Company NameEuropean Diesel Card Holdings Limited
Company StatusDissolved
Company Number05983043
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)
Previous NameSmartdiesel Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Stanley Holmes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Secretary NameMs Lisa Michelle Sciortino
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Director NameMr Lee John Everett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ukfuels.co.uk/
Telephone01270 655600
Telephone regionCrewe

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£268,743,631
Gross Profit£6,492,842
Net Worth£5,844,185
Cash£4,387,115
Current Liabilities£26,118,172

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Return of final meeting in a members' voluntary winding up (15 pages)
2 August 2016Return of final meeting in a members' voluntary winding up (15 pages)
30 March 2016Court order insolvency:re block transfer replacement of liquidator (8 pages)
30 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
30 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Court order insolvency:re block transfer replacement of liquidator (8 pages)
30 October 2015Liquidators' statement of receipts and payments to 4 September 2015 (12 pages)
30 October 2015Liquidators' statement of receipts and payments to 4 September 2015 (12 pages)
30 October 2015Liquidators statement of receipts and payments to 4 September 2015 (12 pages)
30 October 2015Liquidators statement of receipts and payments to 4 September 2015 (12 pages)
30 April 2015Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 30 April 2015 (2 pages)
29 April 2015Declaration of solvency (3 pages)
29 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-05
(1 page)
29 April 2015Declaration of solvency (3 pages)
10 October 2014Appointment of a voluntary liquidator (2 pages)
10 October 2014Appointment of a voluntary liquidator (2 pages)
1 September 2014Termination of appointment of Roy Alfred Sciortino as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Lee John Everett as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Richard Charles Armstrong as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Roy Alfred Sciortino as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Richard Charles Armstrong as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Lee John Everett as a director on 31 August 2014 (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 40,350
(5 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 40,350
(5 pages)
5 September 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
5 September 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
4 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 April 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
5 April 2013Termination of appointment of Lisa Sciortino as a secretary (1 page)
5 April 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
5 April 2013Termination of appointment of Lisa Sciortino as a secretary (1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
28 February 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
28 February 2013Registered office address changed from 7 Freehold Road Ipswich Suffolk IP4 5HL on 28 February 2013 (1 page)
28 February 2013Appointment of Mr Lee John Everett as a director (2 pages)
28 February 2013Appointment of Mr Lee John Everett as a director (2 pages)
28 February 2013Registered office address changed from 7 Freehold Road Ipswich Suffolk IP4 5HL on 28 February 2013 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
7 February 2012Change of name notice (2 pages)
7 February 2012Company name changed smartdiesel holdings LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
7 February 2012Company name changed smartdiesel holdings LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
7 February 2012Change of name notice (2 pages)
16 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 27,538
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 27,538
(3 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
16 February 2011Statement of capital following an allotment of shares on 19 December 2010
  • GBP 24,096
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 19 December 2010
  • GBP 24,096
(4 pages)
10 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoked share cap 19/12/2010
(7 pages)
10 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoked share cap 19/12/2010
(7 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
11 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
11 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Roy Alfred Sciortino on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Roy Alfred Sciortino on 18 November 2009 (2 pages)
22 July 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
22 July 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
9 April 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
9 April 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
11 December 2008Return made up to 31/10/08; full list of members (3 pages)
11 December 2008Return made up to 31/10/08; full list of members (3 pages)
10 October 2008Group of companies' accounts made up to 31 October 2007 (25 pages)
10 October 2008Group of companies' accounts made up to 31 October 2007 (25 pages)
13 December 2007Return made up to 31/10/07; full list of members (2 pages)
13 December 2007Return made up to 31/10/07; full list of members (2 pages)
17 November 2006Nc inc already adjusted 07/11/06 (2 pages)
17 November 2006Nc inc already adjusted 07/11/06 (2 pages)
17 November 2006Ad 07/11/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2006Ad 07/11/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)
31 October 2006Secretary resigned (1 page)