WAYNE FUEL MANAGEMENT UK LTD.

WAYNE FUEL MANAGEMENT UK LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWAYNE FUEL MANAGEMENT UK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04536379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAYNE FUEL MANAGEMENT UK LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WAYNE FUEL MANAGEMENT UK LTD. located?

    Registered Office Address
    The Technology Management Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WAYNE FUEL MANAGEMENT UK LTD.?

    Previous Company Names
    Company NameFromUntil
    VIANET FUEL SOLUTIONS LIMITEDApr 02, 2012Apr 02, 2012
    EDENSURE LIMITEDFeb 13, 2006Feb 13, 2006
    EGASSTATION EUROPE LIMITEDSep 16, 2002Sep 16, 2002

    What are the latest accounts for WAYNE FUEL MANAGEMENT UK LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WAYNE FUEL MANAGEMENT UK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lawrence Jerome Burke as a director on Apr 02, 2021

    1 pagesTM01

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Appointment of Lawrence Burke as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Mar 12, 2020

    2 pagesAP04

    Termination of appointment of William Spurgeon as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Michael Wesley Hubik as a secretary on Dec 31, 2019

    1 pagesTM02

    Termination of appointment of Michael Wesley Hubik as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Appointment of Mr Andrew James Sullivan as a director on Apr 05, 2019

    2 pagesAP01

    Appointment of Susan Rebecca Boyle as a director on Apr 05, 2019

    2 pagesAP01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mr Michael Wesley Hubik as a secretary on Jun 08, 2018

    2 pagesAP03

    Appointment of Mr Michael Wesley Hubik as a director on Jun 08, 2018

    2 pagesAP01

    Termination of appointment of Jeffrey Robert Lass as a secretary on May 18, 2018

    1 pagesTM02

    Termination of appointment of Jeffrey Robert Lass as a director on May 18, 2018

    1 pagesTM01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Registered office address changed from Unit B8 Warhurst Road Lowfields Business Park Elland West Yorkshire HX5 9DF England to The Technology Management Centre Moss Lane View Skelmersdale WN8 9TN on Nov 01, 2017

    1 pagesAD01

    Appointment of Mr Alistair Johnston as a director on Oct 27, 2017

    2 pagesAP01

    Who are the officers of WAYNE FUEL MANAGEMENT UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    BOYLE, Susan Rebecca
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Director
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    EnglandBritish208645000001
    CROUSE, David
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Director
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    United StatesAmerican182309740001
    JOHNSTON, Alistair
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Director
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    ScotlandBritish204574980001
    SULLIVAN, Andrew James
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Director
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    United KingdomBritish227457680001
    FOSTER, Mark Hardwick
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    One
    Cleveland
    England
    Secretary
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    One
    Cleveland
    England
    British110005810001
    HUBIK, Michael Wesley
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Secretary
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    248502600001
    JOHNSON, Emily Jane
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    Secretary
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    205083180001
    JOHNSON, Emily Jane
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    Secretary
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    205083120001
    JONES, Stephen James
    64 Newmarket Road
    TS10 2JA Redcar
    Cleveland
    Secretary
    64 Newmarket Road
    TS10 2JA Redcar
    Cleveland
    British75760850002
    LASS, Jeffrey Robert
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Secretary
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    220747520001
    MCMANUS, Michael Stewart
    Wildfell
    49 Apperley Road
    NE43 7PQ Stocksfield
    Northumberland
    Secretary
    Wildfell
    49 Apperley Road
    NE43 7PQ Stocksfield
    Northumberland
    British73064030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLAZYE, Andrew Robert
    27 Seaton Close
    Lynden Gate Potney Heath
    SW15 3TJ London
    Director
    27 Seaton Close
    Lynden Gate Potney Heath
    SW15 3TJ London
    EnglandBritish123691730001
    BURKE, Lawrence Jerome
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Director
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    United StatesAmerican268377080001
    COATES, Philip Sydney
    12 Woodham Gate
    DL5 4UB Newton Aycliffe
    County Durham
    Director
    12 Woodham Gate
    DL5 4UB Newton Aycliffe
    County Durham
    EnglandBritish98761190001
    DICKSON, James William
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    One
    Cleveland
    England
    Director
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    One
    Cleveland
    England
    EnglandBritish151926500001
    FOSTER, Mark Hardwick
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    One
    Cleveland
    England
    Director
    Surtees Way
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    One
    Cleveland
    England
    EnglandBritish110005810001
    GALE, Yvonne, Dr
    5 Etal Avenue
    NE25 8QF Whitley Bay
    Tyne & Wear
    Director
    5 Etal Avenue
    NE25 8QF Whitley Bay
    Tyne & Wear
    United KingdomBritish89989210002
    HUBIK, Michael Wesley
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Director
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    United StatesAmerican248501480001
    JONES, Stephen James
    64 Newmarket Road
    TS10 2JA Redcar
    Cleveland
    Director
    64 Newmarket Road
    TS10 2JA Redcar
    Cleveland
    EnglandBritish75760850002
    LASS, Jeffrey Robert
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    Director
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    United StatesAmerican185572550001
    MCMANUS, Michael Stewart
    Wildfell
    49 Apperley Road
    NE43 7PQ Stocksfield
    Northumberland
    Director
    Wildfell
    49 Apperley Road
    NE43 7PQ Stocksfield
    Northumberland
    United KingdomBritish73064030001
    MCTAGUE, Martin Gerard
    3 Manor Court
    Heighington Village
    DL5 6TL Newton Aycliffe
    County Durham
    Director
    3 Manor Court
    Heighington Village
    DL5 6TL Newton Aycliffe
    County Durham
    EnglandBritish62335330001
    MOORE, Nicholas Stephen
    8 Moorfield
    NE2 3NL Newcastle Upon Tyne
    Director
    8 Moorfield
    NE2 3NL Newcastle Upon Tyne
    United KingdomBritish61052550001
    NOBLE, Duncan James
    23 Crossgate Peth
    DH1 4PZ Durham
    County Durham
    Director
    23 Crossgate Peth
    DH1 4PZ Durham
    County Durham
    United KingdomBritish94456600001
    SANCHEZ, Walter
    Warhurst Road
    Lowfields Business Park
    HX5 9DF Elland
    Unit B8
    West Yorkshire
    England
    Director
    Warhurst Road
    Lowfields Business Park
    HX5 9DF Elland
    Unit B8
    West Yorkshire
    England
    FranceFrench220747570001
    SIMON, Elie
    13 Chemin Des Pecheurs
    FOREIGN Geneva
    1222
    Switzerland
    Director
    13 Chemin Des Pecheurs
    FOREIGN Geneva
    1222
    Switzerland
    French92560550001
    SPURGEON, William
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    Director
    Moss Lane View
    WN8 9TN Skelmersdale
    The Technology Management Centre
    England
    United StatesAmerican220765430001
    TALBOT, Thomas
    1 Ravensdale Crescent
    Low Fell
    NE9 5YJ Gateshead
    Tyne & Wear
    Director
    1 Ravensdale Crescent
    Low Fell
    NE9 5YJ Gateshead
    Tyne & Wear
    United KingdomBritish26938270001
    THOMAS, Neil Hamilton
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    Director
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    UsaUnited States Of America185572560001
    TRACEY, Damian James
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    Director
    Dryden Court
    Bilston Glen Industrial Estate
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    EnglandUnited Kingdom74940430002

    Who are the persons with significant control of WAYNE FUEL MANAGEMENT UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wayne Fueling Systems Uk Holdco Ltd.
    Burlington Gardens
    W1S 3EP London
    3
    England
    Nov 23, 2016
    Burlington Gardens
    W1S 3EP London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09046944
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wayne Fueling Systems Uk Ltd
    Dryden Court
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    Apr 06, 2016
    Dryden Court
    EH20 9HT Loanhead
    Unit 1
    Midlothian
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc471429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WAYNE FUEL MANAGEMENT UK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 01, 2016
    Delivered On Mar 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Mar 09, 2016Registration of a charge (MR01)
    • Apr 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 01, 2016
    Delivered On Mar 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Mar 09, 2016Registration of a charge (MR01)
    • Apr 06, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 06, 2010
    Delivered On Dec 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 11, 2010Registration of a charge (MG01)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 04, 2009
    Delivered On Jun 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 10, 2009Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Jan 23, 2006
    Delivered On Jan 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £25,000 credited to account designation number 10177429 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • Lombard Technology Services Limited
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jan 11, 2006
    Delivered On Jan 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £25,000 credited to account designation 10175906 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • Lombard Technology Services Limited
    Transactions
    • Jan 14, 2006Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0