Company NamePd Fuels Limited
Company StatusLiquidation
Company Number00307853
CategoryPrivate Limited Company
Incorporation Date6 December 1935(88 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameDavid Thomas
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(60 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address163 Findon Road
Findon Valley
Worthing
West Sussex
BN14 0BQ
Director NameAlan Wright
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1996(60 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address2 Amberley Close
Shoreham By Sea
Sussex
BN43 5GY
Director NameMr Arnold Joshua Kosky
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(61 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marlowe House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameDavid Roberts
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(61 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressWoodstock 108 Bridge End
Warwick
CV34 6PD
Director NameMr Barry Stephen Hartiss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(56 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressRobinswood
Burleigh Road
Ascot
Berkshire
SL5 7PA
Director NameMr Graham William Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(56 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 October 2004)
RoleManaging Director
Correspondence AddressFowey House Wilmore Hill
Hopton
Stafford
ST18 0AW
Director NameMr Simon Varley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(56 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address71 Lancing Road
Stopsley
Luton
Bedfordshire
LU2 8JN
Secretary NameMr Nicholas John Silvester Fudge
NationalityBritish
StatusResigned
Appointed23 July 1992(56 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address34 Marks Tey Road
Stubbington
Fareham
Hampshire
PO14 3LE
Secretary NameGeoffrey Andrew Harold Strangwood
NationalityBritish
StatusResigned
Appointed03 March 1994(58 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address13 Moorcroft Close
Nuneaton
Warwickshire
CV11 6TB
Director NameGeoffrey Andrew Harold Strangwood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(60 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address13 Moorcroft Close
Nuneaton
Warwickshire
CV11 6TB
Director NameDavid Anthony Vicary
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(60 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressBriar Cottage
Wrexham Road Bickerton
Malpas
Cheshire
SY14 8BD
Wales
Director NameJohn Lyndon Partridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(60 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Llys Derwen
Higher Kinnerton
Chester
Cheshire
CH4 9AA
Wales
Director NameRoy Pickvance
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(60 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 1997)
RoleCompany Director
Correspondence Address4 Marks Mewse
Castle Lane
Warwick
Warwickshire
CV34 4BU
Director NameMr Richard Sheridan Winfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Graveley Road
Offord Darcy St Neots
Huntingdon
Cambridgeshire
PE19 5RB
Secretary NameMr Richard Sheridan Winfield
NationalityBritish
StatusResigned
Appointed01 October 1997(61 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Graveley Road
Offord Darcy St Neots
Huntingdon
Cambridgeshire
PE19 5RB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year1996
Turnover£21,691,000
Gross Profit£3,064,000
Net Worth£6,030,000
Cash£251,000
Current Liabilities£3,853,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Next Accounts Due30 April 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due6 August 2016 (overdue)

Filing History

18 April 2007Completion of winding up (1 page)
18 April 2007Dissolution deferment (1 page)
18 April 2007Dissolution deferment (1 page)
18 April 2007Completion of winding up (1 page)
14 October 2005C/O replacement of liquidator (30 pages)
14 October 2005C/O replacement of liquidator (30 pages)
21 September 2005Order of court to wind up (1 page)
21 September 2005Order of court to wind up (1 page)
9 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2005 (2 pages)
9 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2005 (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
16 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2004 (3 pages)
16 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2004 (3 pages)
7 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2003 (3 pages)
7 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2003 (3 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page)
9 April 2003Notice of discharge of Administration Order (4 pages)
9 April 2003Administrator's abstract of receipts and payments (3 pages)
9 April 2003Notice of discharge of Administration Order (4 pages)
9 April 2003Administrator's abstract of receipts and payments (3 pages)
20 December 2002Amending 1.3 for p/e 12.7.01 (3 pages)
20 December 2002Amending 1.3 for p/e 12.7.01 (3 pages)
20 December 2002Amending 1.3 for p/e 12.7.02 (3 pages)
20 December 2002Amending 1.3 for p/e 12.7.02 (3 pages)
17 December 2002Registered office changed on 17/12/02 from: 96 stone road stafford staffordshire ST16 2RS (1 page)
17 December 2002Registered office changed on 17/12/02 from: 96 stone road stafford staffordshire ST16 2RS (1 page)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
21 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2002 (3 pages)
21 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2002 (3 pages)
21 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages)
21 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages)
2 October 2001Administrator's abstract of receipts and payments (3 pages)
2 October 2001Administrator's abstract of receipts and payments (3 pages)
22 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages)
22 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2001 (3 pages)
18 October 2000Administrator's abstract of receipts and payments (3 pages)
18 October 2000Administrator's abstract of receipts and payments (3 pages)
18 October 2000Administrator's abstract of receipts and payments (3 pages)
18 October 2000Administrator's abstract of receipts and payments (3 pages)
20 July 2000Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
20 July 2000Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 November 1999Administrator's abstract of receipts and payments (2 pages)
29 November 1999Administrator's abstract of receipts and payments (2 pages)
29 November 1999Administrator's abstract of receipts and payments (2 pages)
29 November 1999Administrator's abstract of receipts and payments (2 pages)
24 May 1999Administrator's abstract of receipts and payments (2 pages)
24 May 1999Administrator's abstract of receipts and payments (3 pages)
24 May 1999Administrator's abstract of receipts and payments (2 pages)
24 May 1999Administrator's abstract of receipts and payments (3 pages)
31 July 1998Notice of result of meeting of creditors (3 pages)
31 July 1998Notice of result of meeting of creditors (3 pages)
31 July 1998Statement of administrator's proposal (11 pages)
31 July 1998Statement of administrator's proposal (11 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
30 June 1998Statement of administrator's proposal (13 pages)
30 June 1998Statement of administrator's proposal (13 pages)
9 June 1998Secretary resigned;director resigned (1 page)
9 June 1998Secretary resigned;director resigned (1 page)
29 April 1998Notice of order to deal with charged property (3 pages)
29 April 1998Notice of order to deal with charged property (3 pages)
14 April 1998Administration Order (4 pages)
14 April 1998Administration Order (4 pages)
9 April 1998Administration Order (4 pages)
9 April 1998Administration Order (4 pages)
3 April 1998Notice of Administration Order (1 page)
3 April 1998Notice of Administration Order (1 page)
12 November 1997Auditor's resignation (1 page)
12 November 1997Auditor's resignation (1 page)
12 November 1997Auditor's resignation (1 page)
12 November 1997Auditor's resignation (1 page)
29 October 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
29 October 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Particulars of mortgage/charge (27 pages)
8 July 1997Particulars of mortgage/charge (27 pages)
7 July 1997Particulars of mortgage/charge (28 pages)
7 July 1997Particulars of mortgage/charge (28 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (23 pages)
23 January 1997Full accounts made up to 31 March 1996 (23 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
15 August 1996Return made up to 23/07/96; full list of members (8 pages)
15 August 1996Return made up to 23/07/96; full list of members (8 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
14 June 1996Declaration of assistance for shares acquisition (8 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Auditor's resignation (2 pages)
14 June 1996Declaration of assistance for shares acquisition (8 pages)
14 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Auditor's resignation (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
3 June 1996Particulars of mortgage/charge (7 pages)
3 June 1996Particulars of mortgage/charge (7 pages)
3 June 1996Particulars of mortgage/charge (8 pages)
3 June 1996Particulars of mortgage/charge (8 pages)
31 May 1996Company name changed powell duffryn fuels LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed powell duffryn fuels LIMITED\certificate issued on 03/06/96 (2 pages)
23 May 1996Particulars of mortgage/charge (7 pages)
23 May 1996Particulars of mortgage/charge (7 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 March 1995 (22 pages)
4 October 1995Full accounts made up to 31 March 1995 (22 pages)
14 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)
30 September 1992Full accounts made up to 31 March 1992 (16 pages)
30 September 1992Full accounts made up to 31 March 1992 (16 pages)
28 October 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
28 October 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
13 August 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
13 August 1990Accounts for a dormant company made up to 31 March 1990 (1 page)