Company NameGemalto Terminals Limited
Company StatusDissolved
Company Number00534821
CategoryPrivate Limited Company
Incorporation Date23 June 1954(69 years, 10 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Lloyd Spencer Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(52 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 11 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Downside Avenue
Bitterne
Southampton
Hampshire
SO19 7BU
Secretary NameMr Lloyd Spencer Smith
NationalityBritish
StatusClosed
Appointed29 November 2006(52 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 11 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Downside Avenue
Bitterne
Southampton
Hampshire
SO19 7BU
Director NameMr Howard Edward Berg
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(56 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 11 February 2016)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Philip Anthony Tempest
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 1993)
RoleManager
Correspondence AddressMill Cottage
Shottisham
Woodbridge
Suffolk
Director NameMr Edward Frederick May
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address5 Withdean Avenue
Goring
West Sussex
Director NameMr Peter Thomas Ormiston
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 December 1991)
RoleManager
Correspondence AddressThe Barn Horsemere Green Lane
Climping
Littlehampton
West Sussex
BN17 5QX
Director NameMr Michael Anthony Powell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1993)
RoleManaging Director
Correspondence AddressWyecroft Toft Road
Knutsford
Cheshire
WA16 9ED
Director NameMrs Karen Tracy Cadman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 1996)
RolePensions Manager
Correspondence Address26 Pinewood Avenue
Crowthorne
Berkshire
RG11 6RP
Director NameMr Brian David Stoole
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2000)
RolePatent Agent
Correspondence Address19 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Secretary NameMr Brian David Stoole
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address19 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameJean-Pierre Murez
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 October 1993(39 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 1994)
RoleGeneral Manager
Correspondence Address93 Constable Road
Ipswich
Suffolk
IP4 2XA
Director NameAllan Michael Beckett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(39 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1996)
RoleGeneral Manager
Correspondence Address4 Ellaston Drive
Urmston
Manchester
M41 0XB
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed31 December 1993(39 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(39 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 June 2004)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Anthony Peter Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 January 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Gresswell Court
Martlesham Heath
Ipswich
Suffolk
IP5 3TG
Director NameNick Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(42 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address23 Gosberton Road
London
SW12 8LE
Director NameIan Richard Coombes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(42 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1998)
RoleDivisional Finance Director
Correspondence AddressWoodhouse Cottage
Coach Road, Great Horkesley
Colchester
Essex
CO6 4DY
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(43 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 May 1999)
RoleUk Finance Manager
Correspondence Address10 Alton Road
Richmond
Surrey
TW9 1UJ
Director NameMichael Eric John Mannering
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(44 years after company formation)
Appointment Duration5 years (resigned 10 July 2003)
RoleGeneral Manager
Correspondence Address17 Sandringham Court
Maida Vale
London
W9 1UA
Director NameMichael Roderick Younger
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(44 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2004)
RoleUk Accounts Director
Correspondence Address30 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameJohn Coghlan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(45 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2001)
RoleVice President Omnes Uk
Correspondence AddressCotterdale
Barton Road, Bramley
Guildford
Surrey
GU5 0EA
Director NameDermot David O'Leary
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(45 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2001)
RoleManaging Director
Correspondence AddressLynthorpe
East Barton Road, Great Barton
Bury St. Edmunds
Suffolk
IP31 2RF
Director NameMr Alan Plumpton
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(45 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2001)
RoleChairman
Correspondence AddressLockhill Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EX
Director NameChristopher Mark Saunders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(46 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2002)
RoleManager
Correspondence Address46 Bucklesham Road
Ipswich
Suffolk
IP3 8TP
Director NameJohn Paul Neath
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(47 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2003)
RoleGeneral Manager
Correspondence Address22 New Street
Kegworth
Derby
Derbyshire
DE74 2FT
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(47 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed12 September 2002(48 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh
Wensley Road Thundersley
Benfleet
Essex
SS7 3DS
Director NameMr Adrian John Hancock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(50 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Perry Way
Lightwater
Surrey
GU18 5LB
Director NameAndrew Birrell Bruce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(50 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 2012)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address62 Beacon Way
Park Gate
Southampton
Hampshire
SO31 7GL
Secretary NameNicolas Benito Worman
NationalityBritish
StatusResigned
Appointed10 June 2004(50 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2010)
RoleCompany Director
Correspondence Address24,Rue Du Moulin Vert
75014
Paris
Foreign
Secretary NameMr Adrian John Hancock
NationalityBritish
StatusResigned
Appointed10 June 2004(50 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Perry Way
Lightwater
Surrey
GU18 5LB

Contact

Websitewww.verifone.co.uk
Telephone01895 275275
Telephone regionUxbridge

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

55.4m at £0.5Gemalto Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Return of final meeting in a members' voluntary winding up (16 pages)
7 September 2015Liquidators statement of receipts and payments to 1 July 2015 (18 pages)
7 September 2015Liquidators statement of receipts and payments to 1 July 2015 (18 pages)
7 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (18 pages)
1 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (16 pages)
1 September 2014Liquidators statement of receipts and payments to 1 July 2014 (16 pages)
1 September 2014Liquidators statement of receipts and payments to 1 July 2014 (16 pages)
11 July 2013Registered office address changed from Concorde Way Segensworth North Fareham Hampshire PO15 5RX on 11 July 2013 (2 pages)
10 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2013Declaration of solvency (3 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 27,718,254
(4 pages)
21 August 2012Termination of appointment of Andrew Bruce as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
7 January 2011Amended full accounts made up to 31 December 2009 (19 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
19 August 2010Appointment of Mr Howard Berg as a director (2 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
13 August 2010Termination of appointment of Nicolas Benito Worman as a secretary (1 page)
1 October 2009Full accounts made up to 31 December 2008 (18 pages)
14 August 2009Return made up to 27/07/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2007 (19 pages)
23 December 2008Full accounts made up to 31 December 2006 (17 pages)
27 August 2008Return made up to 27/07/08; full list of members (4 pages)
7 January 2008Company name changed axalto terminals LIMITED\certificate issued on 07/01/08 (2 pages)
3 August 2007Return made up to 27/07/07; no change of members (7 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
25 October 2006New director appointed (1 page)
14 September 2006Full accounts made up to 31 December 2004 (20 pages)
14 September 2006Full accounts made up to 31 December 2005 (17 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
2 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 August 2005Return made up to 30/06/05; full list of members (6 pages)
28 June 2005Full accounts made up to 31 December 2003 (32 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 September 2004Return made up to 30/06/04; full list of members (6 pages)
12 August 2004Director's particulars changed (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (3 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 April 2004Memorandum and Articles of Association (19 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page)
15 January 2004Company name changed schlumberger industries LIMITED\certificate issued on 15/01/04 (2 pages)
13 August 2003Full accounts made up to 31 December 2002 (27 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
12 July 2003Return made up to 30/06/03; full list of members (8 pages)
17 March 2003Auditor's resignation (3 pages)
17 February 2003Resolutions
  • RES13 ‐ Power of attorney nova 07/02/03
(3 pages)
17 September 2002New secretary appointed (2 pages)
15 August 2002Full accounts made up to 31 December 2001 (25 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Director resigned (1 page)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (4 pages)
15 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
3 August 2001Full accounts made up to 31 December 2000 (19 pages)
1 August 2001Return made up to 30/06/01; full list of members (7 pages)
17 April 2001New director appointed (3 pages)
28 January 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (22 pages)
31 July 2000Return made up to 30/06/00; full list of members (8 pages)
25 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
8 May 2000Memorandum and Articles of Association (7 pages)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
28 March 2000Registered office changed on 28/03/00 from: c/o schlumberger PLC no 1 kingsway london WC2B 6XH (1 page)
29 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 December 1999Ad 30/11/99--------- £ si [email protected]=25000000 £ ic 2718254/27718254 (2 pages)
29 December 1999£ nc 3000000/50000000 30/11/99 (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
25 October 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
13 July 1999Return made up to 30/06/99; full list of members (7 pages)
8 June 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (19 pages)
22 October 1998New director appointed (2 pages)
8 October 1998Auditor's resignation (1 page)
13 August 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
22 July 1998Return made up to 30/06/98; full list of members (7 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (21 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
17 February 1997Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (20 pages)
11 October 1996Director resigned (1 page)
7 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 May 1996Director resigned (1 page)
3 November 1995Full accounts made up to 31 December 1994 (21 pages)
12 July 1995Return made up to 30/06/95; full list of members (14 pages)
2 November 1994Full accounts made up to 31 December 1993 (20 pages)
29 October 1990Full accounts made up to 31 December 1989 (20 pages)
2 November 1989Full accounts made up to 31 December 1988 (22 pages)
31 January 1989Full accounts made up to 31 December 1987 (20 pages)
30 June 1988Company name changed schlumberger electronics (u k) l imited\certificate issued on 01/07/88 (2 pages)
23 June 1954Certificate of incorporation (1 page)