BANK MACHINE (ACQUISITIONS) LIMITED
Overview
| Company Name | BANK MACHINE (ACQUISITIONS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04594943 |
| 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 BANK MACHINE (ACQUISITIONS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BANK MACHINE (ACQUISITIONS) 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 BANK MACHINE (ACQUISITIONS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1857 LIMITED | Nov 19, 2002 | Nov 19, 2002 |
What are the latest accounts for BANK MACHINE (ACQUISITIONS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BANK MACHINE (ACQUISITIONS) 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 | ||||||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jonathan Simpson-Dent on Oct 19, 2016 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||
Termination of appointment of Michael Edward Keller as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Statement of capital on Oct 28, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2015
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Termination of appointment of Steven Rathgaber as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Austin as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Jana Hile as a director on Sep 15, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD02 | ||||||||||||||
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 | 14 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 Nov 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jeremy David Kraft as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Simpson-Dent as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of BANK MACHINE (ACQUISITIONS) 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 | Australian | 192111080001 | |||||
| SIMPSON-DENT, Jonathan Andrew | Director | Gadbrook Way, Gadbrook Park Rudheath CW9 7TW Northwich Dvidson House Cheshire England | United Kingdom | British | 121064970001 | |||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ANGUS, Steven David | Director | Beaconsfield Road AL10 8RS Hatfield One The Beacons Hertfordshire United Kingdom | United Kingdom | British | 165978950001 | |||||
| ANTONINI, Jack M | Director | 10 Kerlock Point Spring Texas 77379 Usa | American | 105441220001 | ||||||
| APPLETON, Nigel | Director | 8 Deacons Way SG5 2UF Hitchin Hertfordshire | United Kingdom | British | 122438110001 | |||||
| AUSTIN, Simon | Director | Devey Close SG3 6EN Knebworth 3 Hertfordshire United Kingdom | England | British | 160636460001 | |||||
| DELNEVO, Ronald Joseph | Director | Pollards Hill South South Norbury SW16 4LS London 119 United Kingdom | England | British | 72206730001 | |||||
| DELNEVO, Ronald Joseph | Director | 119 Pollards Hill South South Norbury SW16 4LS London | England | British | 72206730001 | |||||
| FREEMAN, Charles Truscott | Director | 9 The Uplands AL5 2PG Harpenden Hertfordshire | England | British | 67008750001 | |||||
| HORNE, Anthony Robert | Director | 676 Leslie Lane Yardly 19067 FOREIGN Pennsylvania Usa | American | 105188480001 | ||||||
| HUGHES, Paul | Director | 2 Kennedy Close London Colney AL2 1GR St. Albans Hertfordshire | British | 86707980001 | ||||||
| KELLER, Michael Edward | Director | Cypress Lane 77339 Houston 1630 Texas Usa | Usa | American | 105857220002 | |||||
| KRAFT, Jeremy David | Director | Avenue Gardens TW11 0BH Teddington 27 Middlesex England | United Kingdom | British | 71360190003 | |||||
| RATHGABER, Steven | Director | Briarpark Drive, Suite 400 77042 Houston, Texas 3250 Harris County Usa | United States | American | 154729460001 | |||||
| SMYTH, Debbie | Director | Alconbury AL7 2QL Welwyn Garden City 8 Hertfordshire United Kingdom | United Kingdom | British | 86708290001 | |||||
| SMYTH, Debbie | Director | 8 Alconbury AL7 2QL Welwyn Garden City Hertordshire | United Kingdom | British | 86708290001 | |||||
| THOMPSON, Carleton | Director | Beaconsfield Road AL10 8RS Hatfield One The Beacons Hertfordshire United Kingdom | Usa | Usa | 177041300001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of BANK MACHINE (ACQUISITIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardtronics Group Limited | Apr 06, 2016 | Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor, Trident Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BANK MACHINE (ACQUISITIONS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On May 17, 2005 Delivered On May 28, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 39172511 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment of keyman life policy | Created On Mar 06, 2003 Delivered On Mar 08, 2003 | Outstanding | 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 The policy and all monies including bonuses accrued. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jan 17, 2003 Delivered On Jan 23, 2003 | Satisfied | Amount secured All monies due or to become due of each charging company to the lender | |
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
| ||||
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