DELCO (EURO) TRANSPORT SERVICES LIMITED
MANCHESTER DELLO (EURO) TRANSPORT SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 03562742
Status In Administration
Incorporation Date 13 May 1998
Company Type Private Limited Company
Address TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products, 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 15 December 2016. The most likely internet sites of DELCO (EURO) TRANSPORT SERVICES LIMITED are www.delcoeurotransportservices.co.uk, and www.delco-euro-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delco Euro Transport Services Limited is a Private Limited Company. The company registration number is 03562742. Delco Euro Transport Services Limited has been working since 13 May 1998. The present status of the company is In Administration. The registered address of Delco Euro Transport Services Limited is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . DUKE, Jennifer Louise is a Secretary of the company. DUKE, Colin is a Director of the company. DUKE, Jennifer Louise is a Director of the company. Secretary HARWOOD, Patricia Mary has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HARWOOD, Derek Houghton has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
DUKE, Jennifer Louise
Appointed Date: 06 October 2006

Director
DUKE, Colin
Appointed Date: 06 October 2006
65 years old

Director
DUKE, Jennifer Louise
Appointed Date: 06 April 2013
65 years old

Resigned Directors

Secretary
HARWOOD, Patricia Mary
Resigned: 06 October 2006
Appointed Date: 13 May 1998

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 13 May 1998
Appointed Date: 13 May 1998

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 13 May 1998
Appointed Date: 13 May 1998

Director
HARWOOD, Derek Houghton
Resigned: 07 April 2008
Appointed Date: 13 May 1998
67 years old

DELCO (EURO) TRANSPORT SERVICES LIMITED Events

25 Feb 2017
Result of meeting of creditors
02 Feb 2017
Statement of administrator's proposal
15 Dec 2016
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 15 December 2016
12 Dec 2016
Appointment of an administrator
20 Aug 2016
Compulsory strike-off action has been discontinued
...
... and 60 more events
29 Jun 1998
New secretary appointed
29 Jun 1998
Secretary resigned
29 Jun 1998
Director resigned
26 May 1998
Company name changed dello (euro) transport services LIMITED\certificate issued on 26/05/98
13 May 1998
Incorporation

DELCO (EURO) TRANSPORT SERVICES LIMITED Charges

9 February 2010
Debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
6 October 2006
Fixed and floating charge
Delivered: 12 October 2006
Status: Satisfied on 28 April 2010
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2006
Charge of deposit
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £81,500 credited to account…
3 September 1998
Debenture
Delivered: 8 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…