Dissolved 2017-05-02
Company Information for CARDTRONICS GROUP LIMITED
HATFIELD, HERTFORDSHIRE, AL10 9UL,
|
Company Registration Number
05440630
Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | ||
---|---|---|
CARDTRONICS GROUP LIMITED | ||
Legal Registered Office | ||
HATFIELD HERTFORDSHIRE AL10 9UL Other companies in AL10 | ||
Previous Names | ||
|
Company Number | 05440630 | |
---|---|---|
Date formed | 2005-04-29 | |
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 09:25:27 |
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 |
---|---|---|
JANA HILE |
||
JONATHAN ANDREW SIMPSON-DENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARD KELLER |
Director | ||
STEVEN RATHGABER |
Director | ||
SIMON AUSTIN |
Director | ||
JEREMY DAVID KRAFT |
Director | ||
CARLETON THOMPSON |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
STEVEN DAVID ANGUS |
Director | ||
DEBBIE SMYTH |
Director | ||
RONALD JOSEPH DELNEVO |
Director | ||
JOHN CHRISTOPHER BREWSTER |
Director | ||
RONALD JOSEPH DELNEVO |
Director | ||
ANTHONY ROBERT HORNE |
Director | ||
STEVEN RATHGABER |
Director | ||
JACK M ANTONINI |
Director | ||
NIGEL APPLETON |
Director | ||
MICHAEL EDWARD KELLER |
Company Secretary | ||
ANTHONY ROBERT HORNE |
Company Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMNICASH LIMITED | Director | 2015-06-25 | CURRENT | 2002-02-08 | Active | |
CARDTRONICS EUROPE LIMITED | Director | 2014-10-24 | CURRENT | 2012-12-03 | Active - Proposal to Strike off | |
BANK MACHINE (ACQUISITIONS) LIMITED | Director | 2014-09-15 | CURRENT | 2002-11-19 | Dissolved 2017-05-02 | |
NEW WAVE ATM INSTALLATIONS LIMITED | Director | 2014-09-15 | CURRENT | 2012-01-17 | Active | |
CARDTRONICS UK LIMITED | Director | 2014-09-15 | CURRENT | 1998-07-30 | Active | |
CARDPOINT LIMITED | Director | 2014-09-15 | CURRENT | 2000-10-27 | Active | |
CARDPOINT SERVICES LIMITED | Director | 2014-08-15 | CURRENT | 1998-02-25 | Dissolved 2016-09-06 | |
WILLIAMS LEA LIMITED | Director | 2018-04-01 | CURRENT | 1987-04-03 | Active | |
WILLIAMS LEA (NO.1) LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
TAG ACQUISITIONS LIMITED | Director | 2018-04-01 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
TAG PAC LIMITED | Director | 2018-04-01 | CURRENT | 2007-11-22 | Active | |
TAG STORAGE LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2006-07-24 | Liquidation | |
TAG CREATIVE LIMITED | Director | 2018-04-01 | CURRENT | 1999-05-19 | Liquidation | |
TAG PRINT SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1995-11-22 | Liquidation | |
LIGHTBOX CREATIVE SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 2001-08-10 | Liquidation | |
TAG TOPCO LIMITED | Director | 2018-04-01 | CURRENT | 2011-02-18 | Active | |
GOODSANDSERVICES.TV LIMITED | Director | 2018-04-01 | CURRENT | 1988-10-06 | Active | |
TAG WORLDWIDE GROUP LIMITED | Director | 2018-04-01 | CURRENT | 1971-11-19 | Active | |
TAG EUROPE LIMITED | Director | 2018-04-01 | CURRENT | 1988-09-22 | Active | |
WORLD WRITERS LIMITED | Director | 2018-04-01 | CURRENT | 1989-07-20 | Liquidation | |
TAG RESPONSE LIMITED | Director | 2018-04-01 | CURRENT | 1991-10-23 | Active | |
WILLIAMS LEA INTERNATIONAL LIMITED | Director | 2018-04-01 | CURRENT | 1992-01-29 | Active | |
SMOKE AND MIRRORS PRODUCTIONS LIMITED | Director | 2018-04-01 | CURRENT | 1995-01-23 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2018-04-01 | CURRENT | 1995-04-25 | Active | |
THE STATIONERY OFFICE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
WILLIAMS LEA (US ACQUISITIONS) LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2006-02-03 | Active | |
TAG NEWCO LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-08 | Liquidation | |
TAG HOLDCO LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-08 | Liquidation | |
NEXGEN GRP 2 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-10 | Active | |
NEXGEN HOLDINGS 1 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-10 | Active | |
NEXGEN UK 3 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-11 | Active | |
CATM AUSTRALASIA HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
CATM NORTH AMERICA HOLDINGS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
BANK MACHINE (ACQUISITIONS) LIMITED | Director | 2013-10-03 | CURRENT | 2002-11-19 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMPSON-DENT / 19/10/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLER | |
RES15 | CHANGE OF NAME 24/05/2016 | |
CERTNM | COMPANY NAME CHANGED CARDTRONICS LIMITED CERTIFICATE ISSUED ON 26/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/16 FULL LIST | |
SH01 | 27/10/15 STATEMENT OF CAPITAL GBP 12504576.00 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 28/10/15 STATEMENT OF CAPITAL GBP 1 | |
RES13 | REDUCE SHARE PREM A/C TO NIL 27/10/2015 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/10/15 | |
RES06 | REDUCE ISSUED CAPITAL 27/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RATHGABER | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 12504575 | |
AR01 | 29/04/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON AUSTIN | |
AP01 | DIRECTOR APPOINTED JANA HILE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY KRAFT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 12504575 | |
AR01 | 29/04/14 FULL LIST | |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 12504575 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID KRAFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLETON THOMPSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SIMPSON-DENT | |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 12504575 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANGUS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB | |
AR01 | 29/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CARLETON THOMPSON | |
AP01 | DIRECTOR APPOINTED STEVEN DAVID ANGUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE SMYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD DELNEVO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD KELLER / 06/02/2012 | |
RES01 | ADOPT ARTICLES 30/09/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 20/09/11 STATEMENT OF CAPITAL GBP 12504574.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR RONALD JOSEPH DELNEVO | |
AP01 | DIRECTOR APPOINTED SIMON AUSTIN | |
AP01 | DIRECTOR APPOINTED DEBBIE SMYTH | |
AR01 | 29/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RATHGABER | |
AP01 | DIRECTOR APPOINTED STEVEN RATHGABER | |
AP01 | DIRECTOR APPOINTED STEVEN RATHGABER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD DELNEVO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BREWSTER SR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JACK ANTONINI | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATE, DIRECTOR NIGEL APPLETON LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL APPLETON | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 9 CHEAPSIDE LONDON EC2V 6AD | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 17/05/05 | |
RES04 | £ NC 100/12504573 17/ | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARDTRONICS GROUP LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | ATM Site | ATM SITE AT 100 THE COMMONS COLCHESTER CO3 4NW | GBP £960 | 2010-04-01 |
Castle Point | Site Of ATM | ATM Site At Castle Point Service Station Somnes Avenue Canvey Island Essex SS8 9QB | 900 | 17/04/2014 |
Nottingham City Council | Other commercial | Atm Site At Nuthall Road Filling Station, 341, Nuthall Road, Nottingham, NG8 5BU NG8 5BU | 5,900 | 20140321 |
Nottingham City Council | Other commercial | Atm Site At Mrh-Wollaton Vale, Wollaton Vale, Wollaton, Nottingham, NG8 2GR NG8 2GR | 550 | 20101124 |
Colchester Borough Council | ATM SITE | ATM SITE AT 12 VILLA ROAD STANWAY COLCHESTER CO3 0RH | GBP £432 | 2010-04-01 |
Colchester Borough Council | ATM SITE | ATM SITE AT 33 CHURCH ROAD TIPTREE COLCHESTER CO5 0SU | GBP £264 | 2010-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |