Company NameCompany Fuel Cards Limited
Company StatusDissolved
Company Number07279519
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date20 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Frank Carroll
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp St. James Square
Manchester
M2 6DS
Director NameMr Gary John Colbeck
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp St. James Square
Manchester
M2 6DS
Secretary NameMr Gary John Colbeck
StatusClosed
Appointed07 September 2010(3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2014)
RoleCompany Director
Correspondence AddressVantage Court Riverside Way
Barrowford
Lancashire
BB9 6BP
Director NameTrevor Meredith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Oakmere Hall, Oakmere
Northwich
Cheshire
CW8 2EG

Location

Registered AddressKpmg Llp
St. James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 April 2014Final Gazette dissolved following liquidation (1 page)
20 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2014Final Gazette dissolved following liquidation (1 page)
20 January 2014Notice of move from Administration to Dissolution on 17 January 2014 (22 pages)
20 January 2014Administrator's progress report to 17 January 2014 (22 pages)
20 January 2014Administrator's progress report to 17 January 2014 (22 pages)
20 January 2014Notice of move from Administration to Dissolution (22 pages)
13 December 2013Administrator's progress report to 30 November 2013 (23 pages)
13 December 2013Administrator's progress report to 30 November 2013 (23 pages)
23 July 2013Notice of extension of period of Administration (1 page)
23 July 2013Notice of extension of period of Administration (1 page)
22 July 2013Notice of extension of period of Administration (1 page)
22 July 2013Administrator's progress report to 31 May 2013 (18 pages)
22 July 2013Administrator's progress report to 31 May 2013 (18 pages)
22 July 2013Notice of extension of period of Administration (1 page)
12 February 2013Administrator's progress report to 22 January 2013 (24 pages)
12 February 2013Administrator's progress report to 22 January 2013 (24 pages)
3 October 2012Result of meeting of creditors (29 pages)
3 October 2012Result of meeting of creditors (29 pages)
18 September 2012Statement of affairs with form 2.14B/2.15B (10 pages)
18 September 2012Statement of affairs with form 2.14B/2.15B (10 pages)
13 September 2012Statement of administrator's proposal (29 pages)
13 September 2012Statement of administrator's proposal (29 pages)
6 August 2012Registered office address changed from Kpmg Llp St. James Square Manchester M2 6DS on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Kpmg Llp St. James Square Manchester M2 6DS on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Vantage Court Riverside Way Barrowford Lancashire BB9 6BP United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Vantage Court Riverside Way Barrowford Lancashire BB9 6BP United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Vantage Court Riverside Way Barrowford Lancashire BB9 6BP United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Kpmg Llp St. James Square Manchester M2 6DS on 6 August 2012 (2 pages)
1 August 2012Appointment of an administrator (1 page)
1 August 2012Appointment of an administrator (1 page)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 June 2012Secretary's details changed for Mr Garry John Colbeck on 1 June 2012 (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,000
(3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,000
(3 pages)
12 June 2012Secretary's details changed for Mr Garry John Colbeck on 1 June 2012 (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,000
(3 pages)
12 June 2012Secretary's details changed for Mr Garry John Colbeck on 1 June 2012 (1 page)
9 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 September 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
30 September 2010Appointment of Mr Frank Carroll as a director (2 pages)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,000
(3 pages)
30 September 2010Registered office address changed from Apartment 2 Oakmere Hall, Oakmere Northwich Cheshire WC8 2EG United Kingdom on 30 September 2010 (1 page)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,000
(3 pages)
30 September 2010Appointment of Mr Frank Carroll as a director (2 pages)
30 September 2010Termination of appointment of Trevor Meredith as a director (1 page)
30 September 2010Appointment of Mr Gary John Colbeck as a director (2 pages)
30 September 2010Appointment of Mr Garry John Colbeck as a secretary (1 page)
30 September 2010Termination of appointment of Trevor Meredith as a director (1 page)
30 September 2010Appointment of Mr Garry John Colbeck as a secretary (1 page)
30 September 2010Registered office address changed from Apartment 2 Oakmere Hall, Oakmere Northwich Cheshire WC8 2EG United Kingdom on 30 September 2010 (1 page)
30 September 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
30 September 2010Appointment of Mr Gary John Colbeck as a director (2 pages)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,000
(3 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)