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

EUROPEAN FUEL SOLUTIONS LIMITED

BIZSPACE, STEEL HOUSE PLOT 4300 SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, PO15 7FP,
Company Registration Number
06184440
Private Limited Company
Liquidation

Company Overview

About European Fuel Solutions Ltd
EUROPEAN FUEL SOLUTIONS LIMITED was founded on 2007-03-26 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". European Fuel Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROPEAN FUEL SOLUTIONS LIMITED
 
Legal Registered Office
BIZSPACE
STEEL HOUSE PLOT 4300 SOLENT BUSINESS PARK
FAREHAM
HAMPSHIRE
PO15 7FP
Other companies in SL6
 
Filing Information
Company Number 06184440
Company ID Number 06184440
Date formed 2007-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 26/03/2015
Return next due 23/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-06 09:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN FUEL SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHORE MANAGEMENT LIMITED   BUSINESS PARTNERING LIMITED   DEWALD STANDER LIMITED   HEIDI HO LIMITED   ITHEMBA AFRICA LIMITED   NEWHAVEN FINANCIAL LIMITED   R DAVIE CONSULTING LTD   R KUS FINANCE LIMITED   STONE PROFESSIONAL LIMITED   TCL FINANCE LTD
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 FUEL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CLARE ANN SMITH
Company Secretary 2008-09-01
MARTIN PHILIP SMITH
Director 2007-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
LAJWANTEE GHYARAM
Company Secretary 2007-03-26 2009-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PHILIP SMITH MC2 ENERGETICS LTD Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2016-11-15
MARTIN PHILIP SMITH TOTAL EMISSION CONTROL SOLUTIONS LTD Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2016-12-23

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
2023-05-16Voluntary liquidation Statement of receipts and payments to 2022-02-11
2023-05-16Voluntary liquidation Statement of receipts and payments to 2023-02-11
2022-03-17600Appointment of a voluntary liquidator
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 93 Monks Way Southampton Hampshire SO18 2LR
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-11
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-11
2019-04-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-11
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-11
2017-03-134.68 Liquidators' statement of receipts and payments to 2017-02-11
2016-03-04F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Unit 11 Unit 11 Grove Park Business Estate Waltham Road White Waltham, Maidenhead Berkshire SL6 3LW
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-224.20STATEMENT OF AFFAIRS/4.19
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-224.20STATEMENT OF AFFAIRS/4.19
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM 15 Aldborough Spur Slough Berks SL1 3EN
2013-04-19AR0126/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0126/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0126/03/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0126/03/10 ANNUAL RETURN FULL LIST
2010-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAJWANTEE GHYARAM
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP SMITH / 26/03/2010
2009-05-12363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-11-06288aSECRETARY APPOINTED MRS CLARE ANN SMITH
2007-04-2588(2)RAD 15/04/07--------- £ SI 999@1=999 £ IC 1/1000
2007-03-26NEWINCINCORPORATION 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 EUROPEAN FUEL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-23
Appointment of Liquidators2016-02-17
Resolutions for Winding-up2016-02-17
Meetings of Creditors2016-02-03
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN FUEL SOLUTIONS 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 FUEL SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.709

This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 FUEL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN FUEL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

EUROPEAN FUEL SOLUTIONS LIMITED owns 1 domain names.

tecsystems.co.uk  

Trademarks
We have not found any records of EUROPEAN FUEL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN FUEL SOLUTIONS 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 (46719 - Wholesale of other fuels and related products) as EUROPEAN FUEL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN FUEL SOLUTIONS 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 EUROPEAN FUEL SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2014-04-0184139100Parts of pumps for liquids, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyEUROPEAN FUEL SOLUTIONS LIMITEDEvent Date2017-01-18
In accordance with Rule 4.54 of the Insolvency Rules 1986 notice is hereby given that a meeting of the Companys creditors has been summoned to consider resolutions fixing the basis of the Liquidators remuneration and authorising them to draw category 2 disbursements. The meeting will be held at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 27 February 2017 at 11.00 am. Proxies to be used at the meeting must be lodged at Beacon LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , not later than 12.00 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge a statement giving particulars of their security, the date when it was given, and the value at which it is assessed prior to the meeting of creditors at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Forms of general and special proxy are available for use at the meeting if desired. Date of appointment: 12 February 2016. Office Holder details: James Stephen Pretty (IP No. 9065) of Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Further information about this case is available from Matt Reeds at the offices of Beacon LLP on Tel: 023 8065 1441 or via email at matt@beaconllp.com Ag EF101710
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPEAN FUEL SOLUTIONS LIMITEDEvent Date2016-02-12
James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR . : Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROPEAN FUEL SOLUTIONS LIMITEDEvent Date2016-02-12
At a general meeting of the above named Company duly convened and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 12 February 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP No. 9065) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441. Martin Philip Smith , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEUROPEAN FUEL SOLUTIONS LIMITEDEvent Date2016-01-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 12 February 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , is qualified to act as insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441, Fax: 02380 653996
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROPEAN FUEL SOLUTIONS LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN FUEL SOLUTIONS 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 FUEL SOLUTIONS 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.