BANK MACHINE (ACQUISITIONS) LIMITED

BANK MACHINE (ACQUISITIONS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBANK MACHINE (ACQUISITIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04594943
    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 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 AddressNo

    What were the previous names of BANK MACHINE (ACQUISITIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1857 LIMITEDNov 19, 2002Nov 19, 2002

    What are the latest accounts for BANK MACHINE (ACQUISITIONS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BANK MACHINE (ACQUISITIONS) 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

    Confirmation statement made on Nov 19, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Jonathan Simpson-Dent on Oct 19, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Termination of appointment of Michael Edward Keller as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 1
    SH01

    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

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c to nil 27/10/2015
    RES13

    Statement of capital following an allotment of shares on Oct 27, 2015

    • Capital: GBP 950,002
    4 pagesSH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Steven Rathgaber as a director on Jun 25, 2015

    1 pagesTM01

    Termination of appointment of Simon Austin as a director on Feb 25, 2015

    1 pagesTM01

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

    2 pagesAP01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 950,001
    SH01

    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 pagesAD02

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 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 Nov 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 950,001
    SH01

    Appointment of Mr Jeremy David Kraft as a director

    2 pagesAP01

    Appointment of Mr Jonathan Simpson-Dent as a director

    2 pagesAP01

    Who are the officers of BANK MACHINE (ACQUISITIONS) 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
    Director
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor
    Hertfordshire
    EnglandAustralian192111080001
    SIMPSON-DENT, Jonathan Andrew
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Dvidson House
    Cheshire
    England
    Director
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Dvidson House
    Cheshire
    England
    United KingdomBritish121064970001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANGUS, Steven David
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    United KingdomBritish165978950001
    ANTONINI, Jack M
    10 Kerlock Point
    Spring
    Texas 77379
    Usa
    Director
    10 Kerlock Point
    Spring
    Texas 77379
    Usa
    American105441220001
    APPLETON, Nigel
    8 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    Director
    8 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    United KingdomBritish122438110001
    AUSTIN, Simon
    Devey Close
    SG3 6EN Knebworth
    3
    Hertfordshire
    United Kingdom
    Director
    Devey Close
    SG3 6EN Knebworth
    3
    Hertfordshire
    United Kingdom
    EnglandBritish160636460001
    DELNEVO, Ronald Joseph
    Pollards Hill South
    South Norbury
    SW16 4LS London
    119
    United Kingdom
    Director
    Pollards Hill South
    South Norbury
    SW16 4LS London
    119
    United Kingdom
    EnglandBritish72206730001
    DELNEVO, Ronald Joseph
    119 Pollards Hill South
    South Norbury
    SW16 4LS London
    Director
    119 Pollards Hill South
    South Norbury
    SW16 4LS London
    EnglandBritish72206730001
    FREEMAN, Charles Truscott
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    EnglandBritish67008750001
    HORNE, Anthony Robert
    676 Leslie Lane
    Yardly 19067
    FOREIGN Pennsylvania
    Usa
    Director
    676 Leslie Lane
    Yardly 19067
    FOREIGN Pennsylvania
    Usa
    American105188480001
    HUGHES, Paul
    2 Kennedy Close
    London Colney
    AL2 1GR St. Albans
    Hertfordshire
    Director
    2 Kennedy Close
    London Colney
    AL2 1GR St. Albans
    Hertfordshire
    British86707980001
    KELLER, Michael Edward
    Cypress Lane
    77339 Houston
    1630
    Texas
    Usa
    Director
    Cypress Lane
    77339 Houston
    1630
    Texas
    Usa
    UsaAmerican105857220002
    KRAFT, Jeremy David
    Avenue Gardens
    TW11 0BH Teddington
    27
    Middlesex
    England
    Director
    Avenue Gardens
    TW11 0BH Teddington
    27
    Middlesex
    England
    United KingdomBritish71360190003
    RATHGABER, Steven
    Briarpark Drive, Suite 400
    77042 Houston, Texas
    3250
    Harris County
    Usa
    Director
    Briarpark Drive, Suite 400
    77042 Houston, Texas
    3250
    Harris County
    Usa
    United StatesAmerican154729460001
    SMYTH, Debbie
    Alconbury
    AL7 2QL Welwyn Garden City
    8
    Hertfordshire
    United Kingdom
    Director
    Alconbury
    AL7 2QL Welwyn Garden City
    8
    Hertfordshire
    United Kingdom
    United KingdomBritish86708290001
    SMYTH, Debbie
    8 Alconbury
    AL7 2QL Welwyn Garden City
    Hertordshire
    Director
    8 Alconbury
    AL7 2QL Welwyn Garden City
    Hertordshire
    United KingdomBritish86708290001
    THOMPSON, Carleton
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    UsaUsa177041300001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of BANK MACHINE (ACQUISITIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardtronics Group Limited
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor, Trident Place
    England
    Apr 06, 2016
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, 1st Floor, Trident Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number5440630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BANK MACHINE (ACQUISITIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 28, 2005Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Mar 08, 2003Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC) the Lender
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • May 28, 2005Statement of satisfaction of a charge in full or part (403a)

    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