Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASHTEC SERVICES LIMITED
Company Information for

CASHTEC SERVICES LIMITED

SUITE 12 CHESSINGTON BUSINESS CENTRE, COX LANE, CHESSINGTON, KT9 1SD,
Company Registration Number
01854899
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cashtec Services Ltd
CASHTEC SERVICES LIMITED was founded on 1984-10-12 and has its registered office in Chessington. The organisation's status is listed as "Active - Proposal to Strike off". Cashtec Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASHTEC SERVICES LIMITED
 
Legal Registered Office
SUITE 12 CHESSINGTON BUSINESS CENTRE
COX LANE
CHESSINGTON
KT9 1SD
Other companies in KT13
 
Filing Information
Company Number 01854899
Company ID Number 01854899
Date formed 1984-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-04 12:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHTEC SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASHTEC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL LARBEY
Company Secretary 2004-02-26
ANDREW MARTIN MUDDYMAN
Director 1996-06-24
WILLIAM FRANCIS MUDDYMAN
Director 1999-10-01
DAVID EVERARD SHRIMPTON
Director 1999-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCKENZIE EASTON
Director 1999-01-01 2006-01-16
MICHAEL ANDREW BOYD
Company Secretary 2001-04-30 2004-02-26
MICHAEL ANDREW BOYD
Director 2001-04-30 2004-02-26
DAVID DONALD MORPHEY
Director 2000-04-19 2002-05-09
EUAN NIALL MACNAUGHTON NIVEN
Company Secretary 1999-12-06 2001-04-30
MARY ELIZABETH SMITH
Company Secretary 1994-12-01 1999-11-26
JONATHAN PETER NEWMAN
Director 1999-01-01 1999-06-21
ALASTAIR CHARLES SPENCER
Director 1990-12-18 1999-01-15
RALPH MANTEL
Director 1990-12-18 1996-06-11
ALASTAIR CHARLES SPENCER
Company Secretary 1990-12-18 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL LARBEY MAPLE PUBLISHING LIMITED Company Secretary 2009-03-23 CURRENT 2009-03-23 Active
JONATHAN PAUL LARBEY HAYDEN HEWETT PROPERTIES 2007 LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-08 Active - Proposal to Strike off
JONATHAN PAUL LARBEY OXFORD CONVERSIS LIMITED Company Secretary 2003-01-27 CURRENT 2002-11-04 Active
JONATHAN PAUL LARBEY RUXLEY HOLDINGS LIMITED Company Secretary 1999-11-26 CURRENT 1984-09-27 Active
ANDREW MARTIN MUDDYMAN HAYDEN HEWETT PROPERTIES 2007 LIMITED Director 2007-11-21 CURRENT 2007-11-08 Active - Proposal to Strike off
ANDREW MARTIN MUDDYMAN OXFORD CONVERSIS LIMITED Director 2003-01-27 CURRENT 2002-11-04 Active
ANDREW MARTIN MUDDYMAN RUXLEY HOLDINGS LIMITED Director 1996-04-23 CURRENT 1984-09-27 Active
WILLIAM FRANCIS MUDDYMAN RUXLEY HOLDINGS LIMITED Director 1996-06-24 CURRENT 1984-09-27 Active
DAVID EVERARD SHRIMPTON RWS HOLDINGS PLC Director 2010-01-01 CURRENT 1994-12-16 Active
DAVID EVERARD SHRIMPTON HAYDEN HEWETT PROPERTIES 2007 LIMITED Director 2007-11-21 CURRENT 2007-11-08 Active - Proposal to Strike off
DAVID EVERARD SHRIMPTON RUXLEY HOLDINGS LIMITED Director 1998-02-01 CURRENT 1984-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-06DS01Application to strike the company off the register
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Regus Wellington Way Weybridge Suurey KT13 0TT England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS MUDDYMAN
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM Howard House 70 Baker Street Weybridge Surrey KT13 8AL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 5500000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5500000
2015-12-22AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 5500000
2014-12-24AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5500000
2014-01-07AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN PAUL LARBEY on 2013-12-17
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0117/12/12 ANNUAL RETURN FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN MUDDYMAN / 17/12/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS MUDDYMAN / 06/12/2012
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0117/12/10 ANNUAL RETURN FULL LIST
2010-11-051.4Notice of completion of liquidation voluntary arrangement
2010-11-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2010-10-07
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0117/12/09 ANNUAL RETURN FULL LIST
2009-11-25AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2009
2009-03-24AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-24AA31/12/06 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2008-12-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2008
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, 2ND FLOOR ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9DA
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUDDYMAN / 09/11/2008
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288cSECRETARY'S PARTICULARS CHANGED
2007-12-061.307/10/07 ABSTRACTS AND PAYMENTS
2007-08-232.32BNOTICE OF END OF ADMINISTRATION
2006-12-111.307/10/06 ABSTRACTS AND PAYMENTS
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: RUXLEY HOUSE 2 HAMM MOOR LANE, ADDLESTONE, SURREY KT15 2SA
2006-02-01288bDIRECTOR RESIGNED
2005-12-09MISCSUPERVISORS REPORT TO 07/10/05
2005-11-281.307/10/05 ABSTRACTS AND PAYMENTS
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: SMITH & WILLIAMSON, PROSPECT HOUSE, 2 ATHENAEUM ROAD, LONDON N20 9YU
2005-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED
2004-10-191.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2004-09-272.24BADMINISTRATORS PROGRESS REPORT
2004-07-132.23BRESULT OF MEETING OF CREDITORS
2004-06-102.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2004-04-282.17BSTATEMENT OF PROPOSALS
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: RUXLEY HOUSE 2 HAMM MOOR LANE, ADDLESTONE, SURREY KT15 2SA
2004-03-042.12BAPPOINTMENT OF ADMINISTRATOR
2004-02-05123NC INC ALREADY ADJUSTED 24/09/02
2004-02-05363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-02-0588(2)RAD 31/12/02--------- £ SI 400000@1=400000 £ IC 5100000/5500000
2003-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-27RES04NC INC ALREADY ADJUSTED 24/09/02
2003-01-2788(2)RAD 24/09/02--------- £ SI 153538@1
2003-01-17288bDIRECTOR RESIGNED
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-13123NC INC ALREADY ADJUSTED 30/07/02
2002-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-13RES04£ NC 1000/4946462 30/0
2002-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-08-13RES12VARYING SHARE RIGHTS AND NAMES
2002-08-1388(2)RAD 30/07/02--------- £ SI 4945462@1=4945462 £ IC 1000/4946462
2002-01-23363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2002-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-17288aNEW SECRETARY APPOINTED
2001-05-09288bSECRETARY RESIGNED
2001-01-15363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASHTEC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASHTEC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-10 Outstanding RUXLEY HOLDINGS LIMITED
RENT DEPOSIT DEED 1999-06-21 Outstanding BELVEDERE SMITH PORTFOLIO (I) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASHTEC SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CASHTEC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASHTEC SERVICES LIMITED
Trademarks
We have not found any records of CASHTEC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHTEC SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CASHTEC SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASHTEC SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASHTEC SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASHTEC SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.