CARDPOINT SERVICES LIMITED

CARDPOINT SERVICES LIMITED

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

    Company NameCARDPOINT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03516589
    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 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 AddressNo

    What were the previous names of CARDPOINT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDPOINT SERVICES TRADING AS CASHZONE LIMITEDFeb 19, 2009Feb 19, 2009
    CARDPOINT SERVICES LIMITEDOct 23, 2008Oct 23, 2008
    MONEYBOX CORPORATION LIMITEDJan 17, 2000Jan 17, 2000
    MONEY BOX CORPORATION LIMITEDFeb 25, 1998Feb 25, 1998

    What are the latest accounts for CARDPOINT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for CARDPOINT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Michael Edward Keller as a director on Jun 25, 2015

    1 pagesTM01

    Termination of appointment of John Christopher Brewster as a director on Jun 25, 2015

    1 pagesTM01

    Termination of appointment of Michael Edward Keller as a secretary on Jun 25, 2015

    1 pagesTM02

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 1
    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

    Appointment of Jana Hile as a director on Aug 15, 2014

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Nov 27, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 5,769,863.59
    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

    Who are the officers of CARDPOINT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILE, Jana
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    Director
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    EnglandAustralian192111080001
    SIMPSON DENT, Jonathan
    Gadbrook Park
    CW9 7TW Northwich
    Davidson House
    Cheshire
    United Kingdom
    Director
    Gadbrook Park
    CW9 7TW Northwich
    Davidson House
    Cheshire
    United Kingdom
    United KingdomBritish110396210002
    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
    Apt 55 Sandyford View Simonsridge
    Blackglen Road
    IRISH Sandyford
    Dublin 18
    Ireland
    Secretary
    Apt 55 Sandyford View Simonsridge
    Blackglen Road
    IRISH Sandyford
    Dublin 18
    Ireland
    Other75975040003
    KATZ, Peter David
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    Secretary
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    British64682050001
    KELLER, Michael Edward
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    Secretary
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    American105857220002
    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
    ABERNETHY, Kieron Quinn
    2 Salisbury Place
    West Byfleet
    KT14 6SN London
    Director
    2 Salisbury Place
    West Byfleet
    KT14 6SN London
    United KingdomBritish200594530001
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    United KingdomBritish64677850002
    BREWSTER, John Christopher
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    Director
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    UsaAmerican181428100001
    BROWN, Neil Graeme
    2 Aldenham Avenue
    WD7 8HJ Radlett
    Hertfordshire
    Director
    2 Aldenham Avenue
    WD7 8HJ Radlett
    Hertfordshire
    United KingdomBritish49772410001
    DINSMORE, Rikki Gavin
    Aisher Way
    Riverhead
    TN13 2QS Sevenoaks
    34
    Kent
    Director
    Aisher Way
    Riverhead
    TN13 2QS Sevenoaks
    34
    Kent
    United KingdomBritish137100920001
    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
    HOLROYD, Richard Norton
    Flat 8
    37 De Vere Gardens
    W8 5AW London
    Director
    Flat 8
    37 De Vere Gardens
    W8 5AW London
    British80220410001
    ISAACS, Vincent
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    Director
    Denham Cottage
    41 Totteridge Common Totteridge
    N20 8LS London
    British38705920001
    KELLER, Michael Edward
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    Director
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    England
    UsaAmerican105857220002
    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
    MORGAN, Colin John
    87 Globe Wharf
    205 Rotherhithe Street
    SE16 5XX London
    Director
    87 Globe Wharf
    205 Rotherhithe Street
    SE16 5XX London
    Irish70867300001
    MURPHY, James Timmerman
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    Director
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    American130237490001
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Director
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    EnglandBritish116252510001
    ROBSON, Vincent Martin
    Glebe End
    Station Road, Eynsford
    DA4 0ER Dartford
    Kent
    Director
    Glebe End
    Station Road, Eynsford
    DA4 0ER Dartford
    Kent
    British64602710001
    RYLAND, Stuart Antony
    5 Yeading Avenue
    Rayners Lane
    HA2 9RL Harrow
    Middlesex
    Director
    5 Yeading Avenue
    Rayners Lane
    HA2 9RL Harrow
    Middlesex
    United KingdomBritish74367340001
    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
    STIMPSON, Andrew David
    4 Hartswood Road
    W12 9NQ London
    Director
    4 Hartswood Road
    W12 9NQ London
    EnglandBritish99393670001
    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 SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Apr 13, 2010Registration of a charge (MG01)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 22, 2010Registration of a charge (MG01)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 15, 2007Registration of a charge (395)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (The Agent or the Security Trustee). the Royalbank of Scotland the 'Original Pledgees'
    Transactions
    • Jun 02, 2007Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland in Its Capacity as Trustees for Thebeneficiaries
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 09, 2004Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 03, 2004Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Abbey National PLC
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Apr 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abbey National PLC
    Transactions
    • Jun 19, 2003Registration of a charge (395)
    • Apr 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    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