Administrative Receiver
Company Information for DOMINION ATM BANKING SYSTEMS LIMITED
Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
DOMINION ATM BANKING SYSTEMS LIMITED | |
Legal Registered Office | |
Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB Other companies in HA9 | |
Company Number | 04001543 | |
---|---|---|
Company ID Number | 04001543 | |
Date formed | 2000-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2021-10-31 | |
Account next due | 31/07/2023 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-27 12:03:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSHUA ADAM BENTLEY |
||
JOSHUA ADAM BENTLEY |
||
SIMON ANTHONY BENTLEY |
||
DAVID ARTHUR SHREAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOB STEPHEN LEW |
Company Secretary | ||
SIMON ANTHONY BENTLEY |
Company Secretary | ||
DANIEL IAN BAUM |
Director | ||
HENRY JAMES EMBLETON EMSON |
Director | ||
RICHARD ANDREW ROSE |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M + S PARTNERSHIP LIMITED | Director | 2016-11-07 | CURRENT | 2004-02-04 | Dissolved 2017-02-28 | |
ETZ CHAIM JEWISH PRIMARY SCHOOL TRUST | Director | 2013-10-01 | CURRENT | 2010-12-16 | Active | |
CALSOFT LAB LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2014-12-23 | |
CALSOFT LAB (UK) LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2014-11-25 | |
XDIN TECHNOLOGY UK LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2014-11-25 | |
XDIN (UK) LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2014-11-25 | |
XDIN LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2014-11-25 | |
ALTEN (UK) LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2014-11-25 | |
ALTEN EUROPE LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2014-11-25 | |
WEST END PROPERTIES PLC | Director | 2010-04-12 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
ZUKE SKI LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
ZUKE TRADING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
BEN URI GALLERY AND MUSEUM LIMITED | Director | 2016-05-31 | CURRENT | 1980-04-01 | Active | |
U G PROPERTIES LIMITED | Director | 2015-12-10 | CURRENT | 2010-04-01 | Active | |
WEST END PROPERTIES PLC | Director | 2012-09-13 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
VOLETIME LIMITED | Director | 2010-12-06 | CURRENT | 1972-07-03 | Active | |
TERRY DE HAVILLAND COUTURE LTD. | Director | 2009-02-11 | CURRENT | 2009-02-11 | Dissolved 2017-12-15 | |
REGENTS PARK ESTATES LIMITED | Director | 2008-04-17 | CURRENT | 1983-10-10 | Active | |
FRASERS GROUP PLC | Director | 2007-03-02 | CURRENT | 2006-12-21 | Active | |
CASH ON THE MOVE LIMITED | Director | 2006-12-28 | CURRENT | 2006-12-28 | Active | |
TORRE NUEVA INVESTMENT LIMITED | Director | 2004-05-01 | CURRENT | 2004-01-30 | Active | |
BRAMFORD ROAD DEVELOPMENT LIMITED | Director | 2004-04-22 | CURRENT | 2004-04-22 | Active | |
M + S PARTNERSHIP LIMITED | Director | 2004-02-04 | CURRENT | 2004-02-04 | Dissolved 2017-02-28 | |
KENSINGTON ESTATES LIMITED | Director | 2003-12-04 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
KENSINGTON DESIGN AND REFURBISHMENT LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 05/01/23 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/23 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom | |
AM01 | Appointment of an administrator | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
PSC04 | Change of details for Roelof Willem Otto De Jager as a person with significant control on 2021-11-18 | |
Director's details changed for Mr David Arthur Shread on 2022-05-27 | ||
CH01 | Director's details changed for Mr David Arthur Shread on 2022-05-27 | |
RES11 | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROELOF WILLEM OTTO DE JAGER | |
SH01 | 18/11/21 STATEMENT OF CAPITAL GBP 378253 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Anthony Bentley as a person with significant control on 2020-08-25 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH01 | 25/08/20 STATEMENT OF CAPITAL GBP 333333 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr David Arthur Shread on 2019-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 25/04/2018 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joshua Adam Bentley on 2016-05-25 | |
AP01 | DIRECTOR APPOINTED DAVID SHREAD | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/13 FROM Flat 32 Moreland Court Finchley Road London NW2 2PL United Kingdom | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/12 FROM Summit House 12 Red Lion Square London WC1R 4QD United Kingdom | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY BENTLEY / 01/05/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BENTLEY / 25/05/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED JOSHUA ADAM BENTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACOB LEW | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 88 CRAWFORD STREET LONDON W1H 2EJ | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JOSHUA BENTLEY | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 29/11/06--------- £ SI 99998@1=99998 £ IC 2/100000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 100/100000 29/11 | |
123 | NC INC ALREADY ADJUSTED 29/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/05/04 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
244 | DELIVERY EXT'D 3 MTH 31/05/03 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/11/02--------- £ SI 1@1=1 £ IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: CLARENDON HOUSE CLARENDON ROAD REDHILL SURREY RH1 1FB | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HOSEFERN LIMITED CERTIFICATE ISSUED ON 06/06/01 | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1138594 | Active | Licenced property: 3049 HEYFORD PARK CASH ON THE MOVE CAMP ROAD UPPER HEYFORD BICESTER CAMP ROAD GB OX25 5HA. Correspondance address: CAMP ROAD 3049 HEYFORD PARK UPPER HEYFORD BICESTER UPPER HEYFORD GB OX25 5HA |
Appointmen | 2023-01-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CROUDACE PROPERTIES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 DOMINION ATM BANKING SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Equipment, Furniture & Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | ||
![]() | 96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | ||
![]() | 84729030 | Automatic teller machines | ||
![]() | 84729030 | Automatic teller machines | ||
![]() | 84729030 | Automatic teller machines | ||
![]() | 84729030 | Automatic teller machines | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84734080 | Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies) | ||
![]() | 84734080 | Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DOMINION ATM BANKING SYSTEMS LIMITED | Event Date | 2023-01-03 |
In the In the High Court of Justice, Business and Property Courts, Insolvency and Companies List No 004853 of 2022 DOMINION ATM BANKING SYSTEMS LIMITED (Company Number 04001543 ) Trading Name: Cash on… | |||
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. |