Company NamePace Fuelcare Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number00995320
CategoryPrivate Limited Company
Incorporation Date25 November 1970(53 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(46 years, 4 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(52 years, 4 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Stuart Dron
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(21 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleMarketing Manager
Correspondence Address3 Newtonside
Burfield Road Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameColvin Maciver Campbell Colvin-Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1995)
RoleManager
Correspondence Address22 Cyprus Avenue
London
N3 1ST
Secretary NameChristopher Peter Martin
NationalityBritish
StatusResigned
Appointed14 March 1992(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressAnchors Rest The Straight Mile
Shurlock Row
Reading
RG10 0QN
Director NameSimon Peter Cowie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address2 Beech Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6PY
Director NameMr Graham Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressCopsem House
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ
Director NameYashvir Singh Kadan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 September 1994(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 1998)
RoleCompany Director
Correspondence Address5 Leyborne Park
Richmond
Surrey
TW9 3HB
Director NameOwen Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1 Elmwood
Maidenhead Court Park
Maidenhead
Berkshire
SL6 8HX
Director NameMichael Paul Joseph Kendrick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1997)
RoleMarketing Manager
Correspondence Address37 Lammas Court
St Leonards Road
Windsor
Berkshire
SL4 3ED
Director NameMr John Wesley Kitto
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressCharity Farm
Birchley Heath
Nuneaton
Warwickshire
CV10 0QX
Director NameAlessandro Gilotti
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1998(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address15 Serlby Court
Somerset Square
London
W14 8EF
Director NameMr Ahmad Iesa Behbehani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityKuwaiti
StatusResigned
Appointed29 June 1999(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oakdene
Ascot
Berkshire
SL5 0BU
Secretary NameMrs Agnes Thomson
NationalityScottish
StatusResigned
Appointed14 July 1999(28 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNellore
Bakeham Lane, Englefield Green
Egham
Surrey
TW20 9TU
Director NameMr Brian David Stanley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlands
Coulsdon Lane
Coulsdon
Surrey
CR5 3QL
Director NameRobin James Exley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(29 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address24 Station Road
Moulton
Spalding
Lincolnshire
PE12 6QE
Director NameClive Kevin William Pestridge
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(29 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address43 Greenhayes Avenue
Banstead
Surrey
SM7 2JJ
Director NameGerrit Ruitinga
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed02 September 2002(31 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressThe Barn
Fulmer Lane
Gerrards Cross
SL9 7BL
Director NameMr Graham Frederick Peacock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(33 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwood House
Kenwood Close
London
NW3 7JL
Secretary NameEdwin Arthur Bird
NationalityBritish
StatusResigned
Appointed30 September 2004(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressHulver
Dane O'Coys Road
Bishops Stortford
Hertfordshire
CM23 2JP
Secretary NamePeter Coules
NationalityBritish
StatusResigned
Appointed23 May 2006(35 years, 6 months after company formation)
Appointment Duration6 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address119 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TG
Secretary NameDavid Hathaway
NationalityBritish
StatusResigned
Appointed21 November 2006(36 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Secretary NameRoderick Charles Keating
NationalityBritish
StatusResigned
Appointed01 December 2007(37 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr John Charles Lynn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(39 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Director NameMr Peter Quinn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(40 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Stuart Sealey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(40 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Conor Jospeh Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(40 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
StatusResigned
Appointed30 September 2011(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(41 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(41 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(45 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park Birchwood
Warrington
WA3 6XG

Contact

Websitepacepetroleum.com
Telephone01983 292311
Telephone regionIsle of Wight

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.5k at £1Certas Energy Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Charges

24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a pace fuel ditton walk cambridge t/no CB170697 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a depot at end hartfield road edenbridge t/no K920976 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings on the west side of worcester road evesham t/no HW141671 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a oil depot midhurst road fernhurst t/no WSX110028 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and bildings at marcus dunkeswell industrial estate honiton t/no DN370154 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings at oil storage terminal estuary road kings lynn t/no NK98396 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings at depot at clay lake spalding t/no LL277102 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 August 2005Delivered on: 26 August 2005
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a banbury depot banbury t/no ON167757 and an unregistered lease of premises at station approach banbury oxfordshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2009Delivered on: 7 October 2009
Satisfied on: 6 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a braintree depot crittal drive springwood drive braintree by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 1970Delivered on: 21 December 1970
Satisfied on: 30 October 1992
Persons entitled: Ultoamar Golden Egle Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property present andfuture including uncalled capital. By way of floating charge.
Fully Satisfied

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Stuart Sealey as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Stuart Sealey as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Paul John Williams as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Paul John Williams as a director on 30 September 2017 (1 page)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4,500
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4,500
(5 pages)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,500
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,500
(5 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 May 2014Termination of appointment of Peter Quinn as a director (1 page)
30 May 2014Termination of appointment of Peter Quinn as a director (1 page)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4,500
(6 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4,500
(6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
20 November 2012Full accounts made up to 31 March 2012 (18 pages)
20 November 2012Full accounts made up to 31 March 2012 (18 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
13 June 2012Full accounts made up to 30 September 2011 (19 pages)
13 June 2012Full accounts made up to 30 September 2011 (19 pages)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 October 2011Appointment of Mr Jonathan Stewart as a secretary (2 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Appointment of Mr Paul John Williams as a director (2 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2011Termination of appointment of Graham Peacock as a director (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Appointment of Mr Paul John Williams as a director (2 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2011Termination of appointment of Roderick Keating as a secretary (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2011Appointment of Mr Peter Quinn as a director (2 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2011Termination of appointment of Graham Peacock as a director (1 page)
12 October 2011Termination of appointment of Susan Tobbell as a director (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2011Appointment of Mr Peter Quinn as a director (2 pages)
12 October 2011Termination of appointment of Roderick Keating as a secretary (1 page)
12 October 2011Termination of appointment of Susan Tobbell as a director (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 October 2011Appointment of Mr Jonathan Stewart as a secretary (2 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2011Appointment of Mr Paul Thomas Vian as a director (2 pages)
11 October 2011Appointment of Mr Conor Murphy as a director (2 pages)
11 October 2011Appointment of Mr Conor Murphy as a director (2 pages)
11 October 2011Registered office address changed from Hanover House 18 the Avenue Egham Surrey TW20 9AB on 11 October 2011 (1 page)
11 October 2011Termination of appointment of David Hathaway as a secretary (1 page)
11 October 2011Appointment of Mr Donal Murphy as a director (2 pages)
11 October 2011Termination of appointment of John Lynn as a director (1 page)
11 October 2011Appointment of Mr Jonathan Stewart as a director (2 pages)
11 October 2011Termination of appointment of John Lynn as a director (1 page)
11 October 2011Termination of appointment of David Hathaway as a secretary (1 page)
11 October 2011Appointment of Mr Anthony Francis Stewart as a director (2 pages)
11 October 2011Appointment of Mr Jonathan Stewart as a director (2 pages)
11 October 2011Appointment of Mr Donal Murphy as a director (2 pages)
11 October 2011Appointment of Mr Stuart Sealey as a director (2 pages)
11 October 2011Appointment of Mr Stuart Sealey as a director (2 pages)
11 October 2011Registered office address changed from Hanover House 18 the Avenue Egham Surrey TW20 9AB on 11 October 2011 (1 page)
11 October 2011Appointment of Mr Anthony Francis Stewart as a director (2 pages)
11 October 2011Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
18 February 2011Full accounts made up to 26 September 2010 (23 pages)
18 February 2011Full accounts made up to 26 September 2010 (23 pages)
16 September 2010Appointment of Dr John Charles Lynn as a director (3 pages)
16 September 2010Appointment of Dr John Charles Lynn as a director (3 pages)
31 March 2010Director's details changed for Mr Graham Frederick Peacock on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Roderick Charles Keating on 31 March 2010 (1 page)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Susan Margaret Tobbell on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for David Hathaway on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for David Hathaway on 31 March 2010 (1 page)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Susan Margaret Tobbell on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Roderick Charles Keating on 31 March 2010 (1 page)
31 March 2010Director's details changed for Mr Graham Frederick Peacock on 31 March 2010 (2 pages)
22 February 2010Full accounts made up to 27 September 2009 (22 pages)
22 February 2010Full accounts made up to 27 September 2009 (22 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
26 February 2009Full accounts made up to 28 September 2008 (15 pages)
26 February 2009Full accounts made up to 28 September 2008 (15 pages)
25 February 2009Registered office changed on 25/02/2009 from burgan house, the causeway, staines, TW18 3PA (1 page)
25 February 2009Registered office changed on 25/02/2009 from burgan house, the causeway, staines, TW18 3PA (1 page)
17 September 2008Director's change of particulars / graham peacock / 11/09/2008 (1 page)
17 September 2008Director's change of particulars / graham peacock / 11/09/2008 (1 page)
15 May 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 May 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
26 March 2008Secretary's change of particulars / roderick keating / 25/03/2008 (1 page)
26 March 2008Secretary's change of particulars / roderick keating / 25/03/2008 (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
11 October 2007Full accounts made up to 31 March 2007 (13 pages)
11 October 2007Full accounts made up to 31 March 2007 (13 pages)
18 April 2007Return made up to 14/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2007Return made up to 14/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
31 July 2006Full accounts made up to 31 March 2006 (14 pages)
31 July 2006Full accounts made up to 31 March 2006 (14 pages)
6 June 2006New secretary appointed (1 page)
6 June 2006New secretary appointed (1 page)
21 March 2006Return made up to 14/03/06; full list of members (8 pages)
21 March 2006Return made up to 14/03/06; full list of members (8 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
4 July 2005Full accounts made up to 31 March 2005 (14 pages)
4 July 2005Full accounts made up to 31 March 2005 (14 pages)
6 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2004Auditor's resignation (1 page)
8 October 2004Auditor's resignation (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New director appointed (9 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Full accounts made up to 31 March 2004 (14 pages)
6 October 2004New director appointed (9 pages)
6 October 2004Director resigned (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Full accounts made up to 31 March 2004 (14 pages)
27 September 2004Company name changed kuwait fuelcare LIMITED\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed kuwait fuelcare LIMITED\certificate issued on 27/09/04 (2 pages)
21 April 2004Return made up to 14/03/04; full list of members (8 pages)
21 April 2004Return made up to 14/03/04; full list of members (8 pages)
11 December 2003Full accounts made up to 31 March 2003 (14 pages)
11 December 2003Full accounts made up to 31 March 2003 (14 pages)
31 July 2003Return made up to 14/03/03; full list of members (8 pages)
31 July 2003Return made up to 14/03/03; full list of members (8 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (1 page)
19 September 2002New director appointed (1 page)
19 September 2002Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Full accounts made up to 31 March 2002 (13 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Full accounts made up to 31 March 2002 (13 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
20 March 2002Return made up to 14/03/02; full list of members (7 pages)
20 March 2002Return made up to 14/03/02; full list of members (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (12 pages)
28 December 2001Full accounts made up to 31 March 2001 (12 pages)
20 March 2001Return made up to 14/03/01; full list of members (7 pages)
20 March 2001Return made up to 14/03/01; full list of members (7 pages)
16 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
12 February 2001Full accounts made up to 30 June 2000 (11 pages)
12 February 2001Full accounts made up to 30 June 2000 (11 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
22 March 2000Return made up to 14/03/00; full list of members (7 pages)
22 March 2000Return made up to 14/03/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 June 1999 (11 pages)
2 March 2000Full accounts made up to 30 June 1999 (11 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
23 March 1999Return made up to 14/03/99; no change of members (4 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
9 October 1998Full accounts made up to 30 June 1998 (12 pages)
9 October 1998Full accounts made up to 30 June 1998 (12 pages)
19 March 1998Return made up to 14/03/98; no change of members (6 pages)
19 March 1998Return made up to 14/03/98; no change of members (6 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
19 March 1997Return made up to 14/03/97; full list of members (8 pages)
19 March 1997Return made up to 14/03/97; full list of members (8 pages)
7 October 1996Full accounts made up to 30 June 1996 (13 pages)
7 October 1996Full accounts made up to 30 June 1996 (13 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
18 April 1996Full accounts made up to 30 June 1995 (13 pages)
18 April 1996Full accounts made up to 30 June 1995 (13 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
17 October 1995Company name changed fenland fuels LIMITED\certificate issued on 18/10/95 (4 pages)
17 October 1995Company name changed fenland fuels LIMITED\certificate issued on 18/10/95 (4 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
16 March 1995Return made up to 14/03/95; no change of members (6 pages)
16 March 1995Return made up to 14/03/95; no change of members (6 pages)
16 January 1995Full accounts made up to 30 June 1994 (13 pages)
16 January 1995Full accounts made up to 30 June 1994 (13 pages)
5 September 1994New director appointed (2 pages)
5 September 1994New director appointed (2 pages)
17 March 1994Return made up to 14/03/94; full list of members (5 pages)
17 March 1994Return made up to 14/03/94; full list of members (5 pages)
11 November 1993Full accounts made up to 30 June 1993 (12 pages)
11 November 1993Full accounts made up to 30 June 1993 (12 pages)
24 March 1993Return made up to 14/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1993Return made up to 14/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1992Full accounts made up to 30 June 1992 (12 pages)
15 October 1992Full accounts made up to 30 June 1992 (12 pages)
10 April 1992Secretary's particulars changed (2 pages)
10 April 1992Secretary's particulars changed (2 pages)
18 March 1992Return made up to 14/03/92; no change of members (5 pages)
18 March 1992Return made up to 14/03/92; no change of members (5 pages)
9 January 1992Full accounts made up to 30 June 1991 (12 pages)
9 January 1992Full accounts made up to 30 June 1991 (12 pages)
10 May 1991Return made up to 14/03/91; full list of members (10 pages)
10 May 1991Return made up to 14/03/91; full list of members (10 pages)
23 April 1991Full accounts made up to 30 June 1990 (13 pages)
23 April 1991Full accounts made up to 30 June 1990 (13 pages)
4 May 1990Return made up to 14/03/90; full list of members (6 pages)
4 May 1990Full group accounts made up to 30 June 1989 (13 pages)
4 May 1990Return made up to 14/03/90; full list of members (6 pages)
4 May 1990Full group accounts made up to 30 June 1989 (13 pages)
20 April 1989Full accounts made up to 30 June 1988 (11 pages)
20 April 1989Return made up to 14/03/89; full list of members (9 pages)
20 April 1989Return made up to 14/03/89; full list of members (9 pages)
20 April 1989Full accounts made up to 30 June 1988 (11 pages)
16 August 1988Return made up to 24/05/88; full list of members (9 pages)
16 August 1988Return made up to 24/05/88; full list of members (9 pages)
10 August 1987Full accounts made up to 31 December 1986 (12 pages)
10 August 1987Full accounts made up to 31 December 1986 (12 pages)
10 August 1987Return made up to 10/04/87; full list of members (6 pages)
10 August 1987Return made up to 10/04/87; full list of members (6 pages)
22 August 1986Company name changed kent petroleum (charing) LIMITED\certificate issued on 22/08/86 (6 pages)
22 August 1986Company name changed kent petroleum (charing) LIMITED\certificate issued on 22/08/86 (6 pages)
4 July 1986Return made up to 27/05/86; full list of members (4 pages)
4 July 1986Return made up to 27/05/86; full list of members (4 pages)
12 May 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
12 May 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
25 November 1970Incorporation (15 pages)
25 November 1970Incorporation (15 pages)