Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
UK Fuel Cards Limited
UK Fuel Cards Limited is a dissolved company incorporated on 22 January 2004 with the registered office located in Manchester, Greater Manchester. UK Fuel Cards Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 October 2015
(10 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05023496
Private limited company
Age
21 years
Incorporated
22 January 2004
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about UK Fuel Cards Limited
Contact
Update Details
Address
Baker Tilly
3 Hardman Street
Manchester
M3 3HF
Same address for the past
11 years
Companies in M3 3HF
Telephone
Unreported
Email
Unreported
Website
Ukfuelcards.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Roy Alfred Sciortino
Director • Director • British • Lives in England • Born in Apr 1958
William Stanley Holmes
Director • British • Lives in England • Born in Mar 1964
Mr Richard Charles Armstrong
Director • Finance Director • British • Lives in UK • Born in Dec 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UK Fuels Limited
William Stanley Holmes is a mutual person.
Active
Adam Phones Limited
William Stanley Holmes is a mutual person.
Active
Allied Fuels Limited
William Stanley Holmes is a mutual person.
Active
Radius Insurance Solutions Limited
William Stanley Holmes is a mutual person.
Active
UK Telematics Limited
William Stanley Holmes is a mutual person.
Active
Sure-Track Europe Limited
William Stanley Holmes is a mutual person.
Active
Milestone Insurance Consultants Limited
William Stanley Holmes is a mutual person.
Active
European Diesel Card Limited
William Stanley Holmes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£413K
Decreased by £1.88M (-82%)
Turnover
£83.28M
Increased by £49.58M (+147%)
Employees
25
Decreased by 3 (-11%)
Total Assets
£12.76M
Increased by £5.6M (+78%)
Total Liabilities
-£9.35M
Increased by £2.77M (+42%)
Net Assets
£3.41M
Increased by £2.82M (+476%)
Debt Ratio (%)
73%
Decreased by 18.48% (-20%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 8 Oct 2015
Registered Address Changed
11 Years Ago on 3 Mar 2014
Voluntary Liquidator Appointed
11 Years Ago on 28 Feb 2014
Declaration of Solvency
11 Years Ago on 28 Feb 2014
Charge Satisfied
12 Years Ago on 2 Oct 2013
Colin Sykes Resigned
12 Years Ago on 1 Oct 2013
Sean Dwyer Resigned
12 Years Ago on 1 Oct 2013
New Charge Registered
12 Years Ago on 6 Aug 2013
Mr Richard Charles Armstrong Appointed
12 Years Ago on 27 Jun 2013
Paul Ratcliffe Resigned
12 Years Ago on 28 Feb 2013
Get Alerts
Get Credit Report
Discover UK Fuel Cards Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 8 Oct 2015
Return of final meeting in a members' voluntary winding up
Submitted on 8 Jul 2015
Liquidators' statement of receipts and payments to 17 February 2015
Submitted on 21 Apr 2015
Registered office address changed from Euro Card Centre Herald Drive Crewe Cheshire CW1 6EG England on 3 March 2014
Submitted on 3 Mar 2014
Declaration of solvency
Submitted on 28 Feb 2014
Appointment of a voluntary liquidator
Submitted on 28 Feb 2014
Resolutions
Submitted on 28 Feb 2014
Resolutions
Submitted on 28 Feb 2014
Satisfaction of charge 050234960001 in full
Submitted on 2 Oct 2013
Termination of appointment of Sean Dwyer as a director
Submitted on 1 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs