SG GAMING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSG GAMING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00937830
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SG GAMING LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is SG GAMING LIMITED located?

    Registered Office Address
    Sg House 1 Howarth Court, Gateway Crescent
    Chadderton
    OL9 9XB Oldham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SG GAMING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCREST LIMITEDAug 27, 1968Aug 27, 1968

    What are the latest accounts for SG GAMING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SG GAMING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Ms Melissa Autumn Braff Bengtston on Oct 15, 2021

    2 pagesCH01

    Appointment of Ms Melissa Autumn Braff Bengtston as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Michael Christopher Eklund as a director on Oct 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB on Mar 01, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Marco Antonio Herrera as a director on Oct 31, 2020

    1 pagesTM01

    Appointment of Mr Marco Antonio Herrera as a director on Aug 11, 2020

    2 pagesAP01

    Appointment of Mr Michael Christopher Eklund as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Michael Alan Quartieri as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Alan Quartieri on Apr 04, 2020

    2 pagesCH01

    Appointment of Mr Michael Alan Quartieri as a director on Apr 04, 2020

    2 pagesAP01

    Termination of appointment of Phillip Douglas Horne as a director on Apr 04, 2020

    1 pagesTM01

    Registered office address changed from Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT England to Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on Nov 26, 2019

    1 pagesAD01

    Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR to Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT on Nov 26, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Statement of capital on Oct 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Cancellation of shares. Statement of capital on Jul 09, 2018

    • Capital: GBP 1
    6 pagesSH06

    Who are the officers of SG GAMING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENGTSON, Melissa Autumn Braff
    1 Howarth Court, Gateway Crescent
    Chadderton
    OL9 9XB Oldham
    Sg House
    England
    Director
    1 Howarth Court, Gateway Crescent
    Chadderton
    OL9 9XB Oldham
    Sg House
    England
    United StatesAmerican289204930002
    PHILLIPS, Paul Michael
    1 Howarth Court, Gateway Crescent
    Chadderton
    OL9 9XB Oldham
    Sg House
    England
    Director
    1 Howarth Court, Gateway Crescent
    Chadderton
    OL9 9XB Oldham
    Sg House
    England
    EnglandBritish203499630001
    CREIGHTON, John Kenneth
    6062 Stonecreek Drive
    Reno 89511 Nevada
    FOREIGN Usa
    Secretary
    6062 Stonecreek Drive
    Reno 89511 Nevada
    FOREIGN Usa
    British57808150001
    FAITH, Melissa Elizabeth
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    Secretary
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    British68041770003
    MCCULLY, Angus
    Betwixed Cottage Thurvaston Road
    DE6 2FF Marston Montgomery
    Derbyshire
    Secretary
    Betwixed Cottage Thurvaston Road
    DE6 2FF Marston Montgomery
    Derbyshire
    British47774480003
    SARNO, John, Mr.
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Secretary
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    163361410001
    SCHIFIELD, John Christopher
    The Mooring 12 Grasmere Crescent
    SK7 2PU Bramhill Stockport
    Cheshire
    Secretary
    The Mooring 12 Grasmere Crescent
    SK7 2PU Bramhill Stockport
    Cheshire
    British51222220001
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Secretary
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    British29218800001
    ALLRED, Peter John
    Barris House 2 Martins Clough
    Lostock
    BL6 4PF Bolton
    Director
    Barris House 2 Martins Clough
    Lostock
    BL6 4PF Bolton
    British31818050003
    AUSTIN, William Patrick John
    Red House
    The Common
    NG15 6QB Hucknall
    Nottingham
    Director
    Red House
    The Common
    NG15 6QB Hucknall
    Nottingham
    United KingdomBritish78656320001
    BAKER, George Thomas
    1620 Circle Drive
    Reno
    Nevada 89509
    Usa
    Director
    1620 Circle Drive
    Reno
    Nevada 89509
    Usa
    American87192350001
    BERRIDGE, Lee
    23 Cottage Lawns
    Heyes Lane
    SK9 7NF Alderley Edge
    Cheshire
    Director
    23 Cottage Lawns
    Heyes Lane
    SK9 7NF Alderley Edge
    Cheshire
    British66838060004
    BROWN, Sara Beth
    5150 Sleepy Hollow
    Reno
    FOREIGN Nevada
    Usa
    Director
    5150 Sleepy Hollow
    Reno
    FOREIGN Nevada
    Usa
    American67481390001
    BUTLER, Christopher
    1 Spinney Lodge
    Repton
    DE65 6PH Derby
    Derbyshire
    Director
    1 Spinney Lodge
    Repton
    DE65 6PH Derby
    Derbyshire
    British64814300002
    DARBY, Otto Charles
    103 Harborne Road
    Edgbaston
    B15 3HG Birmingham
    Director
    103 Harborne Road
    Edgbaston
    B15 3HG Birmingham
    British3928470001
    DUCK, Jonathan Matthew
    Marlpool 60 Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Director
    Marlpool 60 Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    British66556210002
    EKLUND, Michael Christopher
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    United StatesAmerican271459830001
    FRATER, Stephen George
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    EnglandBritish140640680002
    HEHIR, Pamela Jane
    6 Cedar Road
    Hale
    WA15 9HZ Altrincham
    Cheshire
    Director
    6 Cedar Road
    Hale
    WA15 9HZ Altrincham
    Cheshire
    British52749540001
    HERRERA, Marco Antonio
    Carrer Leonardo Da Vinci
    24-28 08191 Rubí
    Barcelona
    Scientific Games Corporation
    Spain
    Director
    Carrer Leonardo Da Vinci
    24-28 08191 Rubí
    Barcelona
    Scientific Games Corporation
    Spain
    SpainAmerican273244380001
    HORNE, Phillip Douglas
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor, Building 9 Chiswick Park
    England
    EnglandBritish131859010001
    JONES, David Gwyn
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    Director
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    United KingdomBritish121475210001
    KARSKENS, Paulus Johannes Cornelis Aloysius
    Egelantierlaan 31
    FOREIGN 2015 Kj Haarlem
    The Netherlands
    Director
    Egelantierlaan 31
    FOREIGN 2015 Kj Haarlem
    The Netherlands
    NetherlandsDutch57924120005
    LAMB, Robert Owen
    60 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    60 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    United KingdomBritish61705640001
    MCCULLY, Angus
    Betwixed Cottage Thurvaston Road
    DE6 2FF Marston Montgomery
    Derbyshire
    Director
    Betwixed Cottage Thurvaston Road
    DE6 2FF Marston Montgomery
    Derbyshire
    British47774480003
    MCKAY, Dean Brian
    2795 Spinnaker Drive
    89509 Reno
    Nevada
    Usa
    Director
    2795 Spinnaker Drive
    89509 Reno
    Nevada
    Usa
    American57924050001
    MOORCROFT, David Alex Lee
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    EnglandBritish106528480001
    NAPIER, Iain John Grant
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    British68802120001
    NORMAN, Christopher John
    Paper Mill House
    Winkhill
    ST13 7PS Leek
    Staffordshire
    Director
    Paper Mill House
    Winkhill
    ST13 7PS Leek
    Staffordshire
    British49213410002
    PHILLIPS, Gareth Stuart
    53 Patch Lane
    Bramhall
    SK7 1HR Stockport
    Cheshire
    Director
    53 Patch Lane
    Bramhall
    SK7 1HR Stockport
    Cheshire
    British55532950001
    PORTNO, Antony David, Dr
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Director
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    British58363120001
    QUARTIERI, Michael Alan
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    United StatesAmerican244550720001
    RAMSHAW, James Lilwall
    Hill End Farm
    Cumberworth
    HD8 8YB Huddersfield
    Director
    Hill End Farm
    Cumberworth
    HD8 8YB Huddersfield
    EnglandBritish166108180001
    RANDALL, Dov Liam
    119 Higher Lane
    Whitefield
    M45 7WZ Greater Manchester
    Director
    119 Higher Lane
    Whitefield
    M45 7WZ Greater Manchester
    British55532990002
    SCHIFIELD, John Christopher
    The Mooring 12 Grasmere Crescent
    SK7 2PU Bramhill Stockport
    Cheshire
    Director
    The Mooring 12 Grasmere Crescent
    SK7 2PU Bramhill Stockport
    Cheshire
    British51222220001

    Who are the persons with significant control of SG GAMING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barcrest Group Limited
    Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    England
    Apr 06, 2016
    Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number3500514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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