FUEL CONTROL SERVICES LIMITED

FUEL CONTROL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFUEL CONTROL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC179113
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FUEL CONTROL SERVICES LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FUEL CONTROL SERVICES LIMITED located?

    Registered Office Address
    c/o BAKER TILLY R + R LLP
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FUEL CONTROL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for FUEL CONTROL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    14 pages4.26(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 23, 2015

    LRESSP

    Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Mar 06, 2015

    2 pagesAD01

    Termination of appointment of Lee John Everett as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Roy Alfred Sciortino as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Paul Ratcliffe as a secretary on Jan 01, 2015

    1 pagesTM02

    Previous accounting period extended from Feb 28, 2014 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Lee Everett as a director

    2 pagesAP01

    Termination of appointment of Gary Nicholl as a director

    1 pagesTM01

    Termination of appointment of Timothy Shepherd as a director

    1 pagesTM01

    Appointment of Mr Roy Alfred Sciortino as a director

    2 pagesAP01

    Appointment of Mr William Stanley Holmes as a director

    2 pagesAP01

    Registration of charge 1791130002

    18 pagesMR01

    Full accounts made up to Feb 28, 2013

    23 pagesAA

    Annual return made up to Sep 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 10,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Feb 29, 2012

    15 pagesAA

    Registered office address changed from * Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland* on Sep 28, 2012

    1 pagesAD01

    Registered office address changed from * 292 St Vincent Street Glasgow G2 5TQ* on Sep 28, 2012

    1 pagesAD01

    Annual return made up to Sep 25, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2011

    14 pagesAA

    Annual return made up to Sep 25, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of FUEL CONTROL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, William Stanley
    c/o Baker Tilly R + R Llp
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Director
    c/o Baker Tilly R + R Llp
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    EnglandBritish2760290009
    COXHEAD, Peter David
    Forden House Timbercombe Lane
    Charlton Kings
    GL53 8EE Cheltenham
    Gloucestershire
    Secretary
    Forden House Timbercombe Lane
    Charlton Kings
    GL53 8EE Cheltenham
    Gloucestershire
    British55026770001
    DUNN, Jayne Louise
    Wessex Close
    Shavington
    CW2 5HX Crewe
    16
    Cheshire
    Secretary
    Wessex Close
    Shavington
    CW2 5HX Crewe
    16
    Cheshire
    British129448700001
    DUNN, Jayne Louise
    Wessex Close
    Shavington
    CW2 5HX Crewe
    16
    Cheshire
    Secretary
    Wessex Close
    Shavington
    CW2 5HX Crewe
    16
    Cheshire
    British129448700001
    LUCKING, Alison Jayne
    4 Carrington Way
    Coppenhall
    CW1 3YE Crewe
    Cheshire
    Secretary
    4 Carrington Way
    Coppenhall
    CW1 3YE Crewe
    Cheshire
    British116958140001
    NIXON, Paul Andrew
    Diamond Avenue
    Kidsgrove
    ST7 4XZ Stoke-On-Trent
    7
    Staffordshire
    Secretary
    Diamond Avenue
    Kidsgrove
    ST7 4XZ Stoke-On-Trent
    7
    Staffordshire
    British133429340001
    RATCLIFFE, Paul
    Herald Park
    Herald Drive
    CW1 6EG Crewe
    Euro Card Centre
    Cheshire
    Secretary
    Herald Park
    Herald Drive
    CW1 6EG Crewe
    Euro Card Centre
    Cheshire
    British149571420001
    WATSON, Janet Linda
    5 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    Strathclyde
    Secretary
    5 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    Strathclyde
    British55283910001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    38561470001
    COXHEAD, Peter David
    Forden House Timbercombe Lane
    Charlton Kings
    GL53 8EE Cheltenham
    Gloucestershire
    Director
    Forden House Timbercombe Lane
    Charlton Kings
    GL53 8EE Cheltenham
    Gloucestershire
    EnglandBritish55026770001
    EVERETT, Lee John
    / 2
    10 Bluebell Drive Newton Mearns
    G77 6FN Glasgow
    Flat 1
    Scotland
    Director
    / 2
    10 Bluebell Drive Newton Mearns
    G77 6FN Glasgow
    Flat 1
    Scotland
    EnglandBritish188102050001
    NICHOLL, Gary Martin
    39 Foyle Avenue
    BT47 3EB Eglinton
    County Londonderry
    Director
    39 Foyle Avenue
    BT47 3EB Eglinton
    County Londonderry
    Northern IrelandBritish78523210001
    SCIORTINO, Roy Alfred
    / 2
    10 Bluebell Drive Newton Mearns
    G77 6FN Glasgow
    Flat 1
    Scotland
    Director
    / 2
    10 Bluebell Drive Newton Mearns
    G77 6FN Glasgow
    Flat 1
    Scotland
    EnglandBritish30320140001
    SHEPHERD, Timothy Charles Maxwell
    Eaton-On-Tern
    TF9 2BX Market Drayton
    Village Farm
    Shropshire
    United Kingdom
    Director
    Eaton-On-Tern
    TF9 2BX Market Drayton
    Village Farm
    Shropshire
    United Kingdom
    United KingdomBritish118432330002
    WATSON, Ian Andrew
    5 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    Strathclyde
    Director
    5 Tavistock Drive
    Newlands
    G43 2SJ Glasgow
    Strathclyde
    ScotlandScottish55283830001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    78572090001

    Does FUEL CONTROL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 22, 2014
    Delivered On May 28, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 28, 2014Registration of a charge (MR01)
    Floating charge
    Created On Apr 16, 2003
    Delivered On Apr 25, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2003Registration of a charge (410)

    Does FUEL CONTROL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2017Dissolved on
    Feb 23, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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