Dissolved 2016-11-23
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 Name | ||
---|---|---|
DCI CARD SERVICES LIMITED | ||
Legal Registered Office | ||
NUMBER ONE LANYON QUAY BELFAST | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM STANLEY HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE JOHN EVERETT |
Director | ||
GARY MARTIN NICHOLL |
Company Secretary | ||
COLIN ANTHONY NICHOLL |
Director | ||
GARY MARTIN NICHOLL |
Director | ||
HUGH ANTHONY NICHOLL |
Director | ||
LOREEN ELIZABETH NICHOLL |
Director | ||
MALCOLM JOYCE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
DIRECT FUELS (SCOTLAND) LIMITED | Director | 2014-05-22 | CURRENT | 2003-07-23 | Dissolved 2017-07-07 | |
DIRECT FUELS (SOUTH) LTD | Director | 2014-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-07-10 | |
FUEL CONTROL SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 1997-09-25 | Dissolved 2017-07-18 | |
FUELPLUS (UK) LIMITED | Director | 2014-05-22 | CURRENT | 2005-02-14 | Dissolved 2017-07-08 | |
UK DIESEL CARDS LIMITED | Director | 2014-05-22 | CURRENT | 2010-05-25 | Dissolved 2017-06-28 | |
RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED | Director | 2014-02-03 | CURRENT | 2014-02-03 | Dissolved 2018-05-26 | |
DIESEL FLEET SERVICES LIMITED | Director | 2013-04-08 | CURRENT | 2006-07-17 | Dissolved 2014-12-10 | |
UK CARD SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2007-10-11 | Dissolved 2014-12-10 | |
IN FUEL LIMITED | Director | 2013-02-07 | CURRENT | 2002-08-05 | Dissolved 2015-01-16 | |
DIESEL CARD UK LIMITED | Director | 2013-02-07 | CURRENT | 2004-06-07 | Dissolved 2015-10-10 | |
SMARTDIESEL LIMITED | Director | 2013-02-07 | CURRENT | 2003-07-28 | Dissolved 2016-01-08 | |
EUROPEAN DIESEL CARD LIMITED | Director | 2013-02-07 | CURRENT | 2005-09-01 | Active | |
FORECOURT FUELS LIMITED | Director | 2013-01-31 | CURRENT | 2004-12-03 | Dissolved 2015-10-10 | |
RADIUS LIMITED | Director | 2013-01-22 | CURRENT | 2012-10-19 | Active | |
UK FUEL CARDS LIMITED | Director | 2012-01-31 | CURRENT | 2004-01-22 | Dissolved 2015-10-08 | |
EUROPEAN FUEL CARD GROUP LIMITED | Director | 2010-12-07 | CURRENT | 2010-12-07 | Dissolved 2015-10-13 | |
DIRECT CARD SERVICES LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Dissolved 2015-10-06 | |
FUEL CARD MANAGEMENT SERVICES LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2015-10-06 | |
UK ASSET FINANCE LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2017-03-19 | |
UK OILS LIMITED | Director | 1996-09-17 | CURRENT | 1988-01-20 | Dissolved 2014-12-10 | |
STANHARR LIMITED | Director | 1995-08-23 | CURRENT | 1995-08-23 | Dissolved 2016-10-20 | |
UK FUELS LIMITED | Director | 1990-12-31 | CURRENT | 1988-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 42 CAMPSIE REAL ESTATE CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD EGLINTON LONDONDERRY BT47 3XX | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 42 CAMPSIE REAL ESTATE CAMPSIE INDUSTRIAL ESTATE, MCLEAN ROAD EGLINTON LONDONDERRY BT47 3XX | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE EVERETT | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 176 CLOONEY ROAD GREYSTEEL CO LONDONDERRY BT47 3DY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOREEN NICHOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH NICHOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH NICHOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN NICHOLL | |
AP01 | DIRECTOR APPOINTED MR LEE EVERETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY NICHOLL | |
RES15 | CHANGE OF NAME 22/05/2014 | |
CERTNM | COMPANY NAME CHANGED NICHOLL CARD SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GARY MARTIN NICHOLL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM JOYCE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 02/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 02/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOREEN ELIZABETH NICHOLL / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY NICHOLL / 01/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOYCE / 30/09/2008 | |
AR01 | 02/10/08 FULL LIST | |
AR01 | 02/10/09 FULL LIST | |
AR01 | 02/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 02/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
371S(NI) | 02/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/05 ANNUAL ACCTS | |
371S(NI) | 02/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/04 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 02/10/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 02/10/03 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Final Meetings | 2016-07-01 |
Appointment of Liquidators | 2015-05-08 |
Resolutions for Winding-up | 2015-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DCI CARD SERVICES LIMITED | Event Date | 2016-06-23 |
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 party | DCI CARD SERVICES LIMITED | Event Date | 2016-06-23 |
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 | Appointment of Liquidators | |
Defending party | DCI CARD SERVICES LIMITED | Event Date | 2015-04-27 |
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 Type | Resolutions for Winding-up | |
Defending party | DCI CARD SERVICES LIMITED | Event Date | 2015-04-27 |
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 | |||
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. |