Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK MACHINE (ACQUISITIONS) LIMITED
Company Information for

BANK MACHINE (ACQUISITIONS) LIMITED

HATFIELD, HERTFORDSHIRE, AL10,
Company Registration Number
04594943
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Bank Machine (acquisitions) Ltd
BANK MACHINE (ACQUISITIONS) LIMITED was founded on 2002-11-19 and had its registered office in Hatfield. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
BANK MACHINE (ACQUISITIONS) LIMITED
 
Legal Registered Office
HATFIELD
HERTFORDSHIRE
 
Previous Names
PINCO 1857 LIMITED18/12/2002
Filing Information
Company Number 04594943
Date formed 2002-11-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-02
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BANK MACHINE (ACQUISITIONS) LIMITED

Current Directors
Officer Role Date Appointed
JANA HILE
Director 2014-09-15
JONATHAN ANDREW SIMPSON-DENT
Director 2013-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD KELLER
Director 2010-06-01 2016-06-30
STEVEN RATHGABER
Director 2010-06-01 2015-06-25
SIMON AUSTIN
Director 2011-05-31 2015-02-25
JEREMY DAVID KRAFT
Director 2013-09-22 2014-09-30
CARLETON THOMPSON
Director 2013-02-28 2013-10-03
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-11-19 2013-10-01
STEVEN DAVID ANGUS
Director 2013-02-01 2013-09-11
DEBBIE SMYTH
Director 2011-05-31 2013-02-01
RONALD JOSEPH DELNEVO
Director 2011-05-31 2012-12-20
RONALD JOSEPH DELNEVO
Director 2002-12-18 2010-06-01
ANTHONY ROBERT HORNE
Director 2005-05-17 2010-06-01
DEBBIE SMYTH
Director 2002-12-18 2010-06-01
JACK M ANTONINI
Director 2005-05-17 2009-02-02
NIGEL APPLETON
Director 2007-05-30 2008-06-27
CHARLES TRUSCOTT FREEMAN
Director 2003-12-01 2006-02-28
PAUL HUGHES
Director 2002-12-18 2005-10-31
PINSENT MASONS DIRECTOR LIMITED
Director 2002-11-19 2002-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANA HILE OMNICASH LIMITED Director 2015-06-25 CURRENT 2002-02-08 Active
JANA HILE CARDTRONICS EUROPE LIMITED Director 2014-10-24 CURRENT 2012-12-03 Active - Proposal to Strike off
JANA HILE CARDTRONICS GROUP LIMITED Director 2014-09-15 CURRENT 2005-04-29 Dissolved 2017-05-02
JANA HILE NEW WAVE ATM INSTALLATIONS LIMITED Director 2014-09-15 CURRENT 2012-01-17 Active
JANA HILE CARDTRONICS UK LIMITED Director 2014-09-15 CURRENT 1998-07-30 Active
JANA HILE CARDPOINT LIMITED Director 2014-09-15 CURRENT 2000-10-27 Active
JANA HILE CARDPOINT SERVICES LIMITED Director 2014-08-15 CURRENT 1998-02-25 Dissolved 2016-09-06
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA LIMITED Director 2018-04-01 CURRENT 1987-04-03 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1992-01-29 Active
JONATHAN ANDREW SIMPSON-DENT SMOKE AND MIRRORS PRODUCTIONS LIMITED Director 2018-04-01 CURRENT 1995-01-23 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE LIMITED Director 2018-04-01 CURRENT 1995-04-25 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (NO.1) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG ACQUISITIONS LIMITED Director 2018-04-01 CURRENT 2007-08-17 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG PAC LIMITED Director 2018-04-01 CURRENT 2007-11-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG STORAGE LIMITED Director 2018-04-01 CURRENT 2008-01-18 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-07-24 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG CREATIVE LIMITED Director 2018-04-01 CURRENT 1999-05-19 Liquidation
JONATHAN ANDREW SIMPSON-DENT WORLD WRITERS LIMITED Director 2018-04-01 CURRENT 1989-07-20 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG PRINT SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-22 Liquidation
JONATHAN ANDREW SIMPSON-DENT LIGHTBOX CREATIVE SERVICES LIMITED Director 2018-04-01 CURRENT 2001-08-10 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG TOPCO LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
JONATHAN ANDREW SIMPSON-DENT GOODSANDSERVICES.TV LIMITED Director 2018-04-01 CURRENT 1988-10-06 Active
JONATHAN ANDREW SIMPSON-DENT TAG RESPONSE LIMITED Director 2018-04-01 CURRENT 1991-10-23 Active
JONATHAN ANDREW SIMPSON-DENT TAG EUROPE LIMITED Director 2018-04-01 CURRENT 1988-09-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE GROUP LIMITED Director 2018-04-01 CURRENT 1971-11-19 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-21 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (US ACQUISITIONS) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-02-03 Active
JONATHAN ANDREW SIMPSON-DENT TAG NEWCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG HOLDCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
JONATHAN ANDREW SIMPSON-DENT CATM AUSTRALASIA HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JONATHAN ANDREW SIMPSON-DENT CATM NORTH AMERICA HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN ANDREW SIMPSON-DENT CARDTRONICS GROUP LIMITED Director 2013-10-03 CURRENT 2005-04-29 Dissolved 2017-05-02

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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-06DS01APPLICATION FOR STRIKING-OFF
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMPSON-DENT / 19/10/2016
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLER
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0119/11/15 FULL LIST
2015-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2015-10-28CAP-SSSOLVENCY STATEMENT DATED 27/10/15
2015-10-28SH1928/10/15 STATEMENT OF CAPITAL GBP 1
2015-10-28RES06REDUCE ISSUED CAPITAL 27/10/2015
2015-10-28RES13REDUCE SHARE PREM A/C TO NIL 27/10/2015
2015-10-28SH0127/10/15 STATEMENT OF CAPITAL GBP 950002
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RATHGABER
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AUSTIN
2014-12-01AP01DIRECTOR APPOINTED JANA HILE
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 950001
2014-11-21AR0119/11/14 FULL LIST
2014-11-21AD02SAIL ADDRESS CREATED
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KRAFT
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 950001
2013-11-22AR0119/11/13 FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MR JEREMY DAVID KRAFT
2013-10-11AP01DIRECTOR APPOINTED MR JONATHAN SIMPSON-DENT
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CARLETON THOMPSON
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANGUS
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AP01DIRECTOR APPOINTED CARLETON THOMPSON
2013-03-19AP01DIRECTOR APPOINTED STEVEN DAVID ANGUS
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE SMYTH
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DELNEVO
2012-11-21AR0119/11/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD KELLER / 06/02/2012
2011-11-21AR0119/11/11 FULL LIST
2011-10-12RES01ADOPT ARTICLES 30/09/2011
2011-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12SH0130/09/11 STATEMENT OF CAPITAL GBP 950002.00
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AP01DIRECTOR APPOINTED SIMON AUSTIN
2011-06-07AP01DIRECTOR APPOINTED DEBBIE SMYTH
2011-06-07AP01DIRECTOR APPOINTED MR RONALD JOSEPH DELNEVO
2010-11-22AR0119/11/10 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED STEVEN RATHGABER
2010-10-08AP01DIRECTOR APPOINTED MICHAEL EDWARD KELLER
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE SMYTH
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORNE
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DELNEVO
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0119/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JACK ANTONINI
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-27288bAPPOINTMENT TERMINATE, DIRECTOR NIGEL APPLETON LOGGED FORM
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR NIGEL APPLETON
2008-02-01363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-13AUDAUDITOR'S RESIGNATION
2005-11-21363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-05363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16ELRESS386 DISP APP AUDS 31/12/03
2004-04-16ELRESS366A DISP HOLDING AGM 31/12/03
2004-01-10288aNEW DIRECTOR APPOINTED
2003-12-17363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BANK MACHINE (ACQUISITIONS) 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 BANK MACHINE (ACQUISITIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2003-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC) THE LENDER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BANK MACHINE (ACQUISITIONS) LIMITED

Intangible Assets
Patents
We have not found any records of BANK MACHINE (ACQUISITIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK MACHINE (ACQUISITIONS) LIMITED
Trademarks
We have not found any records of BANK MACHINE (ACQUISITIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK MACHINE (ACQUISITIONS) 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 (70100 - Activities of head offices) as BANK MACHINE (ACQUISITIONS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BANK MACHINE (ACQUISITIONS) 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 BANK MACHINE (ACQUISITIONS) 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 BANK MACHINE (ACQUISITIONS) LIMITED any grants or awards.
Ownership
    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.