About

Registered Number: 03605427
Date of Incorporation: 28/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: CARDTRONICS UK LIMITED, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL

 

Cardpoint Group Ltd was registered on 28 July 1998 with its registered office in Hatfield. We don't currently know the number of employees at this business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 19 December 2014
RESOLUTIONS - N/A 27 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2014
SH19 - Statement of capital 27 November 2014
CAP-SS - N/A 27 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2014
AD01 - Change of registered office address 16 June 2014
AP01 - Appointment of director 26 September 2013
AP03 - Appointment of secretary 19 September 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AD01 - Change of registered office address 12 September 2013
AA01 - Change of accounting reference date 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
MR04 - N/A 09 August 2013
MR04 - N/A 09 August 2013
MR04 - N/A 09 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 09 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 20 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2010
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 16 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 22 February 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 10 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 30 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 01 May 2008
RESOLUTIONS - N/A 30 December 2007
RESOLUTIONS - N/A 30 December 2007
RESOLUTIONS - N/A 30 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2007
MEM/ARTS - N/A 14 December 2007
AUD - Auditor's letter of resignation 14 December 2007
RESOLUTIONS - N/A 04 December 2007
RESOLUTIONS - N/A 04 December 2007
CERT10 - Re-registration of a company from public to private 04 December 2007
MAR - Memorandum and Articles - used in re-registration 04 December 2007
53 - Application by a public company for re-registration as a private company 04 December 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363a - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 02 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 08 May 2007
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 06 September 2005
363a - Annual Return 19 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2005
353 - Register of members 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
395 - Particulars of a mortgage or charge 22 July 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 27 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
AA - Annual Accounts 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
CERTNM - Change of name certificate 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
CERT5 - Re-registration of a company from private to public 03 July 2003
BS - Balance sheet 03 July 2003
AUDR - Auditor's report 03 July 2003
AUDS - Auditor's statement 03 July 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 03 July 2003
43(3) - Application by a private company for re-registration as a public company 03 July 2003
MEM/ARTS - N/A 03 July 2003
AA - Annual Accounts 11 February 2003
CERTNM - Change of name certificate 30 December 2002
395 - Particulars of a mortgage or charge 04 October 2002
363s - Annual Return 05 September 2002
MISC - Miscellaneous document 23 August 2002
MISC - Miscellaneous document 23 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 25 September 2001
RESOLUTIONS - N/A 14 February 2001
AA - Annual Accounts 05 January 2001
AA - Annual Accounts 07 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
225 - Change of Accounting Reference Date 10 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
RESOLUTIONS - N/A 19 October 2000
363s - Annual Return 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
AA - Annual Accounts 15 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
MISC - Miscellaneous document 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
395 - Particulars of a mortgage or charge 16 June 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
123 - Notice of increase in nominal capital 28 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2000
123 - Notice of increase in nominal capital 22 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
225 - Change of Accounting Reference Date 22 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
CERTNM - Change of name certificate 09 February 2000
363s - Annual Return 05 August 1999
CERTNM - Change of name certificate 26 February 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
287 - Change in situation or address of Registered Office 06 August 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

Description Date Status Charge by
A confirmatory security agreement 09 April 2010 Fully Satisfied

N/A

A second ranking share pledge agreement executed outside the united kingdom over property situated there 05 February 2010 Fully Satisfied

N/A

A security agreement 05 December 2007 Fully Satisfied

N/A

Share pledge agreement 18 May 2007 Fully Satisfied

N/A

Intercreditor deed 25 August 2005 Fully Satisfied

N/A

Syndicated debenture 14 July 2005 Fully Satisfied

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Debenture 15 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.