Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DCI CARD SERVICES LIMITED
Company Information for

DCI CARD SERVICES LIMITED

NUMBER ONE LANYON QUAY, BELFAST, BT1,
Company Registration Number
NI044205
Private Limited Company
Dissolved

Dissolved 2016-11-23

Company Overview

About Dci Card Services Ltd
DCI CARD SERVICES LIMITED was founded on 2002-10-02 and had its registered office in Number One Lanyon Quay. The company was dissolved on the 2016-11-23 and is no longer trading or active.

Key Data
Company Name
DCI CARD SERVICES LIMITED
 
Legal Registered Office
NUMBER ONE LANYON QUAY
BELFAST
 
Previous Names
NICHOLL CARD SERVICES LIMITED18/07/2014
Filing Information
Company Number NI044205
Date formed 2002-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2016-11-23
Type of accounts SMALL
Last Datalog update: 2018-01-26 04:01:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DCI CARD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY HOLMES
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JOHN EVERETT
Director 2014-05-22 2015-04-01
GARY MARTIN NICHOLL
Company Secretary 2013-10-01 2014-05-22
COLIN ANTHONY NICHOLL
Director 2003-10-03 2014-05-22
GARY MARTIN NICHOLL
Director 2002-10-02 2014-05-22
HUGH ANTHONY NICHOLL
Director 2003-10-03 2014-05-22
LOREEN ELIZABETH NICHOLL
Director 2003-10-03 2014-05-22
MALCOLM JOYCE
Company Secretary 2002-10-02 2013-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
WILLIAM STANLEY HOLMES DIRECT FUELS (SCOTLAND) LIMITED Director 2014-05-22 CURRENT 2003-07-23 Dissolved 2017-07-07
WILLIAM STANLEY HOLMES DIRECT FUELS (SOUTH) LTD Director 2014-05-22 CURRENT 2004-09-14 Dissolved 2017-07-10
WILLIAM STANLEY HOLMES FUEL CONTROL SERVICES LIMITED Director 2014-05-22 CURRENT 1997-09-25 Dissolved 2017-07-18
WILLIAM STANLEY HOLMES FUELPLUS (UK) LIMITED Director 2014-05-22 CURRENT 2005-02-14 Dissolved 2017-07-08
WILLIAM STANLEY HOLMES UK DIESEL CARDS LIMITED Director 2014-05-22 CURRENT 2010-05-25 Dissolved 2017-06-28
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES DIESEL FLEET SERVICES LIMITED Director 2013-04-08 CURRENT 2006-07-17 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES UK CARD SERVICES LIMITED Director 2013-03-31 CURRENT 2007-10-11 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES IN FUEL LIMITED Director 2013-02-07 CURRENT 2002-08-05 Dissolved 2015-01-16
WILLIAM STANLEY HOLMES DIESEL CARD UK LIMITED Director 2013-02-07 CURRENT 2004-06-07 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES SMARTDIESEL LIMITED Director 2013-02-07 CURRENT 2003-07-28 Dissolved 2016-01-08
WILLIAM STANLEY HOLMES EUROPEAN DIESEL CARD LIMITED Director 2013-02-07 CURRENT 2005-09-01 Active
WILLIAM STANLEY HOLMES FORECOURT FUELS LIMITED Director 2013-01-31 CURRENT 2004-12-03 Dissolved 2015-10-10
WILLIAM STANLEY HOLMES RADIUS LIMITED Director 2013-01-22 CURRENT 2012-10-19 Active
WILLIAM STANLEY HOLMES UK FUEL CARDS LIMITED Director 2012-01-31 CURRENT 2004-01-22 Dissolved 2015-10-08
WILLIAM STANLEY HOLMES EUROPEAN FUEL CARD GROUP LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-10-13
WILLIAM STANLEY HOLMES DIRECT CARD SERVICES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES FUEL CARD MANAGEMENT SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2015-10-06
WILLIAM STANLEY HOLMES UK ASSET FINANCE LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-03-19
WILLIAM STANLEY HOLMES UK OILS LIMITED Director 1996-09-17 CURRENT 1988-01-20 Dissolved 2014-12-10
WILLIAM STANLEY HOLMES STANHARR LIMITED Director 1995-08-23 CURRENT 1995-08-23 Dissolved 2016-10-20
WILLIAM STANLEY HOLMES UK FUELS LIMITED Director 1990-12-31 CURRENT 1988-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-234.72(NI)MEMBERS RETURN OF FINAL MEETING
2016-07-054.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/04/2016
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 42 CAMPSIE REAL ESTATE CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD EGLINTON LONDONDERRY BT47 3XX
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 42 CAMPSIE REAL ESTATE CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD EGLINTON LONDONDERRY BT47 3XX
2015-05-074.71(NI)DECLARATION OF SOLVENCY
2015-05-07VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-07LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE EVERETT
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-06AR0102/10/14 FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 176 CLOONEY ROAD GREYSTEEL CO LONDONDERRY BT47 3DY
2014-08-28AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LOREEN NICHOLL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH NICHOLL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH NICHOLL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NICHOLL
2014-08-28AP01DIRECTOR APPOINTED MR LEE EVERETT
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY GARY NICHOLL
2014-07-18RES15CHANGE OF NAME 22/05/2014
2014-07-18CERTNMCOMPANY NAME CHANGED NICHOLL CARD SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/14
2014-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-01AUDAUDITOR'S RESIGNATION
2014-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0102/10/13 FULL LIST
2013-11-11AP03SECRETARY APPOINTED MR GARY MARTIN NICHOLL
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM JOYCE
2013-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-09AR0102/10/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-10-21AR0102/10/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOREEN ELIZABETH NICHOLL / 01/01/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY NICHOLL / 01/01/2011
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOYCE / 30/09/2008
2010-11-04AR0102/10/08 FULL LIST
2010-11-04AR0102/10/09 FULL LIST
2010-11-04AR0102/10/10 FULL LIST
2010-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-01AC(NI)31/05/08 ANNUAL ACCTS
2008-04-09AC(NI)31/05/07 ANNUAL ACCTS
2007-11-27371S(NI)02/10/07 ANNUAL RETURN SHUTTLE
2007-03-30AC(NI)31/05/06 ANNUAL ACCTS
2006-11-17371S(NI)02/10/06 ANNUAL RETURN SHUTTLE
2006-04-01AC(NI)31/05/05 ANNUAL ACCTS
2005-10-21371S(NI)02/10/05 ANNUAL RETURN SHUTTLE
2005-03-16AC(NI)31/05/04 ANNUAL ACCTS
2005-03-16233(NI)CHANGE OF ARD
2004-11-10371S(NI)02/10/04 ANNUAL RETURN SHUTTLE
2004-07-22AC(NI)31/10/03 ANNUAL ACCTS
2004-04-02296(NI)CHANGE OF DIRS/SEC
2003-12-18296(NI)CHANGE OF DIRS/SEC
2003-12-05371S(NI)02/10/03 ANNUAL RETURN SHUTTLE
2003-10-03UDM+A(NI)UPDATED MEM AND ARTS
2003-09-23CNRES(NI)RESOLUTION TO CHANGE NAME
2002-10-08296(NI)CHANGE OF DIRS/SEC
2002-10-02MEM(NI)MEMORANDUM
2002-10-02G21(NI)PARS RE DIRS/SIT REG OFF
2002-10-02G23(NI)DECLN COMPLNCE REG NEW CO
2002-10-02ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
We could not find any licences issued to DCI CARD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-01
Appointment of Liquidators2015-05-08
Resolutions for Winding-up2015-05-08
Fines / Sanctions
No fines or sanctions have been issued against DCI CARD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DCI CARD SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46711 - Wholesale of petroleum and petroleum products

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCI CARD SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DCI CARD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCI CARD SERVICES LIMITED
Trademarks
We have not found any records of DCI CARD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCI CARD SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as DCI CARD SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DCI CARD SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDCI CARD SERVICES LIMITEDEvent Date2016-06-23
Registered office of company: 3 Hardman Street, Manchester M3 3HF Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Wholesale of petroleum and petroleum products NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 16 August 2016 at 11:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager : Liz Williamson, 0161 830 4000, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF. Name, address & contact details of Primary Office Holder: Lindsey Cooper , RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF. Tel: 0161 830 4000. IP Number: 008931. Appointed: 27 April 2015 :
 
Initiating party Event Type
Defending partyDCI CARD SERVICES LIMITEDEvent Date2016-06-23
Registered office of company: 3 Hardman Street, Manchester M3 3HF Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Wholesale of petroleum and petroleum products NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 16 August 2016 at 11:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager : Liz Williamson, 0161 830 4000, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF. Name, address & contact details of Primary Office Holder: Lindsey Cooper , RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF. Tel: 0161 830 4000. IP Number: 008931. Appointed: 27 April 2015 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDCI CARD SERVICES LIMITEDEvent Date2015-04-27
Pursuant to Article 95 of the Insolvency (Northern Ireland) Order 1989 Lindsey Cooper , Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF . Tel: 0161 830 4000 and Jeremy Woodside , Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF . Tel: 0161 830 4000 : Correspondence address and contact details of case manager: Liz Williamson: Tel: 0161 830 4000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDCI CARD SERVICES LIMITEDEvent Date2015-04-27
AND IN THE MATTER OF NOTICE OF RESOLUTION TO WIND UP Registered office of company: Unit 42 Campsie Real Estate, Campsie Industrial Estate Mclea, Londonderry, BT47 3XX Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Wholesale of petroleum and petroleum products NOTICE IS HEREBY GIVEN that pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 April 2015 . A Special Resolution: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution pursuant to Article 95 of the Insolvency (Northern Ireland) Order 1989: That Lindsey Cooper and Jeremy Woodside of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Liz Williamson 0161 830 4000 Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Joint Liquidators Primary Office Holder Lindsey Cooper (IP Number: 008931), Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF 0161 830 4000 Joint Office Holder: Jeremy Woodside (IP Number: 009515), Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF 0161 830 4000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCI CARD SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCI CARD SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.