CARDSAVE HOLDINGS LIMITED

CARDSAVE HOLDINGS LIMITED

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

    Company NameCARDSAVE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05207657
    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 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 AddressNo

    What were the previous names of CARDSAVE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3521) LIMITEDAug 17, 2004Aug 17, 2004

    What are the latest accounts for CARDSAVE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CARDSAVE HOLDINGS 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

    Previous accounting period extended from Dec 31, 2015 to Jan 31, 2016

    1 pagesAA01

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Appointment of Mr Kevin Patrick O'keefe as a director on Dec 14, 2015

    2 pagesAP01

    Appointment of Mrs Joanna Mary Baker as a director on Dec 14, 2015

    2 pagesAP01

    Termination of appointment of David Stephen Wilson as a director on Dec 14, 2015

    1 pagesTM01

    Termination of appointment of Frank Paul Christian D'hollander as a director on Oct 12, 2015

    1 pagesTM01

    Annual return made up to Aug 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 6,643.86
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Termination of appointment of Anthony Mark Dann as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Anthony Mark Dann as a secretary on Dec 31, 2014

    1 pagesTM02

    Director's details changed for Mr Anthony Mark Dann on Oct 17, 2014

    2 pagesCH01

    Secretary's details changed for Mr Anthony Mark Dann on Oct 17, 2014

    1 pagesCH03

    Termination of appointment of Clive Kahn as a director on Sep 01, 2014

    1 pagesTM01

    Annual return made up to Aug 17, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 6,643.86
    SH01

    Register inspection address has been changed from 55 Mansell Street London E1 8AN to Walbrook Building Walbrook London EC4N 8AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Termination of appointment of Aidan Connolly as a director

    1 pagesTM01

    Termination of appointment of Ron Kalifa as a director

    1 pagesTM01

    Appointment of Mr Frank D'hollander as a director

    2 pagesAP01

    Appointment of Mr David Arthur Hobday as a director

    2 pagesAP01

    Appointment of Mr David Stephen Wilson as a director

    2 pagesAP01

    Termination of appointment of Darren Wilson as a director

    1 pagesTM01

    Who are the officers of CARDSAVE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Joanna Mary
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    Director
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    EnglandBritish248233600001
    HOBDAY, David Arthur
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    Director
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    EnglandBritish186436550001
    O'KEEFE, Kevin Patrick
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    Director
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    EnglandAmerican203583750001
    DANN, Anthony Mark
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    Secretary
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    British96438940006
    POPPLETON, Gareth David
    The Cottage Conisholme Road
    North Somercotes
    LN11 7PS Louth
    Lincolnshire
    Secretary
    The Cottage Conisholme Road
    North Somercotes
    LN11 7PS Louth
    Lincolnshire
    British57603080001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BENTHAM, Paul Gerald
    Villa Franove,
    43 Avenue Des Bosquets-De-Julie
    Clarens
    Montreux 1815
    Switzerland
    Director
    Villa Franove,
    43 Avenue Des Bosquets-De-Julie
    Clarens
    Montreux 1815
    Switzerland
    SwitzerlandBritish103837360001
    CONNOLLY, Aidan Joseph
    55 Mansell Street
    E1 8AN London
    Worldpay
    England
    Director
    55 Mansell Street
    E1 8AN London
    Worldpay
    England
    EnglandBritish100376210001
    D'HOLLANDER, Frank Paul Christian
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    Director
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    BelgiumBelgian177967690001
    DANN, Anthony Mark
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    Director
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United KingdomBritish96438940008
    DILLON, John Eamon
    The Hey House
    Lapworth Street Lapworth
    B94 5QF Solihull
    West Midlands
    Director
    The Hey House
    Lapworth Street Lapworth
    B94 5QF Solihull
    West Midlands
    United KingdomBritish54871970006
    HART, Stephen Andrew
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    Director
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    ScotlandBritish157053520001
    JOHNSON, Duncan Edward
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    Director
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    United KingdomBritish266556880001
    KAHN, Clive Ian
    8 Turner Drive
    NW11 6TX London
    Director
    8 Turner Drive
    NW11 6TX London
    EnglandBritish124009130001
    KALIFA, Ron
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    Director
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    United KingdomBritish106749110001
    KANTER, Ralph Thomas Ludwig
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    Director
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    United KingdomBritish124153720001
    ORMONDE, James
    Brickyard Farm
    Rasen Rooad
    DN21 4RN Waddingham
    Lincolnshire
    Director
    Brickyard Farm
    Rasen Rooad
    DN21 4RN Waddingham
    Lincolnshire
    EnglandBritish163350780001
    POPPLETON, Gareth David
    The Cottage Conisholme Road
    North Somercotes
    LN11 7PS Louth
    Lincolnshire
    Director
    The Cottage Conisholme Road
    North Somercotes
    LN11 7PS Louth
    Lincolnshire
    United KingdomBritish57603080001
    RIGGALL, Jonathan
    2 Tennyson Street
    LE19 3FD Narborough
    Leicestershire
    Director
    2 Tennyson Street
    LE19 3FD Narborough
    Leicestershire
    EnglandBritish103969910001
    RYDER, Ian Bernard
    45 Clematis Avenue
    Healing
    DN41 7JJ Grimsby
    North East Lincolnshire
    Director
    45 Clematis Avenue
    Healing
    DN41 7JJ Grimsby
    North East Lincolnshire
    EnglandBritish84313960003
    WILSON, Darren
    55 Mansell Street
    E1 8AN London
    Worldpay
    England
    Director
    55 Mansell Street
    E1 8AN London
    Worldpay
    England
    EnglandBritish113021310001
    WILSON, David Stephen
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    Director
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    United Kingdom
    EnglandBritish100909000001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of CARDSAVE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardsave Acquisitions Limited
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    England
    Apr 06, 2016
    Acorn Business Park, Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    South Humberside
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 CARDSAVE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • Aug 28, 2007Registration of a charge (395)
    • Dec 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • N M Rothschild & Sons Limited as Security Trustee for the Security Beneficiaries
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Aug 17, 2007Statement 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