Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELEK MOTORWAY SERVICES UK LIMITED
Company Information for

DELEK MOTORWAY SERVICES UK LIMITED

LONDON, SE1 2AF,
Company Registration Number
06135768
Private Limited Company
Dissolved

Dissolved 2016-07-11

Company Overview

About Delek Motorway Services Uk Ltd
DELEK MOTORWAY SERVICES UK LIMITED was founded on 2007-03-05 and had its registered office in London. The company was dissolved on the 2016-07-11 and is no longer trading or active.

Key Data
Company Name
DELEK MOTORWAY SERVICES UK LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in WS11
 
Previous Names
NEWINCCO 675 LIMITED21/03/2007
Filing Information
Company Number 06135768
Date formed 2007-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-11
Type of accounts FULL
Last Datalog update: 2016-10-20 03:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELEK MOTORWAY SERVICES UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 DELEK MOTORWAY SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 2007-03-21
BARAK MASHRAKI
Director 2011-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
FINSBURY CORPORATE SERVICES LIMITED
Director 2007-03-21 2014-12-12
ERAN MEYTAL
Director 2010-02-02 2011-06-12
ASSAF HAIAT
Director 2008-10-01 2010-02-02
OLSWANG COSEC LIMITED
Company Secretary 2007-03-05 2007-03-21
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2007-03-05 2007-03-21
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2007-03-05 2007-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY SECRETARIES LIMITED LIFFORD LIMITED Company Secretary 2018-06-04 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED ROBCHESTER LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
FINSBURY SECRETARIES LIMITED BURSWOOD LIMITED Company Secretary 2018-06-01 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED TONBERRY UK LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
FINSBURY SECRETARIES LIMITED RATIO NORTH SEA LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-11 Active
FINSBURY SECRETARIES LIMITED MAGHREB FREIGHT SYSTEMS LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Dissolved 2018-01-16
FINSBURY SECRETARIES LIMITED BROMLEY PROPERTY LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FINSBURY SECRETARIES LIMITED BESHT HOLDINGS LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED ILITHYIA LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active
FINSBURY SECRETARIES LIMITED CRE8OR LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MILLENNIUM CONSULTANTS LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MAGIC HOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Liquidation
FINSBURY SECRETARIES LIMITED TROC ENGINES LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED PO MARINE LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20
FINSBURY SECRETARIES LIMITED MONTDALE LTD Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
FINSBURY SECRETARIES LIMITED DEXTER ESTATES LTD Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
FINSBURY SECRETARIES LIMITED NAVITAS PETROLEUM LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
FINSBURY SECRETARIES LIMITED GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-17
FINSBURY SECRETARIES LIMITED ELMSWOOD ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED WEXSTON ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED PARKSTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY NORTH SEA LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-01 Active
FINSBURY SECRETARIES LIMITED STRATTON METALS LIMITED Company Secretary 2010-02-05 CURRENT 2010-01-25 Active
FINSBURY SECRETARIES LIMITED GOLDEN FLEECE (UK) LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY SECRETARIES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY SECRETARIES LIMITED MSA ACQUISITIONS CO. LIMITED Company Secretary 2007-09-07 CURRENT 1998-03-25 Dissolved 2016-07-09
FINSBURY SECRETARIES LIMITED ROADCHEF FINANCE LIMITED Company Secretary 2007-09-07 CURRENT 1998-11-26 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY SECRETARIES LIMITED PHILMONT PROPERTIES UK LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
FINSBURY SECRETARIES LIMITED ONYX INVESTMENTS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED BLUESTONE VENTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO2 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO3 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO4 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED PORTGRACE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
FINSBURY SECRETARIES LIMITED WOOLFLODGE LIMITED Company Secretary 2003-08-07 CURRENT 1985-01-21 Active
FINSBURY SECRETARIES LIMITED 04726034 LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED OSITECH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
FINSBURY SECRETARIES LIMITED ZENADEX LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY SECRETARIES LIMITED WISETECH ENGINEERING LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-16 Dissolved 2013-12-17
FINSBURY SECRETARIES LIMITED MIXDREAM LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY SECRETARIES LIMITED GLADESTAR LIMITED Company Secretary 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY SECRETARIES LIMITED EAST GARDEN FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-12 Dissolved 2016-04-19
FINSBURY SECRETARIES LIMITED ECOPOINT INVESTMENTS LIMITED Company Secretary 2000-03-27 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY SECRETARIES LIMITED TOPCROSS INVESTMENTS LIMITED Company Secretary 2000-01-20 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY SECRETARIES LIMITED VALFIN NOMINEES LIMITED Company Secretary 1998-05-30 CURRENT 1998-05-12 Active
BARAK MASHRAKI MSA ACQUISITIONS CO. LIMITED Director 2011-06-10 CURRENT 1998-03-25 Dissolved 2016-07-09

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
2016-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2015
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM ROADCHEF HOUSE NORTON CANES MSA BETTYS LANE NORTON CANES CANNOCK STAFFORDSHIRE WS11 9UX
2015-01-194.70DECLARATION OF SOLVENCY
2015-01-19LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2015-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR FINSBURY CORPORATE SERVICES LIMITED
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0102/02/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 01/01/13
2013-02-27AR0102/02/13 FULL LIST
2012-11-05AR0102/02/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 03/01/12
2011-11-08AAFULL ACCOUNTS MADE UP TO 04/01/11
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ERAN MEYTAL
2011-06-24AP01DIRECTOR APPOINTED MR BARAK MASHRAKI
2011-04-19MEM/ARTSARTICLES OF ASSOCIATION
2011-04-19RES01ALTER ARTICLES 13/04/2011
2011-02-10AR0102/02/11 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-06-10AR0105/03/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 03/01/09
2010-02-11AP01DIRECTOR APPOINTED ERAN MEYTAL
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ASSAF HAIAT
2009-09-26DISS40DISS40 (DISS40(SOAD))
2009-09-24363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-08-24288aDIRECTOR APPOINTED MR ASSAF HAIAT
2009-06-30GAZ1FIRST GAZETTE
2008-10-27AAFULL ACCOUNTS MADE UP TO 05/01/08
2008-08-27363sRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-08-27225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288bSECRETARY RESIGNED
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW SECRETARY APPOINTED
2007-07-2888(2)RAD 21/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-02288aNEW SECRETARY APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-03-21CERTNMCOMPANY NAME CHANGED NEWINCCO 675 LIMITED CERTIFICATE ISSUED ON 21/03/07
2007-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DELEK MOTORWAY SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-01-08
Fines / Sanctions
No fines or sanctions have been issued against DELEK MOTORWAY SERVICES UK 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
ASSIGNMENT OF LOAN AGREEMENTS BY WAY OF SECURITY 2011-07-01 Satisfied BANK LEUMI LE-ISRAEL B.M.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-01-01
Annual Accounts
2012-01-03
Annual Accounts
2011-01-04
Annual Accounts
2010-01-02
Annual Accounts
2009-01-03

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 DELEK MOTORWAY SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of DELEK MOTORWAY SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELEK MOTORWAY SERVICES UK LIMITED
Trademarks
We have not found any records of DELEK MOTORWAY SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELEK MOTORWAY SERVICES UK 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 (96090 - Other service activities not elsewhere classified) as DELEK MOTORWAY SERVICES UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DELEK MOTORWAY SERVICES UK 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 TypeAppointment of Liquidators
Defending partyDELEK MOTORWAY SERVICES UK LIMITEDEvent Date2014-12-30
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ :
 
Initiating party Event Type
Defending partyDELEK MOTORWAY SERVICES UK LIMITEDEvent Date2014-12-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to creditors. The last date for proving is 27 February 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Derek Neil Hyslop (IP Number: 9970 ) and Colin Peter Dempster (IP Number: 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ were appointed Joint Liquidators of the Companies on 30 December 2014 . Further information is available from Louise Cooper on 0131 777 2249 . D N Hyslop , Joint Liquidator :
 
Initiating party Event Type
Defending partyDELEK MOTORWAY SERVICES UK LIMITEDEvent Date2014-12-30
(Both In Members' Voluntary Liquidation) ("the Companies") NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ten George Street, Edinburgh EH2 2DZ on 7 March 2016 at 10.00 am and 10.15 am, respectively, to have accounts laid before them showing how the winding ups have been conducted and the properties of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 30 December 2014 . Further information about these cases is available from the offices of Ernst & Young LLP on 0131 777 2389 . Derek Neil Hyslop , Joint Liquidator Dated: 29 January 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELEK MOTORWAY SERVICES UK 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 DELEK MOTORWAY SERVICES UK 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.