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 Name | |
---|---|
EUROPEAN FUEL SOLUTIONS LIMITED | |
Legal Registered Office | |
BIZSPACE STEEL HOUSE PLOT 4300 SOLENT BUSINESS PARK FAREHAM HAMPSHIRE PO15 7FP Other companies in SL6 | |
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 |
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 |
---|---|---|
CLARE ANN SMITH |
||
MARTIN PHILIP SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAJWANTEE GHYARAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MC2 ENERGETICS LTD | Director | 2012-09-10 | CURRENT | 2012-09-10 | Dissolved 2016-11-15 | |
TOTAL EMISSION CONTROL SOLUTIONS LTD | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2016-12-23 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-02-11 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-11 | ||
600 | Appointment of a voluntary liquidator | |
REGISTERED OFFICE CHANGED ON 15/02/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/02/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/21 FROM 93 Monks Way Southampton Hampshire SO18 2LR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-11 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM Unit 11 Unit 11 Grove Park Business Estate Waltham Road White Waltham, Maidenhead Berkshire SL6 3LW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/14 FROM 15 Aldborough Spur Slough Berks SL1 3EN | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAJWANTEE GHYARAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP SMITH / 26/03/2010 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS CLARE ANN SMITH | |
88(2)R | AD 15/04/07--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-01-23 |
Appointment of Liquidators | 2016-02-17 |
Resolutions for Winding-up | 2016-02-17 |
Meetings of Creditors | 2016-02-03 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.70 | 9 |
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
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
EUROPEAN FUEL SOLUTIONS LIMITED owns 1 domain names.
tecsystems.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90278099 | Non-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. | |||
84139100 | Parts of pumps for liquids, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EUROPEAN FUEL SOLUTIONS LIMITED | Event Date | 2017-01-18 |
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 Type | Appointment of Liquidators | |
Defending party | EUROPEAN FUEL SOLUTIONS LIMITED | Event Date | 2016-02-12 |
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 Type | Resolutions for Winding-up | |
Defending party | EUROPEAN FUEL SOLUTIONS LIMITED | Event Date | 2016-02-12 |
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 Type | Meetings of Creditors | |
Defending party | EUROPEAN FUEL SOLUTIONS LIMITED | Event Date | 2016-01-29 |
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 Type | Proposal to Strike Off | |
Defending party | EUROPEAN FUEL SOLUTIONS LIMITED | Event Date | 2014-04-01 |
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. |