CARDSAVE HOLDINGS LIMITED
Overview
| Company Name | CARDSAVE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05207657 |
| 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 CARDSAVE HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CARDSAVE HOLDINGS LIMITED located?
| Registered Office Address | Parkway Offices Acorn Business Park, Moss Road DN32 0LW Grimsby South Humberside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDSAVE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3521) LIMITED | Aug 17, 2004 | Aug 17, 2004 |
What are the latest accounts for CARDSAVE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CARDSAVE HOLDINGS 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 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Kevin Patrick O'keefe as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Mary Baker as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Stephen Wilson as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Paul Christian D'hollander as a director on Oct 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Termination of appointment of Anthony Mark Dann as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Mark Dann as a secretary on Dec 31, 2014 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Anthony Mark Dann on Oct 17, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Anthony Mark Dann on Oct 17, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Clive Kahn as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 55 Mansell Street London E1 8AN to Walbrook Building Walbrook London EC4N 8AF | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Termination of appointment of Aidan Connolly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ron Kalifa as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank D'hollander as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Arthur Hobday as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Stephen Wilson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Wilson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CARDSAVE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Joanna Mary | Director | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside | England | British | 248233600001 | |||||
| HOBDAY, David Arthur | Director | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside United Kingdom | England | British | 186436550001 | |||||
| O'KEEFE, Kevin Patrick | Director | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside | England | American | 203583750001 | |||||
| DANN, Anthony Mark | Secretary | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside | British | 96438940006 | ||||||
| POPPLETON, Gareth David | Secretary | The Cottage Conisholme Road North Somercotes LN11 7PS Louth Lincolnshire | British | 57603080001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BENTHAM, Paul Gerald | Director | Villa Franove, 43 Avenue Des Bosquets-De-Julie Clarens Montreux 1815 Switzerland | Switzerland | British | 103837360001 | |||||
| CONNOLLY, Aidan Joseph | Director | 55 Mansell Street E1 8AN London Worldpay England | England | British | 100376210001 | |||||
| D'HOLLANDER, Frank Paul Christian | Director | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside United Kingdom | Belgium | Belgian | 177967690001 | |||||
| DANN, Anthony Mark | Director | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside | United Kingdom | British | 96438940008 | |||||
| DILLON, John Eamon | Director | The Hey House Lapworth Street Lapworth B94 5QF Solihull West Midlands | United Kingdom | British | 54871970006 | |||||
| HART, Stephen Andrew | Director | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside United Kingdom | Scotland | British | 157053520001 | |||||
| JOHNSON, Duncan Edward | Director | Baigens Winchester Road GU34 1SL Chawton Hampshire | United Kingdom | British | 266556880001 | |||||
| KAHN, Clive Ian | Director | 8 Turner Drive NW11 6TX London | England | British | 124009130001 | |||||
| KALIFA, Ron | Director | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside United Kingdom | United Kingdom | British | 106749110001 | |||||
| KANTER, Ralph Thomas Ludwig | Director | Garden Flat 17 Upper Park Road NW3 2UN London | United Kingdom | British | 124153720001 | |||||
| ORMONDE, James | Director | Brickyard Farm Rasen Rooad DN21 4RN Waddingham Lincolnshire | England | British | 163350780001 | |||||
| POPPLETON, Gareth David | Director | The Cottage Conisholme Road North Somercotes LN11 7PS Louth Lincolnshire | United Kingdom | British | 57603080001 | |||||
| RIGGALL, Jonathan | Director | 2 Tennyson Street LE19 3FD Narborough Leicestershire | England | British | 103969910001 | |||||
| RYDER, Ian Bernard | Director | 45 Clematis Avenue Healing DN41 7JJ Grimsby North East Lincolnshire | England | British | 84313960003 | |||||
| WILSON, Darren | Director | 55 Mansell Street E1 8AN London Worldpay England | England | British | 113021310001 | |||||
| WILSON, David Stephen | Director | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside United Kingdom | England | British | 100909000001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of CARDSAVE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cardsave Acquisitions Limited | Apr 06, 2016 | Acorn Business Park, Moss Road DN32 0LW Grimsby Parkway Offices South Humberside England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CARDSAVE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 09, 2007 Delivered On Aug 28, 2007 | Satisfied | Amount secured All moniees due or to become due from the company to the chargee or any of the other secured parties 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
| ||||
| Debenture | Created On Oct 29, 2004 Delivered On Nov 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and to the security beneficiaries or any of them 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
| ||||
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