CARDPOINT SERVICES LIMITED
Overview
| Company Name | CARDPOINT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03516589 |
| 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 SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARDPOINT SERVICES LIMITED located?
| Registered Office Address | c/o CARDTRONICS UK LIMITED Building 4, 1st Floor Trident Place Mosquito Way AL10 9UL Hatfield Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDPOINT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARDPOINT SERVICES TRADING AS CASHZONE LIMITED | Feb 19, 2009 | Feb 19, 2009 |
| CARDPOINT SERVICES LIMITED | Oct 23, 2008 | Oct 23, 2008 |
| MONEYBOX CORPORATION LIMITED | Jan 17, 2000 | Jan 17, 2000 |
| MONEY BOX CORPORATION LIMITED | Feb 25, 1998 | Feb 25, 1998 |
What are the latest accounts for CARDPOINT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CARDPOINT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CARDPOINT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Michael Edward Keller as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Christopher Brewster as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Edward Keller as a secretary on Jun 25, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 6 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 | ||||||||||
Appointment of Jana Hile as a director on Aug 15, 2014 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 27, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Jeremy David Kraft as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
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 | 6 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 | ||||||||||
Who are the officers of CARDPOINT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILE, Jana | Director | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | England | Australian | 192111080001 | |||||
| SIMPSON DENT, Jonathan | Director | Gadbrook Park CW9 7TW Northwich Davidson House Cheshire United Kingdom | United Kingdom | British | 110396210002 | |||||
| GREGSON, Robin Anthony | Secretary | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | 107835250001 | ||||||
| HOGAN, Brenda | Secretary | Apt 55 Sandyford View Simonsridge Blackglen Road IRISH Sandyford Dublin 18 Ireland | Other | 75975040003 | ||||||
| KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
| KELLER, Michael Edward | Secretary | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | American | 105857220002 | ||||||
| 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 | |||||||
| ABERNETHY, Kieron Quinn | Director | 2 Salisbury Place West Byfleet KT14 6SN London | United Kingdom | British | 200594530001 | |||||
| BEERLING, Kevin Michael | Director | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||
| BREWSTER, John Christopher | Director | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | Usa | American | 181428100001 | |||||
| BROWN, Neil Graeme | Director | 2 Aldenham Avenue WD7 8HJ Radlett Hertfordshire | United Kingdom | British | 49772410001 | |||||
| DINSMORE, Rikki Gavin | Director | Aisher Way Riverhead TN13 2QS Sevenoaks 34 Kent | United Kingdom | British | 137100920001 | |||||
| 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 | |||||
| HOLROYD, Richard Norton | Director | Flat 8 37 De Vere Gardens W8 5AW London | British | 80220410001 | ||||||
| ISAACS, Vincent | Director | Denham Cottage 41 Totteridge Common Totteridge N20 8LS London | British | 38705920001 | ||||||
| KELLER, Michael Edward | Director | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | Usa | American | 105857220002 | |||||
| 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 | ||||||
| MORGAN, Colin John | Director | 87 Globe Wharf 205 Rotherhithe Street SE16 5XX London | Irish | 70867300001 | ||||||
| MURPHY, James Timmerman | Director | Park Ave #10c Nyc 1120 10728 New York Usa | American | 130237490001 | ||||||
| NEUBAUER, Eirion Andrew Charles | Director | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | England | British | 116252510001 | |||||
| ROBSON, Vincent Martin | Director | Glebe End Station Road, Eynsford DA4 0ER Dartford Kent | British | 64602710001 | ||||||
| RYLAND, Stuart Antony | Director | 5 Yeading Avenue Rayners Lane HA2 9RL Harrow Middlesex | United Kingdom | British | 74367340001 | |||||
| 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 | ||||||
| STIMPSON, Andrew David | Director | 4 Hartswood Road W12 9NQ London | England | British | 99393670001 | |||||
| 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 SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A confirmatory security agreement | Created On Apr 09, 2010 Delivered On Apr 13, 2010 | Satisfied | Amount secured All monies due or to become due of each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A second ranking share pledge agreement executed outside the united kingdom over property situated there | Created On Feb 05, 2010 Delivered On Feb 22, 2010 | Satisfied | Amount secured All monies due or to become due from an obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Existing pledges means the pledges constituted pursuant to the existing share pledge agreement, shares. The pledges include the present and future rights to receive dividends and liquidation proceeds, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Dec 05, 2007 Delivered On Dec 15, 2007 | Satisfied | Amount secured All monies due or to become due from the parent and each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On May 18, 2007 Delivered On Jun 02, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares and the future shares together with all ancillary rights and claims, dividends payable in relation to the shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Syndicated debenture | Created On Mar 13, 2006 Delivered On Mar 22, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 01. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed to an intercreditor deed dated 25 august 2005 and | Created On Dec 19, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Until after the discharge date if the additional obligor receives or recovers any intra-group recoveries except for any permitted intra-group payments it shall pay all such assets and monies received or recovered by it (the turnover receipts) to the security trustee for application in accordance with clause 10 (application of recoveries) of the deed. Pending such payment to the security trustee the additional obligor shall hold on trust for application by the security trustee in accordance with clause 10 (application of recoveries) of the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2005 Delivered On Jul 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All land (other than the short l/h land) rights in atm equipment, all other plant, machinery, vehicles and other equipment used in a business, investments; any contract entered into after the date of the debenture which is designated as a key contract by moneybox PLC and the chargee, any account, all copyright, any monetary claim of any kind and goodwill and uncalled capital, floating charge the company's undertaking and all its present and future assets;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 01, 2004 Delivered On Sep 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 01, 2004 Delivered On Sep 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Jun 03, 2003 Delivered On Jun 21, 2003 | Satisfied | Amount secured £1,100,000 due or to become due from the company to the chargee | |
Short particulars 52 authomated teller machines. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of chattels | Created On Jun 03, 2003 Delivered On Jun 19, 2003 | Satisfied | Amount secured £1,100,000.00 due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A number of automated teller machines situated at the locations together with the benefit of a licence to retain the atms at the locations. The benefit of all contracts and agreements relating to the atms. Any goodwill in the atms. The benefit of any insurances in relating to the atms. | ||||
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