Dissolved
Dissolved 2016-05-12
Company Information for FUELLING SERVICES LIMITED
3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
04316957
Private Limited Company
Dissolved Dissolved 2016-05-12 |
Company Name | |
---|---|
FUELLING SERVICES LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 04316957 | |
---|---|---|
Date formed | 2001-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-05-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-06-15 13:32:42 |
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 |
---|---|---|
RICHARD CHARLES ARMSTRONG |
||
WILLIAM STANLEY HOLMES |
||
ROY ALFRED SCIORTINO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RATCLIFFE |
Company Secretary | ||
TIMOTHY CHARLES MAXWELL SHEPHERD |
Director | ||
RICHARD MICHAEL RONALD WILLIAMS |
Director | ||
TRACEY JANE LLOYD |
Company Secretary | ||
PETER GEORGE FREDERICK BRIDGLAND |
Director | ||
TRACEY JANE LLOYD |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUEL NETWORK SOLUTIONS LIMITED | Director | 2014-03-28 | CURRENT | 2010-07-02 | Dissolved 2014-12-30 | |
SMARTDIESEL LIMITED | Director | 2013-10-21 | CURRENT | 2003-07-28 | Dissolved 2016-01-08 | |
DIRECT FUELS (WEST) LIMITED | Director | 2013-09-30 | CURRENT | 2005-01-28 | Dissolved 2014-10-11 | |
ROADSTAR SERVICES LIMITED | Director | 2013-09-25 | CURRENT | 1996-11-07 | Dissolved 2015-10-08 | |
COMMERCIAL FUEL CARDS LIMITED | Director | 2013-09-25 | CURRENT | 2009-04-14 | Dissolved 2015-10-09 | |
DIESEL CARD UK LIMITED | Director | 2013-09-25 | CURRENT | 2004-06-07 | Dissolved 2015-10-10 | |
FUEL CARD EXPRESS LIMITED | Director | 2013-09-25 | CURRENT | 2002-03-13 | Dissolved 2015-10-08 | |
FUEL CARD SOLUTIONS UK LIMITED | Director | 2013-09-25 | CURRENT | 2005-06-28 | Dissolved 2015-10-23 | |
UK CARD SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2007-10-11 | Dissolved 2014-12-10 | |
IN FUEL LIMITED | Director | 2013-01-01 | CURRENT | 2002-08-05 | Dissolved 2015-01-16 | |
DIESEL FLEET SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2006-07-17 | Dissolved 2014-12-10 | |
EUROPEAN FUEL CARD GROUP LIMITED | Director | 2013-01-01 | CURRENT | 2010-12-07 | Dissolved 2015-10-13 | |
FORECOURT FUELS LIMITED | Director | 2013-01-01 | CURRENT | 2004-12-03 | Dissolved 2015-10-10 | |
UK FUEL CARDS LIMITED | Director | 2013-01-01 | CURRENT | 2004-01-22 | Dissolved 2015-10-08 | |
DIESEL CARD SOLUTIONS LIMITED | Director | 2013-01-01 | CURRENT | 2008-04-07 | Dissolved 2016-05-12 | |
DIESEL CARD SOLUTIONS LIMITED | Director | 2013-03-31 | CURRENT | 2008-04-07 | Dissolved 2016-05-12 | |
MARINE FUELS LIMITED | Director | 2013-03-31 | CURRENT | 1974-08-06 | Dissolved 2017-07-08 | |
EUROPEAN DIESEL CARD HOLDINGS LIMITED | Director | 2013-02-07 | CURRENT | 2006-10-31 | Dissolved 2016-11-02 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED | Director | 2013-01-31 | CURRENT | 2012-10-16 | Dissolved 2018-05-26 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 2 LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-10 | Dissolved 2018-05-26 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 1 LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-10 | Dissolved 2018-05-26 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
DIRECT FUELS LIMITED | Director | 2014-05-22 | CURRENT | 2001-10-23 | Liquidation | |
DCP (CREWE) LTD | Director | 2014-05-22 | CURRENT | 2006-08-08 | Active | |
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 | |
UK OILS LIMITED | Director | 2013-02-07 | CURRENT | 1988-01-20 | Dissolved 2014-12-10 | |
FORECOURT FUELS LIMITED | Director | 2013-01-31 | CURRENT | 2004-12-03 | Dissolved 2015-10-10 | |
UK FUEL CARDS LIMITED | Director | 2013-01-31 | CURRENT | 2004-01-22 | Dissolved 2015-10-08 | |
RADIUS LIMITED | Director | 2012-10-19 | 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 | 2011-05-09 | CURRENT | 2010-12-07 | Dissolved 2015-10-13 | |
FUEL NETWORK SOLUTIONS LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2014-12-30 | |
COMMERCIAL FUEL CARDS LIMITED | Director | 2009-06-01 | CURRENT | 2009-04-14 | Dissolved 2015-10-09 | |
DIESEL CARD SOLUTIONS LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Dissolved 2016-05-12 | |
DIESEL CARD UK LIMITED | Director | 2004-08-24 | CURRENT | 2004-06-07 | Dissolved 2015-10-10 | |
SMARTDIESEL LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Dissolved 2016-01-08 | |
IN FUEL LIMITED | Director | 2002-08-05 | CURRENT | 2002-08-05 | Dissolved 2015-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM EUROCARD CENTRE HERALD PARK, HERALD DRIVE CREWE CHESHIRE CW1 6EG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 29267 | |
AR01 | 05/11/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043169570001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043169570001 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES ARMSTRONG | |
RES01 | ADOPT ARTICLES 31/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEPHERD | |
AP01 | DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 05/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL RONALD WILLIAMS | |
MISC | S519 CA2006 | |
AR01 | 05/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES MAXWELL SHEPHERD | |
AP03 | SECRETARY APPOINTED MR PAUL RATCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACEY LLOYD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 18 LOMBARD STREET STOURPORT WORCESTERSHIRE DY13 8DT | |
AR01 | 05/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE LLOYD / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE FREDERICK BRIDGLAND / 09/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIDGLAND / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIDGLAND / 01/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 28/01/02--------- £ SI 20000@1=20000 £ IC 2/20002 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 6 AVON DRIVE ECKINGTON PERSHORE WORCESTERSHIRE WR10 3BU | |
287 | REGISTERED OFFICE CHANGED ON 12/11/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 05/11/01 | |
ELRES | S366A DISP HOLDING AGM 05/11/01 | |
88(2)R | AD 05/11/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as FUELLING SERVICES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | INTERNATIONAL MEDICAL MOVEMENTS LIMITED | Event Date | 2008-08-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 6527 A Petition to wind up the above-named Company of 193 High Street, Hornchurch, Essex RM11 3XT , presented on 6 August 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 October 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 October 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7723.(Ref SLR 1374329/37/Z/CAM.) : | |||
Initiating party | FUELLING SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HGS LOGISTICS LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1657 A Petition to wind up the Company presented on 13th September by FUELLING SERVICES LIMITED claiming to be a Creditor of the Company of Estate Road No. 5, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TG will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 31st October 2011 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 28th October 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref MB08/88552.) | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FUELLING SERVICES LIMITED | Event Date | |
Nature of business : 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 Restructuring Advisory LLP 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 02 February 2016 at 11:30 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 | |||
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. |