CARDPOINT TECHNICAL SERVICES LIMITED

CARDPOINT TECHNICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARDPOINT TECHNICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03516585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARDPOINT TECHNICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASH WEB CORPORATION LIMITEDFeb 25, 1998Feb 25, 1998

    What are the latest accounts for CARDPOINT TECHNICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CARDPOINT TECHNICAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARDPOINT TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD02

    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 pagesAD03

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Jeremy David Kraft as a director on Sep 30, 2014

    1 pagesTM01

    Registered office address changed from * Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR* on Jun 16, 2014

    1 pagesAD01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Auditor's resignation

    3 pagesAUD

    Appointment of Mr Jeremy David Kraft as a director

    2 pagesAP01

    Appointment of Michael Keller as a secretary

    3 pagesAP03

    Appointment of John Christopher Brewster as a director

    3 pagesAP01

    Appointment of Michael Keller as a director

    3 pagesAP01

    Current accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Michael Maloney as a director

    1 pagesTM01

    Termination of appointment of Brenda Hogan as a secretary

    1 pagesTM02

    Registered office address changed from * Davidson House Gadbrook Park Northwich Cheshire CW9 7TW* on Sep 12, 2013

    1 pagesAD01

    Termination of appointment of Mark Edwards as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Who are the officers of CARDPOINT TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLER, Michael Edward
    c/o Cardtronics Uk Limited
    Trident Way
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    Secretary
    c/o Cardtronics Uk Limited
    Trident Way
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    American105857220002
    BREWSTER, John Christopher
    c/o Cardtronics Uk Limited
    Trident Way
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    Director
    c/o Cardtronics Uk Limited
    Trident Way
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    UsaAmerican181428100001
    KELLER, Michael Edward
    c/o Cardtronics Uk Limited
    Trident Way
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    Director
    c/o Cardtronics Uk Limited
    Trident Way
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    UsaAmerican105857220002
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Secretary
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    English107835250001
    HOGAN, Brenda Mary
    Sandyford View Simonsridge
    Blackglen Road Sandyford
    Dublin 18
    Apartment 55,
    Ireland
    Secretary
    Sandyford View Simonsridge
    Blackglen Road Sandyford
    Dublin 18
    Apartment 55,
    Ireland
    Other130814140001
    KATZ, Peter David
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    Secretary
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    British64682050001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Secretary
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    British42734310002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    United KingdomBritish64677850002
    EDWARDS, Mark Simon
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    Director
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    British109659860001
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Director
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    EnglandEnglish107835250001
    ISAACS, Vincent
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    Director
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    British38705920001
    KRAFT, Jeremy David
    Avenue Gardens
    TW11 0BH Teddington
    27
    Middlesex
    England
    Director
    Avenue Gardens
    TW11 0BH Teddington
    27
    Middlesex
    England
    United KingdomBritish71360190003
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritish42734310002
    MALONEY, Michael John
    Beechwood Road
    Ranelagh
    8
    Dublin 6
    Ireland
    Director
    Beechwood Road
    Ranelagh
    8
    Dublin 6
    Ireland
    IrelandIrish161364970001
    MCNAMARA, Peter Denis
    7 B Land Avenue
    AL5 4RG Harpenden
    Hertfordshire
    Director
    7 B Land Avenue
    AL5 4RG Harpenden
    Hertfordshire
    United KingdomBritish114555600001
    MILLS, Mark Richard
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    Director
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    British10402540005
    MURPHY, James Timmerman
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    Director
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    American130237490001
    SAXTON, Paul
    19 Ashdale Close
    ST7 2EN Alsager
    Staffordshire
    Director
    19 Ashdale Close
    ST7 2EN Alsager
    Staffordshire
    British121726830001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002
    STANLEY, Paul Robert
    70 Wolmer Gardens
    HA8 8DQ Edgware
    Middlesex
    Director
    70 Wolmer Gardens
    HA8 8DQ Edgware
    Middlesex
    British58251370003
    TURRELL, Mary Margaret
    1 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    1 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    EnglandBritish92654710001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does CARDPOINT TECHNICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Northern Trust Company Limited
    Transactions
    • Nov 09, 2010Registration of a charge (MG01)

    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