALCORA BUILDING MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DG UNITED KINGDOM
2013-02-28AP01DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO
2012-12-04AR0103/12/12 FULL LIST
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS
2012-09-03AP03SECRETARY APPOINTED MR BARRY VINCENT MATTHEWS
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS
2012-08-15AP03SECRETARY APPOINTED MR PAUL RATCLIFFE
2012-01-09AR0103/12/11 FULL LIST
2011-11-07AP01DIRECTOR APPOINTED MRS CHRISTINE ANN COXHEAD
2011-11-07AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER HINTON
2011-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-04SH0101/10/11 STATEMENT OF CAPITAL GBP 49966
2011-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05AP03SECRETARY APPOINTED MR BARRY VINCENT MATTHEWS
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 101 NEVILL AVENUE HOVE BN3 7NE
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HAYTON
2011-07-04AP01DIRECTOR APPOINTED MR RICHARD PRICE
2011-07-04SH0101/07/11 STATEMENT OF CAPITAL GBP 39972
2011-01-12AR0103/12/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-01-11AR0103/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STAPLES / 03/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HAYTON / 03/12/2009
2009-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-10169GBP IC 25000/23750 28/02/09 GBP SR 1250@1=1250
2009-09-10169GBP IC 23750/22500 31/12/08 GBP SR 1250@1=1250
2009-01-21363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-01-25363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-25363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-19363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-02-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2004-12-1688(2)RAD 03/12/04--------- £ SI 24999@1=24999 £ IC 1/25000
2004-12-03288bSECRETARY RESIGNED
2004-12-03NEWINCINCORPORATION 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
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
We could not find any licences issued to FORECOURT FUELS 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 FORECOURT FUELS 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 FORECOURT FUELS LIMITED registering or being granted any patents
Domain Names

FORECOURT FUELS LIMITED owns 1 domain names.

dieselprices.co.uk  

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

Outgoings
Business Rates/Property Tax
No properties were found where FORECOURT FUELS 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.
Import/Export of Goods
Goods imported/exported by FORECOURT FUELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFORECOURT FUELS LIMITEDEvent Date2014-01-15
Nature of business: Retail sale of automotive fuels 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 30 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 15 January 2014 . Further information is available from Michelle Crowshaw on 0161 830 4070 . Lindsey Cooper and Donald Bailey , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORECOURT FUELS 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 FORECOURT FUELS 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.