CARDSAVE GROUP LIMITED
Overview
Company Name | CARDSAVE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06281817 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARDSAVE GROUP LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CARDSAVE GROUP LIMITED located?
Registered Office Address | Cardsave 10 Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby North East Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARDSAVE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
KESTREL TOPCO LIMITED | Jun 29, 2007 | Jun 29, 2007 |
DE FACTO 1501 LIMITED | Jun 15, 2007 | Jun 15, 2007 |
What are the latest accounts for CARDSAVE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CARDSAVE GROUP 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 | ||||||||||
Termination of appointment of David Arthur Hobday as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from C/O Wordpay Ltd, Wallbrook Building 25 Walbrook London EC4N 8AF England to C/O Wordpay Ltd, Wallbrook Building Worldpay 25 Walbrook London EC4N 8AF | 1 pages | AD02 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 Jun 15, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 55 Mansell Street London E1 8AN | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Termination of appointment of Ron Kalifa as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Aidan Connolly as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank D'hollander as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CARDSAVE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Joanna Mary | Director | 10 Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby Cardsave North East Lincolnshire | England | British | Finance Director | 248233600001 | ||||
O'KEEFE, Kevin Patrick | Director | 10 Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby Cardsave North East Lincolnshire | England | American | Director | 203583750001 | ||||
DANN, Anthony Mark | Secretary | 10 Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby Cardsave North East Lincolnshire | British | Director | 96438940006 | |||||
KAHN, Clive Ian | Secretary | 8 Turner Drive NW11 6TX London | British | Director | 124009130001 | |||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
CAMPIN, Richard Loxton | Director | Summerhill Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | Director | 60233440001 | ||||
CONNOLLY, Aidan Joseph | Director | 55 Mansell Street E1 8AN London Worldpay England | England | British | Company Director | 100376210001 | ||||
D'HOLLANDER, Frank Paul Christian | Director | Walbrook Building 25 Walbrook EC4N 8AF London Worldpay Ltd England | Belgium | Belgian | Private Equity | 177967690001 | ||||
DANN, Anthony Mark | Director | 10 Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby Cardsave North East Lincolnshire | United Kingdom | British | Director | 96438940008 | ||||
HART, Stephen Andrew | Director | 10 Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby Cardsave North East Lincolnshire | Scotland | British | Company Director | 157053520001 | ||||
HOBDAY, David Arthur | Director | Worldpay Ltd Walbrook EC4N 8AF London Wallbrook Building England | United Kingdom | British | Managing Director | 182038490001 | ||||
KAHN, Clive Ian | Director | 8 Turner Drive NW11 6TX London | England | British | Director | 124009130001 | ||||
KALIFA, Ron | Director | 10 Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby Cardsave North East Lincolnshire | United Kingdom | British | Company Director | 106749110001 | ||||
LYONS, Alastair David | Director | Hencliffe Cottage Farm Winksley HG4 3PQ Ripon North Yorkshire | England | British | Company Chairman | 75697200002 | ||||
ORMONDE, James | Director | Brickyard Farm Rasen Rooad DN21 4RN Waddingham Lincolnshire | England | British | Director | 163350780001 | ||||
RYDER, Ian Bernard | Director | 45 Clematis Avenue Healing DN41 7JJ Grimsby North East Lincolnshire | England | British | Director | 84313960003 | ||||
TAYLOR, Mark Steven | Director | Flat 8 106 Highbury New Park N5 2DR London | England | British | Director | 123253770001 | ||||
WILSON, Darren | Director | 55 Mansell Street E1 8AN London Worldpay England | England | British | Managing Director | 113021310001 | ||||
WILSON, David Stephen | Director | 10 Parkway Offices Acorn Business Park Moss Road DN32 0LW Grimsby Cardsave North East Lincolnshire | England | British | Sales Director | 100909000001 | ||||
TRAVERS SMITH DIRECTORS LIMITED | Director | 10 Snow Hill EC1A 2AL London | 116109440001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of CARDSAVE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Worldpay Finance Plc | Apr 06, 2016 | 25 Walbrook EC4N 8AF London The Walbrook Building England | No | ||||
| |||||||
Natures of Control
|
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