CARDSAVE MERCHANT SERVICES LIMITED

CARDSAVE MERCHANT SERVICES LIMITED

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

    Company NameCARDSAVE MERCHANT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06874395
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARDSAVE MERCHANT SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CARDSAVE MERCHANT SERVICES LIMITED located?

    Registered Office Address
    Parkway Offices Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    North East Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARDSAVE MERCHANT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CARDSAVE MERCHANT SERVICES 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 Aug 02, 2016 with updates

    5 pagesCS01

    Annual return made up to Apr 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 1
    SH01

    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

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1
    SH01

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

    1 pagesAD02

    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

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Ron Kalifa as a director

    1 pagesTM01

    Appointment of Mr David Stephen Wilson as a director

    2 pagesAP01

    Appointment of Mr David Arthur Hobday as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Apr 08, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Anthony Mark Dann on Feb 25, 2013

    2 pagesCH01

    Secretary's details changed for Mr Anthony Mark Dann on Feb 25, 2013

    2 pagesCH03

    Who are the officers of CARDSAVE MERCHANT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Joanna Mary
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    Director
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    EnglandBritish248233600001
    HOBDAY, David Arthur
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    Director
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    United KingdomBritish182038490001
    O'KEEFE, Kevin Patrick
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    Director
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    EnglandAmerican203583750001
    DANN, Anthony Mark
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    Secretary
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    British96438940006
    GLOBAL FORMATIONS (BEDFORD) LIMITED
    Oakley Grange
    Wilstead
    MK45 3FB Bedford
    9 Longmeadow Drive
    Bedfordshire
    Secretary
    Oakley Grange
    Wilstead
    MK45 3FB Bedford
    9 Longmeadow Drive
    Bedfordshire
    133533470001
    DANN, Anthony Mark
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    Director
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    United KingdomBritish96438940008
    FROST, Paul Morris
    75 Quenby Way
    Bromham
    MK43 8QP Bedford
    Bedfordshire
    Director
    75 Quenby Way
    Bromham
    MK43 8QP Bedford
    Bedfordshire
    United KingdomBritish36663240003
    HART, Stephen Andrew
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    Director
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    ScotlandBritish157053520001
    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
    North East Lincolnshire
    Director
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    United KingdomBritish106749110001
    WILSON, David Stephen
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    Director
    Acorn Business Park
    Moss Road
    DN32 0LW Grimsby
    Parkway Offices
    North East Lincolnshire
    EnglandBritish100909000001

    Who are the persons with significant control of CARDSAVE MERCHANT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardsave Holdings 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.

    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