Dissolved
Dissolved 2017-06-28
Company Information for UK DIESEL CARDS LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3,
|
Company Registration Number
SC379124
Private Limited Company
Dissolved Dissolved 2017-06-28 |
Company Name | |
---|---|
UK DIESEL CARDS LIMITED | |
Legal Registered Office | |
139 FOUNTAINBRIDGE EDINBURGH EH3 Other companies in G77 | |
Company Number | SC379124 | |
---|---|---|
Date formed | 2010-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2017-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 09:59:18 |
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 |
---|---|---|
WILLIAM STANLEY HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE JOHN EVERETT |
Director | ||
IAN ANDREW WATSON |
Director | ||
RICHARD CHARLES ARMSTRONG |
Company Secretary | ||
RICHARD CHARLES ARMSTRONG |
Director | ||
GARY NICHOLL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
FORECOURT FUELS LIMITED | Director | 2013-01-31 | CURRENT | 2004-12-03 | Dissolved 2015-10-10 | |
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 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM FLAT 1 / 2 10 BLUEBELL DRIVE NEWTON MEARNS GLASGOW G77 6FN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE EVERETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD ARMSTRONG | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEE EVERETT | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3791240001 | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/03/2014 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG | |
AR01 | 25/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM FLAT 1 / 2 10 BLUEBELL DRIVE NEWTON MEARNS GLASGOW G77 6FN SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 5 TAVISTOCK DRIVE GLASGOW G43 2SJ UNITED KINGDOM | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/05/2011 TO 31/10/2011 | |
AR01 | 25/05/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-24 |
Appointment of Liquidators | 2015-03-10 |
Resolutions for Winding-up | 2015-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
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 UK DIESEL CARDS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as UK DIESEL CARDS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | UK DIESEL CARDS LIMITED | Event Date | 2017-02-17 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 27 March 2017 at 2.00 pm 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 Liquidator. 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 a member of the Company. Proxies to be used at the meeting must be lodged with me at or before the meeting. Date of appointment: 23 February 2016. Office Holder details: Lindsey Cooper (IP No. 008931) of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Further details contact: Lindsey Cooper, Tel: 0161 830 4000. Alternative contact: Victoria Paterson, Email: restructuring.edinburgh@rsm.com or Tel: 0131 659 8402. Ag FF112543 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UK DIESEL CARDS LIMITED | Event Date | 2015-02-23 |
Keith Anderson , of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper , of Baker Tilly Restructuring and Recovery LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : Further details contact: Keith V Anderson, Tel: 0131 659 8300 or Lindsey J Cooper, Tel: 0161 830 4000. Further details are available from the case administator: Kerri Hanley, Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8339, Email: rredinburgh@bakertilly.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UK DIESEL CARDS LIMITED | Event Date | 2015-02-23 |
Notice is hereby given that by written resolution of the above named company on 23 February 2015 , the following special resolution and ordinary resolutions were passed: That the Joint Liquidators be and are hereby appointed to the Company, to act on a joint and several basis, that the Company be wound up voluntarily and that Keith V Anderson , of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey J Cooper , of Baker Tilly Restructuring and Recovery LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF, (IP Nos: 006885 and 008931) be appointed as Joint Liquidators for the purposes of such winding up. Further details contact: Keith V Anderson, Tel: 0131 659 8300 or Lindsey J Cooper, Tel: 0161 830 4000. Further details are available from the case administator: Kerri Hanley, Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8339, Email: rredinburgh@bakertilly.co.uk | |||
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. |