Dissolved
Dissolved 2015-10-10
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 Name | |
---|---|
FORECOURT FUELS LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | |
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 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HARRISON ATKINSON |
Director | ||
NICHOLAS GRAHAM HAYTON |
Director | ||
RICHARD PRICE |
Director | ||
NICHOLAS JOHN STAPLES |
Director | ||
PAUL RATCLIFFE |
Company Secretary | ||
CHRISTINE ANN COXHEAD |
Director | ||
PAUL CHRISTOPHER HINTON |
Director | ||
BARRY VINCENT MATTHEWS |
Company Secretary | ||
NICHOLAS GRAHAM HAYTON |
Company Secretary | ||
BARRY VINCENT MATTHEWS |
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 | |
UK FUEL CARDS LIMITED | Director | 2013-01-01 | CURRENT | 2004-01-22 | Dissolved 2015-10-08 | |
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 | |
RADIUS LIMITED | Director | 2013-01-22 | CURRENT | 2012-10-19 | Active | |
UK FUEL CARDS LIMITED | Director | 2012-01-31 | CURRENT | 2004-01-22 | Dissolved 2015-10-08 | |
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 | |
UK FUEL CARDS LIMITED | Director | 2013-01-31 | CURRENT | 2004-01-22 | Dissolved 2015-10-08 | |
RADIUS LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
UK FUEL CARDS LIMITED | Director | 2012-01-31 | CURRENT | 2004-01-22 | Dissolved 2015-10-08 | |
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 14/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 49966 | |
AR01 | 03/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAPLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053036770001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053036770001 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/03/2013 | |
RES01 | ADOPT ARTICLES 31/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COXHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HINTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
AP01 | DIRECTOR APPOINTED MR JOHN HARRISON ATKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM THE ALCORA BUILDING MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO | |
AR01 | 03/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS | |
AP03 | SECRETARY APPOINTED MR BARRY VINCENT MATTHEWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS | |
AP03 | SECRETARY APPOINTED MR PAUL RATCLIFFE | |
AR01 | 03/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ANN COXHEAD | |
AP01 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER HINTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
SH01 | 01/10/11 STATEMENT OF CAPITAL GBP 49966 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MR BARRY VINCENT MATTHEWS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 101 NEVILL AVENUE HOVE BN3 7NE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HAYTON | |
AP01 | DIRECTOR APPOINTED MR RICHARD PRICE | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 39972 | |
AR01 | 03/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STAPLES / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HAYTON / 03/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
169 | GBP IC 25000/23750 28/02/09 GBP SR 1250@1=1250 | |
169 | GBP IC 23750/22500 31/12/08 GBP SR 1250@1=1250 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 | |
88(2)R | AD 03/12/04--------- £ SI 24999@1=24999 £ IC 1/25000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-04 |
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 |
FORECOURT FUELS LIMITED owns 1 domain names.
dieselprices.co.uk
The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as FORECOURT FUELS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73239900 | Table, 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FORECOURT FUELS LIMITED | Event Date | 2014-01-15 |
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 : | |||
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. |