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

EUROPEAN DIESEL CARD HOLDINGS LIMITED

MANCHESTER, M3 3HF,
Company Registration Number
05983043
Private Limited Company
Dissolved

Dissolved 2016-11-02

Company Overview

About European Diesel Card Holdings Ltd
EUROPEAN DIESEL CARD HOLDINGS LIMITED was founded on 2006-10-31 and had its registered office in Manchester. The company was dissolved on the 2016-11-02 and is no longer trading or active.

Key Data
Company Name
EUROPEAN DIESEL CARD HOLDINGS LIMITED
 
Legal Registered Office
MANCHESTER
M3 3HF
Other companies in CW1
 
Previous Names
SMARTDIESEL HOLDINGS LIMITED07/02/2012
Filing Information
Company Number 05983043
Date formed 2006-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-11-02
Type of accounts GROUP
Last Datalog update: 2018-01-24 06:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN DIESEL CARD HOLDINGS 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 EUROPEAN DIESEL CARD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY HOLMES
Director 2013-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES ARMSTRONG
Director 2013-03-31 2014-08-31
LEE JOHN EVERETT
Director 2013-02-07 2014-08-31
ROY ALFRED SCIORTINO
Director 2006-10-31 2014-08-31
LISA MICHELLE SCIORTINO
Company Secretary 2006-10-31 2013-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-31 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY HOLMES FUELLING SERVICES LIMITED Director 2013-03-31 CURRENT 2001-11-05 Dissolved 2016-05-12
WILLIAM STANLEY HOLMES DIESEL CARD SOLUTIONS LIMITED Director 2013-03-31 CURRENT 2008-04-07 Dissolved 2016-05-12
WILLIAM STANLEY HOLMES MARINE FUELS LIMITED Director 2013-03-31 CURRENT 1974-08-06 Dissolved 2017-07-08
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED Director 2013-01-31 CURRENT 2012-10-16 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 2 LIMITED Director 2013-01-31 CURRENT 2013-01-10 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 1 LIMITED Director 2013-01-31 CURRENT 2013-01-10 Dissolved 2018-05-26

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
2016-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-30LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQUIDATOR
2016-03-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG
2015-04-294.70DECLARATION OF SOLVENCY
2015-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE EVERETT
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCIORTINO
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 40350
2013-11-15AR0131/10/13 FULL LIST
2013-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-04AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY LISA SCIORTINO
2013-04-05AP01DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG
2013-03-19RES01ADOPT ARTICLES 07/02/2013
2013-02-28AP01DIRECTOR APPOINTED MR LEE JOHN EVERETT
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 7 FREEHOLD ROAD IPSWICH SUFFOLK IP4 5HL
2013-02-28AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2012-10-31AR0131/10/12 FULL LIST
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-07RES15CHANGE OF NAME 31/01/2012
2012-02-07CERTNMCOMPANY NAME CHANGED SMARTDIESEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/02/12
2012-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-16SH0113/12/11 STATEMENT OF CAPITAL GBP 27538
2011-11-23AR0131/10/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-16SH0119/12/10 STATEMENT OF CAPITAL GBP 24096
2011-02-10RES01ADOPT ARTICLES 19/12/2010
2011-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-26AR0131/10/10 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-11AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALFRED SCIORTINO / 18/11/2009
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-09225PREVSHO FROM 31/10/2008 TO 30/09/2008
2008-12-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-12-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-11-17123NC INC ALREADY ADJUSTED 07/11/06
2006-11-17RES13LOAN AGREEMENT 07/11/06
2006-11-17RES04£ NC 10000/20000 07/11/
2006-11-1788(2)RAD 07/11/06--------- £ SI 19999@1=19999 £ IC 1/20000
2006-10-31288bSECRETARY RESIGNED
2006-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN DIESEL CARD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-17
Notices to Creditors2014-09-17
Appointment of Liquidators2014-09-17
Resolutions for Winding-up2014-09-17
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN DIESEL CARD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN DIESEL CARD HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EUROPEAN DIESEL CARD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN DIESEL CARD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN DIESEL CARD HOLDINGS LIMITED
Trademarks
We have not found any records of EUROPEAN DIESEL CARD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN DIESEL CARD HOLDINGS 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 (64209 - Activities of other holding companies not elsewhere classified) as EUROPEAN DIESEL CARD HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN DIESEL CARD HOLDINGS 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 partyEUROPEAN DIESEL CARD HOLDINGS LIMITEDEvent Date2016-06-13
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 21 July 2016 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 Joint Liquidators and to consider whether the Joint 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 Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Office Holder details: Lindsey Cooper, (IP No. 8931) and Jeremy Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4094. For further details contact: Lindsey Cooper, Tel: 0161 830 4031 or Jeremy Woodside, Tel: 0161 834 3313.
 
Initiating party Event TypeNotices to Creditors
Defending partyEUROPEAN DIESEL CARD HOLDINGS LTDEvent Date2014-09-05
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 13 October 2014, the last day for proving to send in their names and addresses 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. Correspondence address & contact details of case manager: Michelle Crowshaw, 0161 830 4000 , Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF . Name, address & contact details of Joint Liquidators: Primary Office Holder: Lindsey Cooper , Appointed: 5 September 2014 , Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF , 0161 830 4000 , IP Number: 8931 Joint Office Holder: Donald Bailey , Appointed: 5 September 2014 , Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF , 0161 830 4000 , IP Number: 6739
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPEAN DIESEL CARD HOLDINGS LTDEvent Date2014-09-05
Lindsey Jane Cooper and Donald Bailey of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROPEAN DIESEL CARD HOLDINGS LIMITEDEvent Date2014-09-05
Circulated to the members of the Company on 4 September 2014 in accordance with Section 281(1) of the Companies Act 2006 Expiration date 2 October 2014 in accordance with Section 297 of the Companies Act 2006 Special Resolutions 1. That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. 2. That pursuant to Section 21 of the Companies Act 2006, if necessary and appropriate, the Articles of Association of the Company be amended as necessary to permit the distribution of the whole or any part of the assets of the Company in specie or in kind, and that the joint liquidators be and are hereby authorised to divide and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the Company, and to determine how such division and distribution shall be carried out as between members. Ordinary Resolutions 1. That Lindsey Cooper and Donald Bailey 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. 2. The Joint Liquidators shall be authorised to draw their remuneration in the set amount of 3,500 plus VAT and disbursements, such amount being based on assumptions set out in Baker Tilly Restructuring & Recovery LLPs letter of advice and letter of engagement dated 2 October 2013. 3. That the Joint Liquidators be authorised to draw Category 2 disbursements out of the assets as an expense of the liquidation, at the rates prevailing when the cost is incurred. William Holmes : 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 5 September 2014 . Further information is available from Michelle Crowshaw on 0161 830 4000 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN DIESEL CARD HOLDINGS 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 EUROPEAN DIESEL CARD HOLDINGS 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.