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 Card Services Limited
UK Card Services Limited is a dissolved company incorporated on 11 October 2007 with the registered office located in Manchester, Greater Manchester. UK Card Services Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 December 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06396285
Private limited company
Age
18 years
Incorporated
11 October 2007
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about UK Card Services 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
Ukfuels.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Richard Charles Armstrong
Director • Finance Director • British • Lives in UK • Born in Dec 1973
Roy Alfred Sciortino
Director • British • Lives in England • Born in Apr 1958
William Stanley Holmes
Director • British • Lives in England • Born in Mar 1964
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
Allied Fuels Limited
William Stanley Holmes is a mutual person.
Active
European Diesel Card Limited
William Stanley Holmes is a mutual person.
Active
Radius Limited
William Stanley Holmes is a mutual person.
Active
Radius Telematics Limited
William Stanley Holmes is a mutual person.
Active
Radius Business Solutions (UK) Limited
William Stanley Holmes is a mutual person.
Active
Radius Payment Solutions Topco Limited
William Stanley Holmes is a mutual person.
Active
Radius Payment Solutions Midco Limited
William Stanley Holmes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£10K
Decreased by £1.04M (-99%)
Turnover
£58.68M
Increased by £29.44M (+101%)
Employees
18
Increased by 6 (+50%)
Total Assets
£6.19M
Increased by £2.2M (+55%)
Total Liabilities
-£6.08M
Increased by £2.11M (+53%)
Net Assets
£111K
Increased by £90K (+429%)
Debt Ratio (%)
98%
Decreased by 1.27% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 10 Dec 2014
Registered Address Changed
11 Years Ago on 28 Jan 2014
Voluntary Liquidator Appointed
11 Years Ago on 22 Jan 2014
Declaration of Solvency
11 Years Ago on 22 Jan 2014
Confirmation Submitted
12 Years Ago on 17 Oct 2013
Charge Satisfied
12 Years Ago on 2 Oct 2013
New Charge Registered
12 Years Ago on 5 Aug 2013
Mr Richard Charles Armstrong Appointed
12 Years Ago on 31 Mar 2013
Mr William Stanley Holmes Appointed
12 Years Ago on 31 Mar 2013
Mr Roy Alfred Sciortino Appointed
12 Years Ago on 31 Mar 2013
Get Alerts
Get Credit Report
Discover UK Card Services 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 10 Dec 2014
Return of final meeting in a members' voluntary winding up
Submitted on 10 Sep 2014
Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014
Submitted on 28 Jan 2014
Declaration of solvency
Submitted on 22 Jan 2014
Appointment of a voluntary liquidator
Submitted on 22 Jan 2014
Resolutions
Submitted on 22 Jan 2014
Annual return made up to 11 October 2013 with full list of shareholders
Submitted on 17 Oct 2013
Satisfaction of charge 063962850001 in full
Submitted on 2 Oct 2013
Registration of charge 063962850001, created on 5 August 2013
Submitted on 6 Aug 2013
Appointment of Mr Richard Charles Armstrong as a director on 31 March 2013
Submitted on 27 Jun 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