CARDPOINT TECHNICAL SERVICES LIMITED
Overview
| Company Name | CARDPOINT TECHNICAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03516585 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARDPOINT TECHNICAL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARDPOINT TECHNICAL SERVICES LIMITED located?
| Registered Office Address | c/o CARDTRONICS UK LIMITED Building 4, 1st Floor Trident Way Mosquito Way AL10 9UL Hatfield Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDPOINT TECHNICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASH WEB CORPORATION LIMITED | Feb 25, 1998 | Feb 25, 1998 |
What are the latest accounts for CARDPOINT TECHNICAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CARDPOINT TECHNICAL SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CARDPOINT TECHNICAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Jeremy David Kraft as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from * Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR* on Jun 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Appointment of Mr Jeremy David Kraft as a director | 2 pages | AP01 | ||||||||||
Appointment of Michael Keller as a secretary | 3 pages | AP03 | ||||||||||
Appointment of John Christopher Brewster as a director | 3 pages | AP01 | ||||||||||
Appointment of Michael Keller as a director | 3 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Michael Maloney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brenda Hogan as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Davidson House Gadbrook Park Northwich Cheshire CW9 7TW* on Sep 12, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Edwards as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 15 pages | AA | ||||||||||
Who are the officers of CARDPOINT TECHNICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLER, Michael Edward | Secretary | c/o Cardtronics Uk Limited Trident Way Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | American | 105857220002 | ||||||
| BREWSTER, John Christopher | Director | c/o Cardtronics Uk Limited Trident Way Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | Usa | American | 181428100001 | |||||
| KELLER, Michael Edward | Director | c/o Cardtronics Uk Limited Trident Way Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | Usa | American | 105857220002 | |||||
| GREGSON, Robin Anthony | Secretary | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | 107835250001 | ||||||
| HOGAN, Brenda Mary | Secretary | Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Apartment 55, Ireland | Other | 130814140001 | ||||||
| KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
| LANIGAN, Philip Nicholas | Secretary | 120 Buckingham Road SK4 4RG Stockport Cheshire | British | 42734310002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BEERLING, Kevin Michael | Director | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||
| EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | 109659860001 | ||||||
| GREGSON, Robin Anthony | Director | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | 107835250001 | |||||
| ISAACS, Vincent | Director | Denham Cottage 41 Totteridge Common Totteridge N20 8LS London | British | 38705920001 | ||||||
| KRAFT, Jeremy David | Director | Avenue Gardens TW11 0BH Teddington 27 Middlesex England | United Kingdom | British | 71360190003 | |||||
| LANIGAN, Philip Nicholas | Director | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| MALONEY, Michael John | Director | Beechwood Road Ranelagh 8 Dublin 6 Ireland | Ireland | Irish | 161364970001 | |||||
| MCNAMARA, Peter Denis | Director | 7 B Land Avenue AL5 4RG Harpenden Hertfordshire | United Kingdom | British | 114555600001 | |||||
| MILLS, Mark Richard | Director | 55 Hove Road FY8 1XH Lytham St Annes Lancashire | British | 10402540005 | ||||||
| MURPHY, James Timmerman | Director | Park Ave #10c Nyc 1120 10728 New York Usa | American | 130237490001 | ||||||
| SAXTON, Paul | Director | 19 Ashdale Close ST7 2EN Alsager Staffordshire | British | 121726830001 | ||||||
| SMYTH, Peter Francis | Director | Flat 2 62 Queens Gate SW7 5JP London | Irish | 63863190002 | ||||||
| STANLEY, Paul Robert | Director | 70 Wolmer Gardens HA8 8DQ Edgware Middlesex | British | 58251370003 | ||||||
| TURRELL, Mary Margaret | Director | 1 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | England | British | 92654710001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does CARDPOINT TECHNICAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 01, 2010 Delivered On Nov 09, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £5,500 held in the deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0