Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY FUELCARDS LTD
Company Information for

ABBEY FUELCARDS LTD

HERMES HOUSE, FIRE FLY AVENUE, SWINDON, SN2 2GA,
Company Registration Number
04160753
Private Limited Company
Liquidation

Company Overview

About Abbey Fuelcards Ltd
ABBEY FUELCARDS LTD was founded on 2001-02-15 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Abbey Fuelcards Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBEY FUELCARDS LTD
 
Legal Registered Office
HERMES HOUSE
FIRE FLY AVENUE
SWINDON
SN2 2GA
Other companies in HG5
 
Telephone01235 775200
 
Filing Information
Company Number 04160753
Company ID Number 04160753
Date formed 2001-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 23:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY FUELCARDS 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 ABBEY FUELCARDS LTD

Current Directors
Officer Role Date Appointed
ANDREW ROBERT BLAZYE
Director 2008-03-31
ERIC RICHARD DEY
Director 2008-03-31
STEVEN JOSEPH PISCIOTTA
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS DUNCAN MACIVER
Company Secretary 2013-01-30 2018-05-31
ANGUS DUNCAN MACIVER
Director 2013-01-30 2018-05-31
VACLAV REHOR
Company Secretary 2012-03-15 2013-01-30
CHARLES RICHARD FREUND
Director 2008-03-31 2013-01-30
VACLAV REHOR
Director 2012-03-15 2013-01-30
ROBERT GAVIN MARSHALL
Director 2011-12-13 2012-03-15
ANDREW BLAZYE
Company Secretary 2011-08-15 2011-12-13
MICHAEL DAVID EARNSHAW
Company Secretary 2010-06-07 2011-06-30
MICHAEL DAVID EARNSHAW
Director 2010-06-07 2011-06-30
IAN JOHN HOLT
Company Secretary 2008-03-31 2010-06-07
IAN JOHN HOLT
Director 2008-03-31 2010-06-07
CHRISTINE CAROL ANN STURGESS
Company Secretary 2001-02-15 2008-03-31
CHRISTINE CAROL ANN STURGESS
Director 2001-10-16 2008-03-31
ROBERT ROY STURGESS
Director 2001-02-15 2008-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-15 2001-02-15
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-15 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT BLAZYE CORDWOOD LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW ROBERT BLAZYE UNIVERSE GROUP LIMITED Director 2015-05-06 CURRENT 1991-08-21 Active
ANDREW ROBERT BLAZYE FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2007-04-26 Active
ANDREW ROBERT BLAZYE MASTERNAUT TOPCO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-06
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ANDREW ROBERT BLAZYE YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ANDREW ROBERT BLAZYE ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ANDREW ROBERT BLAZYE FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ANDREW ROBERT BLAZYE ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ANDREW ROBERT BLAZYE PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FAMBO UK LIMITED Director 2008-01-01 CURRENT 2005-02-23 Liquidation
ANDREW ROBERT BLAZYE CROFT PETROLEUM LIMITED Director 2008-01-01 CURRENT 1982-07-20 Liquidation
ANDREW ROBERT BLAZYE CROFT FUELS LIMITED Director 2008-01-01 CURRENT 1983-02-15 Liquidation
ANDREW ROBERT BLAZYE CROFT HOLDINGS LIMITED Director 2008-01-01 CURRENT 1989-05-25 Liquidation
ANDREW ROBERT BLAZYE FUELVEND LIMITED Director 2008-01-01 CURRENT 1985-05-17 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR EUROPE LIMITED Director 2008-01-01 CURRENT 1997-03-21 Active
ANDREW ROBERT BLAZYE PETRO VEND (EUROPE) LIMITED Director 2008-01-01 CURRENT 1998-04-23 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE CH JONES (KEYGAS) LIMITED Director 2008-01-01 CURRENT 2003-03-06 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR UK ACQUISITION LIMITED Director 2008-01-01 CURRENT 2006-06-27 Active
ERIC RICHARD DEY QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
ERIC RICHARD DEY CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
ERIC RICHARD DEY YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ERIC RICHARD DEY EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
ERIC RICHARD DEY ALLSTAR BUSINESS SOLUTIONS LIMITED Director 2011-12-13 CURRENT 1991-07-22 Active
ERIC RICHARD DEY FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ERIC RICHARD DEY ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ERIC RICHARD DEY FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ERIC RICHARD DEY ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ERIC RICHARD DEY PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
ERIC RICHARD DEY THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
ERIC RICHARD DEY CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
ERIC RICHARD DEY CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
ERIC RICHARD DEY CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
ERIC RICHARD DEY FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
ERIC RICHARD DEY PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
ERIC RICHARD DEY CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
ERIC RICHARD DEY C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
ERIC RICHARD DEY FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
ERIC RICHARD DEY FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
STEVEN JOSEPH PISCIOTTA CORPAY ONE UK LIMITED Director 2013-10-11 CURRENT 1996-01-02 Active
STEVEN JOSEPH PISCIOTTA YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
STEVEN JOSEPH PISCIOTTA FUELCARDS UK LIMITED Director 2013-01-30 CURRENT 2007-04-26 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
STEVEN JOSEPH PISCIOTTA ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
STEVEN JOSEPH PISCIOTTA FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
STEVEN JOSEPH PISCIOTTA ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
STEVEN JOSEPH PISCIOTTA PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
STEVEN JOSEPH PISCIOTTA THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
STEVEN JOSEPH PISCIOTTA CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
STEVEN JOSEPH PISCIOTTA FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
STEVEN JOSEPH PISCIOTTA PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
STEVEN JOSEPH PISCIOTTA C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active

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
2023-02-16Voluntary liquidation Statement of receipts and payments to 2022-12-16
2023-02-16Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-08-27DIRECTOR APPOINTED DAWN LOUISE CAMERON
2022-08-27AP01DIRECTOR APPOINTED DAWN LOUISE CAMERON
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 38-42 Newport Street Swindon SN1 3DR
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2022-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-16
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
2021-02-02LIQ01Voluntary liquidation declaration of solvency
2021-02-02600Appointment of a voluntary liquidator
2021-02-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-17
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-01CH01Director's details changed for Mr. Steven Joseph Pisciotta on 2020-09-01
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARD DEY
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-10-08AD03Registers moved to registered inspection location of C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-10-08AD02Register inspection address changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-18RES01ADOPT ARTICLES 18/09/19
2019-09-18CC04Statement of company's objects
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BLAZYE
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-15CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DUNCAN MACIVER
2018-06-11TM02Termination of appointment of Angus Duncan Maciver on 2018-05-31
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-16AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-04-15CH01Director's details changed for Mr Andrew Robert Blazye on 2011-04-01
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0115/02/15 ANNUAL RETURN FULL LIST
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-13AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-02-18AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-15CH01Director's details changed for Mr Angus Duncan Maciver on 2013-01-30
2013-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY VACLAV REHOR
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR VACLAV REHOR
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREUND
2013-01-30AP03Appointment of Mr Angus Duncan Maciver as company secretary
2013-01-30AP01DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER
2012-03-16AP03SECRETARY APPOINTED MR VACLAV REHOR
2012-03-16AP01DIRECTOR APPOINTED MR VACLAV REHOR
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0115/02/12 FULL LIST
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLAZYE
2011-12-13AP01DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLAZYE / 15/08/2011
2011-08-15AP03SECRETARY APPOINTED MR ANDREW BLAZYE
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARNSHAW
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EARNSHAW
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2011-02-21AR0115/02/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AP03SECRETARY APPOINTED MR MICHAEL DAVID EARNSHAW
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY IAN HOLT
2010-09-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID EARNSHAW
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLT
2010-03-09AR0115/02/10 FULL LIST
2009-06-29225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ABBEY HOUSE STIRLINGS ROAD WANTAGE OXFORDSHIRE OX12 7BB
2008-04-16288aDIRECTOR APPOINTED CHARLES RICHARD FREUND
2008-04-16288aDIRECTOR APPOINTED ANDREW BLAZYE
2008-04-16288aDIRECTOR AND SECRETARY APPOINTED IAN JOHN HOLT
2008-04-16288aDIRECTOR APPOINTED ERIC RICHARD DEY
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTINE STURGESS
2008-04-16288aDIRECTOR APPOINTED STEVEN PISCIOTTA
2008-04-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT ROY STURGESS LOGGED FORM
2008-02-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-02-23363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-03-17363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-02-28363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-11363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-02-27363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-02-15363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-12225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2001-10-22288aNEW DIRECTOR APPOINTED
2001-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-14CERTNMCOMPANY NAME CHANGED ABBEY FUELCARDS LIMITED CERTIFICATE ISSUED ON 14/03/01
2001-02-23288aNEW SECRETARY APPOINTED
2001-02-23288bDIRECTOR RESIGNED
2001-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABBEY FUELCARDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-23
Notices to2020-12-23
Appointmen2020-12-23
Fines / Sanctions
No fines or sanctions have been issued against ABBEY FUELCARDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEY FUELCARDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 ABBEY FUELCARDS LTD

Intangible Assets
Patents
We have not found any records of ABBEY FUELCARDS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABBEY FUELCARDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY FUELCARDS LTD. 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 (99999 - Dormant Company) as ABBEY FUELCARDS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY FUELCARDS LTD 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 TypeResolution
Defending partyABBEY FUELCARDS LTDEvent Date2020-12-23
 
Initiating party Event TypeNotices to
Defending partyABBEY FUELCARDS LTDEvent Date2020-12-23
 
Initiating party Event TypeAppointmen
Defending partyABBEY FUELCARDS LTDEvent Date2020-12-23
Name of Company: ABBEY FUELCARDS LTD Company Number: 04160753 Nature of Business: Dormant Company Registered office: 38-42 Newport Street, Swindon SN1 3DR Type of Liquidation: Members Date of Appointm…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY FUELCARDS LTD 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 ABBEY FUELCARDS LTD any grants or awards.
Ownership
    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.