Company NameDelco (Euro) Transport Services Limited
Company StatusDissolved
Company Number03562742
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameDello (Euro) Transport Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameColin Duke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(8 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Huntsfield Close
Lymm
Cheshire
WA13 0SS
Secretary NameJennifer Louise Duke
NationalityBritish
StatusClosed
Appointed06 October 2006(8 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 11 May 2021)
RoleSecretary
Correspondence Address45 Huntsfield Close
Lymm
Cheshire
WA13 0SS
Director NameMrs Jennifer Louise Duke
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(14 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 11 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Hunts Field Close
Lymm
Cheshire
WA13 0SS
Director NameDerek Houghton Harwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBramble Crest Fortescue Road
Salcombe
Devon
TQ8 8AP
Secretary NamePatricia Mary Harwood
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRose Bank Farm
Free Green Lane
Lower Peover Knutsford
Cheshire
WA16 9QU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Colin Duke
66.67%
Ordinary
10k at £1Jennifer Louise Duke
33.33%
Ordinary

Financials

Year2014
Net Worth£221,405
Cash£149,951
Current Liabilities£1,435,663

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 February 2010Delivered on: 12 February 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 October 2006Delivered on: 5 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £81,500 credited to account designation 00281045 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
3 September 1998Delivered on: 8 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 October 2006Delivered on: 12 October 2006
Satisfied on: 28 April 2010
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 December 2017Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
22 July 2017Administrator's progress report (25 pages)
25 February 2017Result of meeting of creditors (2 pages)
2 February 2017Statement of administrator's proposal (36 pages)
15 December 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 15 December 2016 (2 pages)
12 December 2016Appointment of an administrator (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 30,000
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 30,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 January 2015Registered office address changed from 45 Huntfield Close Lymm Cheshire WA13 0SS to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 January 2015 (1 page)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 30,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2013Appointment of Mrs Jennifer Louise Duke as a director (2 pages)
28 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
12 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
29 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2009Return made up to 14/05/09; full list of members (3 pages)
17 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 July 2008Appointment terminated director derek harwood (1 page)
16 July 2008Return made up to 14/05/08; full list of members (3 pages)
11 July 2008Return made up to 14/05/07; full list of members (4 pages)
10 July 2008Director's change of particulars / derek harwood / 01/10/2007 (1 page)
11 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 February 2007Registered office changed on 21/02/07 from: victoria house 488 knutsford road warrington cheshire WA4 1DX (1 page)
11 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2006Declaration of assistance for shares acquisition (10 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Approve dets of fin ass 06/10/06
(2 pages)
17 October 2006Registered office changed on 17/10/06 from: rose bank farm free green lane lower peover knutsford cheshire WA16 9QU (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
12 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
9 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2005Return made up to 14/05/05; full list of members (3 pages)
9 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
1 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
29 November 2003Registered office changed on 29/11/03 from: 4 west hall court high legh knutsford cheshire WA16 6XA (1 page)
4 June 2003Return made up to 14/05/03; full list of members (6 pages)
10 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
20 May 2002Return made up to 14/05/02; full list of members (6 pages)
23 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 July 2000Registered office changed on 12/07/00 from: 10 the west wing bostock road bostock middlewich cheshire CW10 9JN (1 page)
17 May 2000Return made up to 13/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 May 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
7 October 1998£ nc 2000/30000 07/08/98 (1 page)
7 October 1998Ad 07/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
26 May 1998Company name changed dello (euro) transport services LIMITED\certificate issued on 26/05/98 (2 pages)
13 May 1998Incorporation (13 pages)