Company NameDirect Fuels Limited
Company StatusDissolved
Company Number04309110
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 5 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameMr Malcolm Joyce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAsh Villa Hare Lane
Pipers Ash Guilden Sutton
Chester
CH3 7ED
Wales
Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Foyle Avenue
Eglinton
County Londonderry
BT47 3EB
Northern Ireland
Secretary NameMr Malcolm Joyce
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAsh Villa Hare Lane
Pipers Ash Guilden Sutton
Chester
CH3 7ED
Wales
Director NameMr Timothy Charles Maxwell Shepherd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(12 years after company formation)
Appointment Duration7 months (resigned 22 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Euro Card Centre Herald Drive
Macon Way
Crewe
Cheshire
CW1 6EG
Secretary NameMr Timothy Charles Maxwell Shepherd
StatusResigned
Appointed21 October 2013(12 years after company formation)
Appointment Duration7 months (resigned 22 May 2014)
RoleCompany Director
Correspondence AddressThe Euro Card Centre Herald Drive
Macon Way
Crewe
Cheshire
CW1 6EG
Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitedirectfuels.co.uk
Email address[email protected]
Telephone01270 655050
Telephone regionCrewe

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

170 at £1Radius Payment Solutions Limited
85.00%
Ordinary A
30 at £1Radius Payment Solutions LTD
15.00%
Ordinary B Non Voting

Financials

Year2014
Turnover£215,887,000
Gross Profit£4,009,000
Net Worth-£4,051,000
Cash£4,226,000
Current Liabilities£19,255,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 May 2014Delivered on: 28 May 2014
Satisfied on: 18 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
4 October 2012Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
30 August 2018Return of final meeting in a members' voluntary winding up (15 pages)
20 February 2018Liquidators' statement of receipts and payments to 14 December 2017 (16 pages)
10 January 2017Registered 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 2017Registered 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 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Appointment of a voluntary liquidator (2 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
5 January 2017Declaration of solvency (3 pages)
5 January 2017Declaration of solvency (3 pages)
5 January 2017Appointment of a voluntary liquidator (2 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
12 December 2016Termination of appointment of William Stanley Holmes as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of William Stanley Holmes as a director on 1 December 2016 (1 page)
18 January 2016Satisfaction of charge 043091100006 in full (4 pages)
18 January 2016Satisfaction of charge 5 in full (4 pages)
18 January 2016Satisfaction of charge 043091100006 in full (4 pages)
18 January 2016Satisfaction of charge 5 in full (4 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 November 2015Full accounts made up to 31 March 2015 (23 pages)
15 November 2015Full accounts made up to 31 March 2015 (23 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
18 November 2014Full accounts made up to 31 March 2014 (23 pages)
18 November 2014Full accounts made up to 31 March 2014 (23 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
6 November 2014Registered 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 2014Registered 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 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
6 November 2014Registered 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 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
19 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 May 2014Registration of charge 043091100006 (17 pages)
28 May 2014Registration of charge 043091100006 (17 pages)
28 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
28 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
27 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
27 May 2014Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
27 May 2014Termination of appointment of Timothy Shepherd as a secretary (1 page)
27 May 2014Termination of appointment of Timothy Shepherd as a secretary (1 page)
27 May 2014Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
27 May 2014Termination of appointment of Timothy Shepherd as a director (1 page)
27 May 2014Termination of appointment of Timothy Shepherd as a director (1 page)
27 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
4 March 2014Full accounts made up to 31 May 2013 (23 pages)
4 March 2014Full accounts made up to 31 May 2013 (23 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(5 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
(5 pages)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
21 October 2013Termination of appointment of Malcolm Joyce as a director (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a director (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a secretary (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a secretary (1 page)
3 October 2013Auditor's resignation (1 page)
3 October 2013Auditor's resignation (1 page)
18 February 2013Accounts for a medium company made up to 31 May 2012 (20 pages)
18 February 2013Accounts for a medium company made up to 31 May 2012 (20 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
17 October 2012Statement of company's objects (2 pages)
17 October 2012Memorandum and Articles of Association (14 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2012Memorandum and Articles of Association (14 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Statement of company's objects (2 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 January 2012Accounts for a medium company made up to 31 May 2011 (20 pages)
31 January 2012Accounts for a medium company made up to 31 May 2011 (20 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2011Accounts for a medium company made up to 31 May 2010 (19 pages)
21 February 2011Accounts for a medium company made up to 31 May 2010 (19 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
1 March 2010Accounts for a medium company made up to 31 May 2009 (20 pages)
1 March 2010Accounts for a medium company made up to 31 May 2009 (20 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
9 July 2009Registered office changed on 09/07/2009 from 7-11 macon court herald drive crewe cheshire CW1 6EA (1 page)
9 July 2009Registered office changed on 09/07/2009 from 7-11 macon court herald drive crewe cheshire CW1 6EA (1 page)
28 March 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
28 March 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
25 November 2008Return made up to 23/10/08; full list of members (7 pages)
25 November 2008Return made up to 23/10/08; full list of members (7 pages)
1 April 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
1 April 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
14 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2007Accounts for a medium company made up to 31 May 2006 (21 pages)
2 April 2007Accounts for a medium company made up to 31 May 2006 (21 pages)
14 November 2006Return made up to 23/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
14 November 2006Return made up to 23/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
9 March 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
9 March 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
9 November 2005Return made up to 23/10/05; full list of members (7 pages)
9 November 2005Return made up to 23/10/05; full list of members (7 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
10 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
10 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
18 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 November 2003Return made up to 23/10/03; full list of members (7 pages)
10 November 2003Return made up to 23/10/03; full list of members (7 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
2 June 2003Registered office changed on 02/06/03 from: 6TH floor rail house gresty road crewe cheshire CW2 6GB (1 page)
2 June 2003Registered office changed on 02/06/03 from: 6TH floor rail house gresty road crewe cheshire CW2 6GB (1 page)
20 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
6 November 2002Ad 16/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 November 2002Return made up to 23/10/02; full list of members (7 pages)
6 November 2002Ad 16/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 November 2002Return made up to 23/10/02; full list of members (7 pages)
17 September 2002£ nc 1000/100000 30/08/02 (1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002£ nc 1000/100000 30/08/02 (1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2002Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
3 April 2002Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (23 pages)
23 October 2001Incorporation (23 pages)