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

DIESEL CARD SOLUTIONS LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
06557010
Private Limited Company
Dissolved

Dissolved 2016-05-12

Company Overview

About Diesel Card Solutions Ltd
DIESEL CARD SOLUTIONS LIMITED was founded on 2008-04-07 and had its registered office in 3 Hardman Street. The company was dissolved on the 2016-05-12 and is no longer trading or active.

Key Data
Company Name
DIESEL CARD SOLUTIONS LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
Company Number 06557010
Date formed 2008-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-05-12
Type of accounts SMALL
Last Datalog update: 2016-06-15 07:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIESEL CARD SOLUTIONS 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 DIESEL CARD SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES ARMSTRONG
Director 2013-01-01
WILLIAM STANLEY HOLMES
Director 2013-03-31
ROY ALFRED SCIORTINO
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MICHELLE SCIORTINO
Company Secretary 2008-04-07 2013-03-31
TONY MARK DAVEY
Director 2010-03-12 2013-03-31

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 FORECOURT FUELS LIMITED Director 2013-01-01 CURRENT 2004-12-03 Dissolved 2015-10-10
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
WILLIAM STANLEY HOLMES FUELLING SERVICES LIMITED Director 2013-03-31 CURRENT 2001-11-05 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 EUROPEAN DIESEL CARD HOLDINGS LIMITED Director 2013-02-07 CURRENT 2006-10-31 Dissolved 2016-11-02
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
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 FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
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 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
2016-05-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-124.71RETURN 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
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG ENGLAND
2014-01-224.70DECLARATION OF SOLVENCY
2014-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-22LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065570100001
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065570100001
2013-06-27AP01DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG
2013-06-25RES01ADOPT ARTICLES 31/03/2013
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM UNIT 1, FLOOR 3 CHALFONT SQUARE OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AJ
2013-05-24AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2013-04-12LATEST SOC12/04/13 STATEMENT OF CAPITAL;GBP 20000
2013-04-12AR0107/04/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TONY DAVEY
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY LISA SCIORTINO
2013-04-12AA01PREVSHO FROM 30/09/2013 TO 31/03/2013
2012-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-11AR0107/04/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-26AR0107/04/11 FULL LIST
2010-05-20AR0107/04/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED TONY MARK DAVEY
2010-01-12AA30/09/09 TOTAL EXEMPTION FULL
2009-12-22AA01PREVEXT FROM 30/04/2009 TO 30/09/2009
2009-06-05123NC INC ALREADY ADJUSTED 27/01/09
2009-05-26RES04GBP NC 100/20000 02/01/2009
2009-05-0688(2)CAPITALS NOT ROLLED UP
2009-05-01363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-04-07NEWINCINCORPORATION 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
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to DIESEL CARD SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-17
Fines / Sanctions
No fines or sanctions have been issued against DIESEL CARD SOLUTIONS 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 DIESEL CARD SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIESEL CARD SOLUTIONS LIMITED
Trademarks
We have not found any records of DIESEL CARD SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIESEL CARD 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 (46180 - Agents specialized in the sale of other particular products) as DIESEL CARD SOLUTIONS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where DIESEL CARD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDIESEL CARD SOLUTIONS LIMITEDEvent Date
Nature of business : Sale, Maintenance and Repair of Motor Vehicles and Motorcycles; Retail Sale of Automotive Fuel 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, 3 Hardman Street, Manchester, M3 3HF on 2 February 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 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 RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager : Liz Williamson, 0161 830 4094, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Joint Liquidators : Primary Office Holder : Lindsey Cooper, Appointed: 15 January 2014, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, 0161 830 4031, IP Number: 8931 Joint Office Holder : Donald Bailey, Appointed: 15 January 2014, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, 0161 830 4013, IP Number: 6739
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIESEL CARD 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 DIESEL CARD 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.