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

CARDSAVE TERMINALS LIMITED

GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32,
Company Registration Number
03103708
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Cardsave Terminals Ltd
CARDSAVE TERMINALS LIMITED was founded on 1995-09-19 and had its registered office in Grimsby. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
CARDSAVE TERMINALS LIMITED
 
Legal Registered Office
GRIMSBY
NORTH EAST LINCOLNSHIRE
 
Previous Names
P.B. HOLDINGS LIMITED14/12/2001
Filing Information
Company Number 03103708
Date formed 1995-09-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
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 CARDSAVE TERMINALS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARY BAKER
Director 2015-12-14
DAVID ARTHUR HOBDAY
Director 2014-03-26
KEVIN PATRICK O'KEEFE
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEPHEN WILSON
Director 2014-03-26 2015-12-14
ANTHONY MARK DANN
Company Secretary 2005-07-06 2014-12-31
ANTHONY MARK DANN
Director 2005-07-06 2014-12-31
CLIVE IAN KAHN
Director 2007-08-09 2014-09-01
RON KALIFA
Director 2010-12-20 2014-03-26
STEPHEN ANDREW HART
Director 2010-12-20 2011-07-13
IAN BERNARD RYDER
Director 2005-04-26 2009-09-25
JAMES ORMONDE
Director 2001-12-05 2007-08-09
GARETH DAVID POPPLETON
Director 2001-12-05 2006-04-28
GARETH DAVID POPPLETON
Company Secretary 1998-03-25 2005-07-06
IAN BERNARD RYDER
Director 2002-09-06 2005-01-23
PAUL GERALD BENTHAM
Director 1995-09-19 2004-10-29
VICTORIA ELIZABETH BENTHAM
Director 1995-09-19 2001-12-05
PAUL GERALD BENTHAM
Company Secretary 1995-09-19 1998-03-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-09-19 1995-09-19
LONDON LAW SERVICES LIMITED
Nominated Director 1995-09-19 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY BAKER MODACS LIMITED Director 2015-12-14 CURRENT 1994-02-09 Dissolved 2017-06-27
DAVID ARTHUR HOBDAY RISK TELEMATICS UK LIMITED Director 2017-09-12 CURRENT 2013-06-21 Active
DAVID ARTHUR HOBDAY ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2017-04-24 CURRENT 1991-03-28 Active
DAVID ARTHUR HOBDAY RAC INSURANCE LIMITED Director 2017-03-02 CURRENT 1989-03-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2012-08-03 Active
DAVID ARTHUR HOBDAY RAC CARS LIMITED Director 2017-03-02 CURRENT 2013-01-22 Active
DAVID ARTHUR HOBDAY RAC GROUP (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC BIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC MIDCO II LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC FINANCIAL SERVICES LIMITED Director 2017-03-02 CURRENT 2004-07-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC FINANCE GROUP LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES Director 2017-03-02 CURRENT 1979-05-31 Active
DAVID ARTHUR HOBDAY RAC GROUP LIMITED Director 2017-03-02 CURRENT 1928-03-24 Active
DAVID ARTHUR HOBDAY RAC LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active
DAVID ARTHUR HOBDAY RAC MIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY CARDSAVE (INTERNATIONAL) LIMITED Director 2014-03-26 CURRENT 2000-03-06 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE LIMITED Director 2014-03-26 CURRENT 2001-01-25 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY MODACS FINANCE LIMITED Director 2014-03-26 CURRENT 1998-02-11 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY WWW.CARDSAVE.NET LIMITED Director 2014-03-26 CURRENT 1999-07-27 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE (EUROPE) LIMITED Director 2014-03-26 CURRENT 2000-02-17 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY AFFINITY SALES LIMITED Director 2014-03-26 CURRENT 1998-02-10 Dissolved 2015-05-05
DAVID ARTHUR HOBDAY CARDSAVE EBT LIMITED Director 2014-03-26 CURRENT 2006-04-27 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE FINANCE LIMITED Director 2014-03-26 CURRENT 1999-12-07 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE ONLINE LIMITED Director 2014-03-26 CURRENT 2008-08-04 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE (UK) LIMITED Director 2014-03-26 CURRENT 2000-02-11 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE ACQUISITIONS LIMITED Director 2014-03-26 CURRENT 2007-06-15 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE COMMUNITY LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY CARDSAVE MERCHANT SERVICES LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY BARGAIN RETAILING LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2013-11-02
KEVIN PATRICK O'KEEFE RETAIL MERCHANT SERVICES LIMITED Director 2018-01-01 CURRENT 2007-02-02 Active
KEVIN PATRICK O'KEEFE RETAIL MERCHANT FINANCE LIMITED Director 2017-09-28 CURRENT 2007-02-02 Active
KEVIN PATRICK O'KEEFE RETAIL MERCHANT GROUP LIMITED Director 2017-09-28 CURRENT 2007-05-23 Active
KEVIN PATRICK O'KEEFE CARDSAVE EBT LIMITED Director 2015-12-14 CURRENT 2006-04-27 Dissolved 2017-01-03
KEVIN PATRICK O'KEEFE CARDSAVE FINANCE LIMITED Director 2015-12-14 CURRENT 1999-12-07 Dissolved 2017-01-03
KEVIN PATRICK O'KEEFE CARDSAVE ONLINE LIMITED Director 2015-12-14 CURRENT 2008-08-04 Dissolved 2017-01-03
KEVIN PATRICK O'KEEFE CARDSAVE (UK) LIMITED Director 2015-12-14 CURRENT 2000-02-11 Dissolved 2017-02-07
KEVIN PATRICK O'KEEFE CARDSAVE ACQUISITIONS LIMITED Director 2015-12-14 CURRENT 2007-06-15 Dissolved 2017-02-07
KEVIN PATRICK O'KEEFE CARDSAVE COMMUNITY LIMITED Director 2015-12-14 CURRENT 2009-04-08 Dissolved 2017-01-24
KEVIN PATRICK O'KEEFE CARDSAVE HOLDINGS LIMITED Director 2015-12-14 CURRENT 2004-08-17 Dissolved 2017-02-07
KEVIN PATRICK O'KEEFE CARDSAVE MERCHANT SERVICES LIMITED Director 2015-12-14 CURRENT 2009-04-08 Dissolved 2017-01-24
KEVIN PATRICK O'KEEFE MODACS LIMITED Director 2015-12-14 CURRENT 1994-02-09 Dissolved 2017-06-27
KEVIN PATRICK O'KEEFE CARDSAVE GROUP LIMITED Director 2015-12-14 CURRENT 2007-06-15 Dissolved 2017-06-27

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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-10DS01APPLICATION FOR STRIKING-OFF
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 250
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-12-17AP01DIRECTOR APPOINTED MR KEVIN PATRICK O'KEEFE
2015-12-17AP01DIRECTOR APPOINTED MR KEVIN PATRICK O'KEEFE
2015-12-16AP01DIRECTOR APPOINTED MRS JOANNA MARY BAKER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 250
2015-11-30AR0119/09/15 FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DANN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANN
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 17/10/2014
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 17/10/2014
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 250
2014-09-25AR0119/09/14 FULL LIST
2014-09-25AD02SAIL ADDRESS CHANGED FROM: 55 MANSELL STREET LONDON E1 8AN
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE KAHN
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RON KALIFA
2014-03-31AP01DIRECTOR APPOINTED MR DAVID STEPHEN WILSON
2014-03-31AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2013-10-17AR0119/09/13 FULL LIST
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 25/02/2013
2013-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 25/02/2013
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0119/09/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 04/07/2012
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 04/07/2012
2012-02-07AD02SAIL ADDRESS CREATED
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-25AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2011-09-23AR0119/09/11 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HART
2011-02-03AUDAUDITOR'S RESIGNATION
2011-01-19AP01DIRECTOR APPOINTED STEPHEN ANDREW HART
2011-01-14AP01DIRECTOR APPOINTED RON KALIFA
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-11AR0119/09/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN RYDER
2009-10-12AR0119/09/09 FULL LIST
2009-01-26RES13COMP BUSINESS 15/12/2008
2009-01-26RES01ALTER ARTICLES 15/12/2008
2009-01-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-07363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-11RES13RE AGREEMENT 09/08/07
2007-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-20288bDIRECTOR RESIGNED
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-27363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-27190LOCATION OF DEBENTURE REGISTER
2006-09-27353LOCATION OF REGISTER OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: PARKWAY OFFICES ACORN BUSINESS PARK MOSS ROAD GRIMSEY NORTH EAST LINCOLNSHIRE DN32 0LW
2006-05-10288bDIRECTOR RESIGNED
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-26363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CARDSAVE TERMINALS 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 CARDSAVE TERMINALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-09 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2004-10-29 Satisfied N M ROTHSCHILD & SONS LIMITED AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Intangible Assets
Patents
We have not found any records of CARDSAVE TERMINALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDSAVE TERMINALS LIMITED
Trademarks
We have not found any records of CARDSAVE TERMINALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDSAVE TERMINALS 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 (96090 - Other service activities not elsewhere classified) as CARDSAVE TERMINALS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CARDSAVE TERMINALS 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 CARDSAVE TERMINALS 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 CARDSAVE TERMINALS 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.
    Other companies at postcode DN32