Company NameEuropean Fuel Card Group Limited
Company StatusDissolved
Company Number07462309
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerhill Bag Lane
Crowton
Northwich
Cheshire
CW8 2TW
Secretary NameJulian Robert Wilkie
NationalityBritish
StatusClosed
Appointed03 February 2011(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 13 October 2015)
RoleCompany Director
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
StatusClosed
Appointed09 May 2011(5 months after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Tilly 3 Hardman Street
Manchester
M3 3HF
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(2 years after company formation)
Appointment Duration2 years, 9 months (closed 13 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly 3 Hardman Street
Manchester
M3 3HF
Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressEurocard Centre Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Peter David Coxhead
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Drive
Crewe
Cheshire
CW1 6EG

Location

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

Shareholders

160k at £1Radius Payment Solutions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£61,807,939
Gross Profit£1,095,625
Net Worth-£191,192
Cash£961,167
Current Liabilities£8,233,668

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Return of final meeting in a members' voluntary winding up (17 pages)
13 July 2015Return of final meeting in a members' voluntary winding up (17 pages)
21 April 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
21 April 2015Liquidators statement of receipts and payments to 14 January 2015 (14 pages)
21 April 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
30 January 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
30 January 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
28 January 2014Registered office address changed from Eurocard Centre Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Eurocard Centre Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014 (2 pages)
27 January 2014Declaration of solvency (4 pages)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Declaration of solvency (4 pages)
27 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 160,000
(8 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 160,000
(8 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 160,000
(8 pages)
17 September 2013Termination of appointment of Peter Coxhead as a director (1 page)
17 September 2013Termination of appointment of Peter Coxhead as a director (1 page)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
7 June 2013Termination of appointment of Gary Nicholl as a director (1 page)
7 June 2013Termination of appointment of Gary Nicholl as a director (1 page)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
19 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
19 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 October 2011Appointment of Peter David Coxhead as a director (3 pages)
7 October 2011Appointment of Peter David Coxhead as a director (3 pages)
9 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 160,000
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 160,000
(4 pages)
26 May 2011Appointment of Mr Roy Alfred Sciortino as a director (3 pages)
26 May 2011Appointment of Gary Martin Nicholl as a director (3 pages)
26 May 2011Appointment of Mr Roy Alfred Sciortino as a director (3 pages)
26 May 2011Appointment of Gary Martin Nicholl as a director (3 pages)
7 February 2011Appointment of Julian Robert Wilkie as a secretary (3 pages)
7 February 2011Appointment of Julian Robert Wilkie as a secretary (3 pages)
7 December 2010Incorporation (22 pages)
7 December 2010Incorporation (22 pages)