Manchester
M3 3HF
Director Name | Mr Malcolm Joyce |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ash Villa Hare Lane Pipers Ash Guilden Sutton Chester CH3 7ED Wales |
Director Name | Mr Gary Martin Nicholl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Foyle Avenue Eglinton County Londonderry BT47 3EB Northern Ireland |
Secretary Name | Mr Malcolm Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ash Villa Hare Lane Pipers Ash Guilden Sutton Chester CH3 7ED Wales |
Director Name | Mr Timothy Charles Maxwell Shepherd |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(12 years after company formation) |
Appointment Duration | 7 months (resigned 22 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG |
Secretary Name | Mr Timothy Charles Maxwell Shepherd |
---|---|
Status | Resigned |
Appointed | 21 October 2013(12 years after company formation) |
Appointment Duration | 7 months (resigned 22 May 2014) |
Role | Company Director |
Correspondence Address | The Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG |
Director Name | Mr William Stanley Holmes |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | directfuels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 655050 |
Telephone region | Crewe |
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
170 at £1 | Radius Payment Solutions Limited 85.00% Ordinary A |
---|---|
30 at £1 | Radius Payment Solutions LTD 15.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £215,887,000 |
Gross Profit | £4,009,000 |
Net Worth | -£4,051,000 |
Cash | £4,226,000 |
Current Liabilities | £19,255,000 |
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 May 2014 | Delivered on: 28 May 2014 Satisfied on: 18 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
4 October 2012 | Delivered on: 10 October 2012 Satisfied on: 18 January 2016 Persons entitled: Barclays Bank Ireland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
12 July 2011 | Delivered on: 14 July 2011 Satisfied on: 12 October 2012 Persons entitled: Barclays Bank Ireland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the account and the balance from time to time standing to the credit of such account see image for full details. Fully Satisfied |
11 April 2006 | Delivered on: 18 April 2006 Satisfied on: 12 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
10 August 2005 | Delivered on: 20 August 2005 Satisfied on: 12 October 2012 Persons entitled: Aib Group (UK) P.L.C Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details. Fully Satisfied |
31 July 2003 | Delivered on: 20 August 2003 Satisfied on: 12 October 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 February 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (16 pages) |
10 January 2017 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to Rsm 3 Hardman Street Manchester M3 3HF on 10 January 2017 (2 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to Rsm 3 Hardman Street Manchester M3 3HF on 10 January 2017 (2 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Declaration of solvency (3 pages) |
5 January 2017 | Appointment of a voluntary liquidator (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Declaration of solvency (3 pages) |
5 January 2017 | Appointment of a voluntary liquidator (2 pages) |
5 January 2017 | Resolutions
|
12 December 2016 | Termination of appointment of William Stanley Holmes as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of William Stanley Holmes as a director on 1 December 2016 (1 page) |
18 January 2016 | Satisfaction of charge 043091100006 in full (4 pages) |
18 January 2016 | Satisfaction of charge 5 in full (4 pages) |
18 January 2016 | Satisfaction of charge 043091100006 in full (4 pages) |
18 January 2016 | Satisfaction of charge 5 in full (4 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
15 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from The Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from The Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered office address changed from The Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 6 November 2014 (1 page) |
19 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
19 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
28 May 2014 | Registration of charge 043091100006 (17 pages) |
28 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
28 May 2014 | Registration of charge 043091100006 (17 pages) |
27 May 2014 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
27 May 2014 | Termination of appointment of Timothy Shepherd as a director (1 page) |
27 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
27 May 2014 | Termination of appointment of Timothy Shepherd as a secretary (1 page) |
27 May 2014 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
27 May 2014 | Termination of appointment of Timothy Shepherd as a director (1 page) |
27 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
27 May 2014 | Termination of appointment of Timothy Shepherd as a secretary (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (23 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (23 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a director (1 page) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a secretary (1 page) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a director (1 page) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a secretary (1 page) |
3 October 2013 | Auditor's resignation (1 page) |
3 October 2013 | Auditor's resignation (1 page) |
18 February 2013 | Accounts for a medium company made up to 31 May 2012 (20 pages) |
18 February 2013 | Accounts for a medium company made up to 31 May 2012 (20 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Memorandum and Articles of Association (14 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Statement of company's objects (2 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Memorandum and Articles of Association (14 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
31 January 2012 | Accounts for a medium company made up to 31 May 2011 (20 pages) |
31 January 2012 | Accounts for a medium company made up to 31 May 2011 (20 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2011 | Accounts for a medium company made up to 31 May 2010 (19 pages) |
21 February 2011 | Accounts for a medium company made up to 31 May 2010 (19 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
1 March 2010 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 7-11 macon court herald drive crewe cheshire CW1 6EA (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 7-11 macon court herald drive crewe cheshire CW1 6EA (1 page) |
28 March 2009 | Accounts for a medium company made up to 31 May 2008 (20 pages) |
28 March 2009 | Accounts for a medium company made up to 31 May 2008 (20 pages) |
25 November 2008 | Return made up to 23/10/08; full list of members (7 pages) |
25 November 2008 | Return made up to 23/10/08; full list of members (7 pages) |
1 April 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
1 April 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
14 November 2007 | Return made up to 23/10/07; full list of members
|
14 November 2007 | Return made up to 23/10/07; full list of members
|
2 April 2007 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
2 April 2007 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members
|
14 November 2006 | Return made up to 23/10/06; full list of members
|
18 April 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
9 March 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
10 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 6TH floor rail house gresty road crewe cheshire CW2 6GB (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 6TH floor rail house gresty road crewe cheshire CW2 6GB (1 page) |
20 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
6 November 2002 | Ad 16/10/02--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
6 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
6 November 2002 | Ad 16/10/02--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | £ nc 1000/100000 30/08/02 (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | £ nc 1000/100000 30/08/02 (1 page) |
3 April 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
3 April 2002 | Ad 26/10/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 April 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
3 April 2002 | Ad 26/10/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (23 pages) |
23 October 2001 | Incorporation (23 pages) |