THE GAME GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE GAME GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00875835
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE GAME GROUP PLC?

    • (7415) /

    Where is THE GAME GROUP PLC located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GAME GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    THE ELECTRONICS BOUTIQUE PLCJul 22, 1996Jul 22, 1996
    RHINO GROUP PLCOct 16, 1992Oct 16, 1992
    JMD GROUP PLCAug 05, 1988Aug 05, 1988
    JOHN MICHAEL DESIGN PLCMar 31, 1966Mar 31, 1966

    What are the latest accounts for THE GAME GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What is the status of the latest annual return for THE GAME GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for THE GAME GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 25, 2015

    12 pages2.35B

    Administrator's progress report to Sep 07, 2015

    9 pages2.24B

    Notice of resignation of an administrator

    1 pages2.38B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Mar 07, 2015

    16 pages2.24B

    Administrator's progress report to Sep 07, 2014

    17 pages2.24B

    Administrator's progress report to Mar 07, 2014

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 15, 2014

    16 pages2.24B

    Administrator's progress report to Aug 15, 2013

    14 pages2.24B

    Termination of appointment of Vivienne Hemming as a secretary

    1 pagesTM02

    Administrator's progress report to Feb 15, 2013

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from * Unity House Telford Road Basingstoke Hampshire RG21 6YJ* on Oct 29, 2012

    2 pagesAD01

    Administrator's progress report to Sep 25, 2012

    16 pages2.24B

    legacy

    3 pagesMG04

    Termination of appointment of Ian Shepherd as a director

    2 pagesTM01

    Termination of appointment of Martin Davies as a director

    2 pagesTM01

    Termination of appointment of Russell Shaw as a director

    2 pagesTM01

    Termination of appointment of Ishbel Macpherson as a director

    2 pagesTM01

    Termination of appointment of Christopher Bell as a director

    2 pagesTM01

    Termination of appointment of Dana Dunne as a director

    2 pagesTM01

    legacy

    3 pagesMG04

    legacy

    10 pagesMG04

    Who are the officers of THE GAME GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Benjamin
    The Row
    Redlynch
    SP5 2JT Nr Salisbury
    Anvil Cottage
    Hampshire
    Uk
    Director
    The Row
    Redlynch
    SP5 2JT Nr Salisbury
    Anvil Cottage
    Hampshire
    Uk
    EnglandBritish133790090002
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    HEMMING, Vivienne Ruth
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    British125932650001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secretary
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritish15237500001
    BEECHAM, Richard Jacob
    Nash House 3 Chester Terrace
    Regent`S Park
    NW1 4ND London
    Director
    Nash House 3 Chester Terrace
    Regent`S Park
    NW1 4ND London
    United KingdomBritish36721180001
    BELL, Christopher
    79 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    79 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    UkBritish37952640002
    BURNEY, Cecil, Sir
    5 Lyall Street
    SW1X 8DW London
    Director
    5 Lyall Street
    SW1X 8DW London
    British13933800001
    DAVIES, Martin William Oliver
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    EnglandBritish98399000002
    DUNNE, Dana Philip
    Telford Road
    RG21 6YJ Basingstoke
    Unity House
    Hampshire
    Director
    Telford Road
    RG21 6YJ Basingstoke
    Unity House
    Hampshire
    United KingdomBritish186787540002
    FIRESTONE, Joseph
    101 Bay Hill Drive
    Bluebell Pa 19422
    Usa
    Director
    101 Bay Hill Drive
    Bluebell Pa 19422
    Usa
    Usa46132520002
    GIRAUD, Jean Paul
    53 Rue De La Tour
    FOREIGN Paris
    75116
    France
    Director
    53 Rue De La Tour
    FOREIGN Paris
    75116
    France
    French94164160001
    GREENBURY, Richard, Sir
    Ambarrow Wood
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    Director
    Ambarrow Wood
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    EnglandBritish4735600002
    GRIFFITHS, Jeffrey William
    1802 Hickory Way
    PA19440 Hatfield
    Usa
    Director
    1802 Hickory Way
    PA19440 Hatfield
    Usa
    American43688420001
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritish31693560001
    LEWIS, Henry Nathan
    15 Pavilion Court
    Frognal Rise
    NW3 6PZ London
    Director
    15 Pavilion Court
    Frognal Rise
    NW3 6PZ London
    British16463020003
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    LONG, Martin
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    Director
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    EnglandBritish125885350001
    MACPHERSON, Ishbel Jean Stewart
    West Bradfield House,
    EX15 2QY Bradfield
    Devon
    Director
    West Bradfield House,
    EX15 2QY Bradfield
    Devon
    United KingdomBritish151546810001
    MANSFIELD, David James
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish32585450001
    MORGAN, Lisa Jayne
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    Director
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    British38420460004
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritish8778080001
    PANICHELLO, John Robert
    1432 Monk Road
    Philadelphia
    PA 19035 Gladwyne
    Usa
    Director
    1432 Monk Road
    Philadelphia
    PA 19035 Gladwyne
    Usa
    American43926420003
    PICKUP, Anthony Robert
    5 Old School Court
    School Lane
    MK18 1WE Buckingham
    Buckinghamshire
    Director
    5 Old School Court
    School Lane
    MK18 1WE Buckingham
    Buckinghamshire
    British49762320003
    RIPLEY, Beverley
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    Director
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    British23762560001
    SCARDINO, Albert
    Flat 19 Empire House
    Thurloe Place
    SW7 2RU London
    Director
    Flat 19 Empire House
    Thurloe Place
    SW7 2RU London
    UkBritish51349530001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritish185155550001
    SHAH, Kishorilal Devchand Gosar
    Pembroke Road
    Moore Park
    HA6 2HR Northwood
    26
    Middlesex
    Director
    Pembroke Road
    Moore Park
    HA6 2HR Northwood
    26
    Middlesex
    EnglandBritish139458500002
    SHAW, Russell James
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    EnglandAmerican,British114476920001
    SHEPHERD, Ian
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish153448920001
    SLEE, William Robert
    52 South Eaton Place
    SW1W 9JJ London
    Director
    52 South Eaton Place
    SW1W 9JJ London
    Dutch7971830001
    STEINBRECHER, John Mark
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    Director
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    American43688810003
    THOMAS, David Fraser
    Farm Drive
    The Webb Estate
    CR8 3LP Purley
    Woodlands
    Surrey
    Director
    Farm Drive
    The Webb Estate
    CR8 3LP Purley
    Woodlands
    Surrey
    EnglandBritish27763020003
    WOODSIDE, Dennis
    Thomas Place
    W8 5UG London
    8
    Director
    Thomas Place
    W8 5UG London
    8
    Usa131826080001
    ZEFF, Alf
    The Chantry Spaniards End
    Hampstead
    NW3 7JG London
    Director
    The Chantry Spaniards End
    Hampstead
    NW3 7JG London
    British13933820001

    Does THE GAME GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment of a deed of creation of right of pledge over quotas
    Created On Jun 10, 2011
    Delivered On Jun 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group (including the company) to the chargee and/or the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first ranking pledge over the quotas see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee), National Westminster Bank PLC, Barclays Bank PLC, Hsbc Bank PLC, Hsbc Bank Australia Limited, the Governor and Company of the Bank of Ireland, Allied Irish Banks P.L.C., Caixa D'estalvis I Pensions De Barcelona and the Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Jun 25, 2011Registration of a charge (MG01)
    Deed of creation of right of pledge over quotas executed outside the united kingdom over property situated there
    Created On Mar 01, 2011
    Delivered On Mar 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee and/or the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor represented and warranted that the quotas are not subject to any lien or emcumbrance other than the pledge,it has capacity,right and title to execute the deed and to pledge the quotas see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC,National Westminster Bank PLC,Barclays Bank PLC,Hsbc Bank PLC,Hsbc Bank Australia Limited,the Governor and Company of the Bank of Ireland,Allied Irish Banks P.L.C and Caixa D'estalvis 1 Pensions De Barcelona
    Transactions
    • Mar 16, 2011Registration of a charge (MG01)
    First priority pledge agreement relating to all shares
    Created On Mar 01, 2011
    Delivered On Mar 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the pledged assets as security for the secured obligations. Shares means 50,000 shares and all other shares or other securities issued by the company from time to time and as at 1 march 2011 or in the future owned by the pledgor see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    • Jun 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Mar 01, 2011
    Delivered On Mar 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    • Jun 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 19, 2012Statement that part or the whole of the property charged has been released (MG04)
    Deed of creation of rights of pledge over quotas executed outside the united kingdom over property situated there
    Created On Jul 29, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The quotas meaning the 119,775 quotas of the company of the same class and series with a face value of 6.010121 euros each amounting to 100% of the companys share capital see image for full details.
    Persons Entitled
    • National Westminster Bank PLC, Barclays Bank PLC, Lloyds Tsb Bank PLC, the Governor and Company of the Bank of Ireland and Caxia D'estalvis I Pensions De Barcelona
    Transactions
    • Sep 10, 2009Registration of a charge (395)
    • Sep 14, 2009
    • Mar 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 29, 2009
    Delivered On Aug 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    • Aug 10, 2009
    • Mar 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of creation of concurrent pledges over quotas
    Created On May 21, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monieas due or to become from each present or future member of the group to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The quotas meaning the 119,775 quotas of the company of the same class and series with a face value of 6.010121 euros each amounting to 100% of the companys share capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Rbs or Security Trustee) and National Westminster Bank PLC(Natwest) (the Term Facilty Lenders)
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Mar 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 01, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (In Such Capacity,the 'Security Trustee')
    Transactions
    • May 11, 2007Registration of a charge (395)
    • Jul 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 30, 2000
    Delivered On Jun 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 2000Registration of a charge (395)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Apr 11, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (as defined) under or pursuant to the financing documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over account
    Created On Apr 11, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (as defined) under or pursuant to the financing documents (as defined)
    Short particulars
    All right title benefit and interest in and to all sums standing to the credit of the charged account number 58603778 in the name of the company with the bank designated "eb control account". See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Apr 11, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (as defined) under or pursuant to the financing documents (as defined)
    Short particulars
    All ordinary shares in the capital of game PLC together with all dividends interest and other distributions and all bonuses benefits and advantages whatsoever, all rights in against and to any crest participant andy account forming part of crest and any payment obligation of any crest settlement bank arising in respect of any uncertificated shares. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 11, 1994
    Delivered On Mar 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1994Registration of a charge (395)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 12, 1990
    Delivered On Jun 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details refer to doc 393 res M269C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • D Q Henriques Limited
    Transactions
    • Jun 22, 1990Registration of a charge
    • Aug 07, 1991Statement of satisfaction of a charge in full or part (403a)
    Gurantee debenture
    Created On Jan 10, 1990
    Delivered On Jan 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 30, 1990Registration of a charge
    • Feb 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Gurantee debenture
    Created On Jun 16, 1989
    Delivered On Jul 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1989Registration of a charge
    • Feb 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 12, 1988
    Delivered On Apr 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1988Registration of a charge
    • Feb 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1983
    Delivered On Nov 04, 1983
    Satisfied
    Amount secured
    Sterling pounds 198,700 and all other monies due or to become due from the company and/or brombard trustees limited to the chargee.
    Short particulars
    L/H property known as unit 1 comtech william rd camden.
    Persons Entitled
    • Norwich Gereby Trust Limited
    Transactions
    • Nov 04, 1983Registration of a charge
    Gurantee debenture
    Created On Nov 16, 1982
    Delivered On Nov 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1982Registration of a charge

    Does THE GAME GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2012Administration started
    Sep 25, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stuart David Maddison
    9 Greyfriars Road
    RG1 1JG Reading
    Berkshire
    practitioner
    9 Greyfriars Road
    RG1 1JG Reading
    Berkshire
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0