CARDPOINT SERVICES LIMITED
Vue d'ensemble
| Nom de la société | CARDPOINT SERVICES LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03516589 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe CARDPOINT SERVICES LIMITED ?
| Adresse du siège social | c/o CARDTRONICS UK LIMITED Building 4, 1st Floor Trident Place Mosquito Way AL10 9UL Hatfield Hertfordshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CARDPOINT SERVICES LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2013 |
Quel est le statut du dernier bilan annuel pour CARDPOINT SERVICES LIMITED ?
| Bilan annuel |
|
|---|
Quels sont les derniers dépôts pour CARDPOINT SERVICES LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 4 pages | DS01 | ||||||||||
Cessation de la nomination de Michael Edward Keller en tant que directeur le 25 juin 2015 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de John Christopher Brewster en tant que directeur le 25 juin 2015 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Michael Edward Keller en tant que secrétaire le 25 juin 2015 | 1 pages | TM02 | ||||||||||
Déclaration annuelle jusqu'au 25 févr. 2015 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
L'adresse d'inspection du registre a été modifiée de C/O Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England à C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD02 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD03 | ||||||||||
Nomination de Jana Hile en tant qu'administrateur le 15 août 2014 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 27 nov. 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Cessation de la nomination de Jeremy David Kraft en tant que directeur le 30 sept. 2014 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2013 | 19 pages | AA | ||||||||||
Changement d'adresse du siège social de , Squire Sanders (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR le 16 juin 2014 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 25 févr. 2014 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
L'adresse d'inspection du registre a été modifiée de Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | 1 pages | AD02 | ||||||||||
Les registres ont été transférés à l'adresse du siège social enregistré | 1 pages | AD04 | ||||||||||
Démission de l'auditeur | 3 pages | AUD | ||||||||||
Nomination de Mr Jeremy David Kraft en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Michael Keller en tant que secrétaire | 3 pages | AP03 | ||||||||||
Nomination de John Christopher Brewster en tant qu'administrateur | 3 pages | AP01 | ||||||||||
Qui sont les dirigeants de CARDPOINT SERVICES LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| HILE, Jana | Administrateur | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | England | Australian | 192111080001 | |||||
| SIMPSON DENT, Jonathan | Administrateur | Gadbrook Park CW9 7TW Northwich Davidson House Cheshire United Kingdom | United Kingdom | British | 110396210002 | |||||
| GREGSON, Robin Anthony | Secrétaire | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | 107835250001 | ||||||
| HOGAN, Brenda | Secrétaire | Apt 55 Sandyford View Simonsridge Blackglen Road IRISH Sandyford Dublin 18 Ireland | Other | 75975040003 | ||||||
| KATZ, Peter David | Secrétaire | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
| KELLER, Michael Edward | Secrétaire | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | American | 105857220002 | ||||||
| LANIGAN, Philip Nicholas | Secrétaire | 120 Buckingham Road SK4 4RG Stockport Cheshire | British | 42734310002 | ||||||
| HALLMARK SECRETARIES LIMITED | Secrétaire désigné | 120 East Road N1 6AA London | 900004100001 | |||||||
| ABERNETHY, Kieron Quinn | Administrateur | 2 Salisbury Place West Byfleet KT14 6SN London | United Kingdom | British | 200594530001 | |||||
| BEERLING, Kevin Michael | Administrateur | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||
| BREWSTER, John Christopher | Administrateur | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | Usa | American | 181428100001 | |||||
| BROWN, Neil Graeme | Administrateur | 2 Aldenham Avenue WD7 8HJ Radlett Hertfordshire | United Kingdom | British | 49772410001 | |||||
| DINSMORE, Rikki Gavin | Administrateur | Aisher Way Riverhead TN13 2QS Sevenoaks 34 Kent | United Kingdom | British | 137100920001 | |||||
| EDWARDS, Mark Simon | Administrateur | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | 109659860001 | ||||||
| GREGSON, Robin Anthony | Administrateur | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | 107835250001 | |||||
| HOLROYD, Richard Norton | Administrateur | Flat 8 37 De Vere Gardens W8 5AW London | British | 80220410001 | ||||||
| ISAACS, Vincent | Administrateur | Denham Cottage 41 Totteridge Common Totteridge N20 8LS London | British | 38705920001 | ||||||
| KELLER, Michael Edward | Administrateur | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, 1st Floor Hertfordshire England | Usa | American | 105857220002 | |||||
| KRAFT, Jeremy David | Administrateur | Avenue Gardens TW11 0BH Teddington 27 Middlesex England | United Kingdom | British | 71360190003 | |||||
| LANIGAN, Philip Nicholas | Administrateur | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| MALONEY, Michael John | Administrateur | Beechwood Road Ranelagh 8 Dublin 6 Ireland | Ireland | Irish | 161364970001 | |||||
| MCNAMARA, Peter Denis | Administrateur | 7 B Land Avenue AL5 4RG Harpenden Hertfordshire | United Kingdom | British | 114555600001 | |||||
| MILLS, Mark Richard | Administrateur | 55 Hove Road FY8 1XH Lytham St Annes Lancashire | British | 10402540005 | ||||||
| MORGAN, Colin John | Administrateur | 87 Globe Wharf 205 Rotherhithe Street SE16 5XX London | Irish | 70867300001 | ||||||
| MURPHY, James Timmerman | Administrateur | Park Ave #10c Nyc 1120 10728 New York Usa | American | 130237490001 | ||||||
| NEUBAUER, Eirion Andrew Charles | Administrateur | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | United Kingdom | British | 116252510001 | |||||
| ROBSON, Vincent Martin | Administrateur | Glebe End Station Road, Eynsford DA4 0ER Dartford Kent | British | 64602710001 | ||||||
| RYLAND, Stuart Antony | Administrateur | 5 Yeading Avenue Rayners Lane HA2 9RL Harrow Middlesex | United Kingdom | British | 74367340001 | |||||
| SAXTON, Paul | Administrateur | 19 Ashdale Close ST7 2EN Alsager Staffordshire | British | 121726830001 | ||||||
| SMYTH, Peter Francis | Administrateur | Flat 2 62 Queens Gate SW7 5JP London | Irish | 63863190002 | ||||||
| STANLEY, Paul Robert | Administrateur | 70 Wolmer Gardens HA8 8DQ Edgware Middlesex | British | 58251370003 | ||||||
| STIMPSON, Andrew David | Administrateur | 4 Hartswood Road W12 9NQ London | England | British | 99393670001 | |||||
| TURRELL, Mary Margaret | Administrateur | 1 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | England | British | 92654710001 | |||||
| HALLMARK REGISTRARS LIMITED | Administrateur désigné | 120 East Road N1 6AA London | 900004090001 |
CARDPOINT SERVICES LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A confirmatory security agreement | Créé le 09 avr. 2010 Livré le 13 avr. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due of each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A second ranking share pledge agreement executed outside the united kingdom over property situated there | Créé le 05 févr. 2010 Livré le 22 févr. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from an obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Existing pledges means the pledges constituted pursuant to the existing share pledge agreement, shares. The pledges include the present and future rights to receive dividends and liquidation proceeds, see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A security agreement | Créé le 05 déc. 2007 Livré le 15 déc. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the parent and each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 18 mai 2007 Livré le 02 juin 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors or any of them to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The existing shares and the future shares together with all ancillary rights and claims, dividends payable in relation to the shares. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Syndicated debenture | Créé le 13 mars 2006 Livré le 22 mars 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 01. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Accession deed to an intercreditor deed dated 25 august 2005 and | Créé le 19 déc. 2005 Livré le 06 janv. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Until after the discharge date if the additional obligor receives or recovers any intra-group recoveries except for any permitted intra-group payments it shall pay all such assets and monies received or recovered by it (the turnover receipts) to the security trustee for application in accordance with clause 10 (application of recoveries) of the deed. Pending such payment to the security trustee the additional obligor shall hold on trust for application by the security trustee in accordance with clause 10 (application of recoveries) of the deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 12 juil. 2005 Livré le 15 juil. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions All land (other than the short l/h land) rights in atm equipment, all other plant, machinery, vehicles and other equipment used in a business, investments; any contract entered into after the date of the debenture which is designated as a key contract by moneybox PLC and the chargee, any account, all copyright, any monetary claim of any kind and goodwill and uncalled capital, floating charge the company's undertaking and all its present and future assets;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 01 sept. 2004 Livré le 09 sept. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 01 sept. 2004 Livré le 03 sept. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Chattels mortgage | Créé le 03 juin 2003 Livré le 21 juin 2003 | Totalement satisfaite | Montant garanti £1,100,000 due or to become due from the company to the chargee | |
Brèves mentions 52 authomated teller machines. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage of chattels | Créé le 03 juin 2003 Livré le 19 juin 2003 | Totalement satisfaite | Montant garanti £1,100,000.00 due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A number of automated teller machines situated at the locations together with the benefit of a licence to retain the atms at the locations. The benefit of all contracts and agreements relating to the atms. Any goodwill in the atms. The benefit of any insurances in relating to the atms. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0