WAYNE FUEL MANAGEMENT UK LTD.
Overview
| Company Name | WAYNE FUEL MANAGEMENT UK LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04536379 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WAYNE FUEL MANAGEMENT UK LTD.?
| Company Name | From | Until |
|---|---|---|
| VIANET FUEL SOLUTIONS LIMITED | Apr 02, 2012 | Apr 02, 2012 |
| EDENSURE LIMITED | Feb 13, 2006 | Feb 13, 2006 |
| EGASSTATION EUROPE LIMITED | Sep 16, 2002 | Sep 16, 2002 |
What are the latest accounts for WAYNE FUEL MANAGEMENT UK LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WAYNE FUEL MANAGEMENT UK LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Lawrence Jerome Burke as a director on Apr 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Appointment of Lawrence Burke as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Mar 12, 2020 | 2 pages | AP04 | ||
Termination of appointment of William Spurgeon as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michael Wesley Hubik as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of Michael Wesley Hubik as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Appointment of Mr Andrew James Sullivan as a director on Apr 05, 2019 | 2 pages | AP01 | ||
Appointment of Susan Rebecca Boyle as a director on Apr 05, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Appointment of Mr Michael Wesley Hubik as a secretary on Jun 08, 2018 | 2 pages | AP03 | ||
Appointment of Mr Michael Wesley Hubik as a director on Jun 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Robert Lass as a secretary on May 18, 2018 | 1 pages | TM02 | ||
Termination of appointment of Jeffrey Robert Lass as a director on May 18, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
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 pages | AD01 | ||
Appointment of Mr Alistair Johnston as a director on Oct 27, 2017 | 2 pages | AP01 | ||
Who are the officers of WAYNE FUEL MANAGEMENT UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
| BOYLE, Susan Rebecca | Director | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | England | British | 208645000001 | |||||||||
| CROUSE, David | Director | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | United States | American | 182309740001 | |||||||||
| JOHNSTON, Alistair | Director | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | Scotland | British | 204574980001 | |||||||||
| SULLIVAN, Andrew James | Director | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | United Kingdom | British | 227457680001 | |||||||||
| FOSTER, Mark Hardwick | Secretary | Surtees Way Surtees Business Park TS18 3HR Stockton-On-Tees One Cleveland England | British | 110005810001 | ||||||||||
| HUBIK, Michael Wesley | Secretary | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | 248502600001 | |||||||||||
| JOHNSON, Emily Jane | Secretary | Dryden Court Bilston Glen Industrial Estate EH20 9HT Loanhead Unit 1 Midlothian Scotland | 205083180001 | |||||||||||
| JOHNSON, Emily Jane | Secretary | Dryden Court Bilston Glen Industrial Estate EH20 9HT Loanhead Unit 1 Midlothian Scotland | 205083120001 | |||||||||||
| JONES, Stephen James | Secretary | 64 Newmarket Road TS10 2JA Redcar Cleveland | British | 75760850002 | ||||||||||
| LASS, Jeffrey Robert | Secretary | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | 220747520001 | |||||||||||
| MCMANUS, Michael Stewart | Secretary | Wildfell 49 Apperley Road NE43 7PQ Stocksfield Northumberland | British | 73064030001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BLAZYE, Andrew Robert | Director | 27 Seaton Close Lynden Gate Potney Heath SW15 3TJ London | England | British | 123691730001 | |||||||||
| BURKE, Lawrence Jerome | Director | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | United States | American | 268377080001 | |||||||||
| COATES, Philip Sydney | Director | 12 Woodham Gate DL5 4UB Newton Aycliffe County Durham | England | British | 98761190001 | |||||||||
| DICKSON, James William | Director | Surtees Way Surtees Business Park TS18 3HR Stockton-On-Tees One Cleveland England | England | British | 151926500001 | |||||||||
| FOSTER, Mark Hardwick | Director | Surtees Way Surtees Business Park TS18 3HR Stockton-On-Tees One Cleveland England | England | British | 110005810001 | |||||||||
| GALE, Yvonne, Dr | Director | 5 Etal Avenue NE25 8QF Whitley Bay Tyne & Wear | United Kingdom | British | 89989210002 | |||||||||
| HUBIK, Michael Wesley | Director | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | United States | American | 248501480001 | |||||||||
| JONES, Stephen James | Director | 64 Newmarket Road TS10 2JA Redcar Cleveland | England | British | 75760850002 | |||||||||
| LASS, Jeffrey Robert | Director | Dryden Court Bilston Glen Industrial Estate EH20 9HT Loanhead Unit 1 Midlothian Scotland | United States | American | 185572550001 | |||||||||
| MCMANUS, Michael Stewart | Director | Wildfell 49 Apperley Road NE43 7PQ Stocksfield Northumberland | United Kingdom | British | 73064030001 | |||||||||
| MCTAGUE, Martin Gerard | Director | 3 Manor Court Heighington Village DL5 6TL Newton Aycliffe County Durham | England | British | 62335330001 | |||||||||
| MOORE, Nicholas Stephen | Director | 8 Moorfield NE2 3NL Newcastle Upon Tyne | United Kingdom | British | 61052550001 | |||||||||
| NOBLE, Duncan James | Director | 23 Crossgate Peth DH1 4PZ Durham County Durham | United Kingdom | British | 94456600001 | |||||||||
| SANCHEZ, Walter | Director | Warhurst Road Lowfields Business Park HX5 9DF Elland Unit B8 West Yorkshire England | France | French | 220747570001 | |||||||||
| SIMON, Elie | Director | 13 Chemin Des Pecheurs FOREIGN Geneva 1222 Switzerland | French | 92560550001 | ||||||||||
| SPURGEON, William | Director | Moss Lane View WN8 9TN Skelmersdale The Technology Management Centre England | United States | American | 220765430001 | |||||||||
| TALBOT, Thomas | Director | 1 Ravensdale Crescent Low Fell NE9 5YJ Gateshead Tyne & Wear | United Kingdom | British | 26938270001 | |||||||||
| THOMAS, Neil Hamilton | Director | Dryden Court Bilston Glen Industrial Estate EH20 9HT Loanhead Unit 1 Midlothian Scotland | Usa | United States Of America | 185572560001 | |||||||||
| TRACEY, Damian James | Director | Dryden Court Bilston Glen Industrial Estate EH20 9HT Loanhead Unit 1 Midlothian Scotland | England | United Kingdom | 74940430002 |
Who are the persons with significant control of WAYNE FUEL MANAGEMENT UK LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wayne Fueling Systems Uk Holdco Ltd. | Nov 23, 2016 | Burlington Gardens W1S 3EP London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wayne Fueling Systems Uk Ltd | Apr 06, 2016 | Dryden Court EH20 9HT Loanhead Unit 1 Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WAYNE FUEL MANAGEMENT UK LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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