COINMASTER GAMING PRODUCTS LIMITED

COINMASTER GAMING PRODUCTS LIMITED

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

    Company NameCOINMASTER GAMING PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01471272
    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 COINMASTER GAMING PRODUCTS LIMITED?

    • (3162) /

    Where is COINMASTER GAMING PRODUCTS LIMITED located?

    Registered Office Address
    One Bridewell Street
    Bristol
    BS1 2AA
    Undeliverable Registered Office AddressNo

    What were the previous names of COINMASTER GAMING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COINMASTER GAMING LIMITEDNov 25, 1998Nov 25, 1998
    COINMASTER MANUFACTURING LIMITEDDec 31, 1980Dec 31, 1980
    SWAPARAMA LIMITEDJan 04, 1980Jan 04, 1980

    What are the latest accounts for COINMASTER GAMING PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for COINMASTER GAMING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Mar 01, 2010

    2 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Mar 02, 2009

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 02, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Amended certificate of constitution of creditors' committee

    1 pages3.4

    Miscellaneous

    Stat of affairs with form 3.10
    4 pagesMISC

    Administrative Receiver's report

    17 pages3.10

    Administrative Receiver's report

    10 pages3.10

    legacy

    1 pages287

    legacy

    2 pages405(1)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Feb 28, 2002

    18 pagesAA

    Who are the officers of COINMASTER GAMING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODFREY, Adrian Malcolm William
    Marloes 23 North Rise
    CF14 0RN Cardiff
    South Glamorgan
    Director
    Marloes 23 North Rise
    CF14 0RN Cardiff
    South Glamorgan
    WalesBritishAccountant Consultant70700040002
    PARKER, Brian Adrian Edward
    458 Clydach Road
    Ynysforgan
    SA6 6QW Swansea
    West Glamorgan
    Director
    458 Clydach Road
    Ynysforgan
    SA6 6QW Swansea
    West Glamorgan
    BritishTechnical Director82560930001
    ROCK, Ian
    21 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Nottinghamshire
    Director
    21 The Chancery
    Bramcote
    NG9 3AJ Nottingham
    Nottinghamshire
    BritishDirector4577010001
    ALLIN, Rory Conrad Craig
    Wessendon Sutton Rise
    CF32 0PE Ogmore By Sea
    Vale Of Glamorgan
    Secretary
    Wessendon Sutton Rise
    CF32 0PE Ogmore By Sea
    Vale Of Glamorgan
    BritishDirector50615480002
    LITT, Graham Leslie
    2 Exford Grove
    Gilwern
    NP7 0RW Abergavenny
    Gwent
    Secretary
    2 Exford Grove
    Gilwern
    NP7 0RW Abergavenny
    Gwent
    BritishAccountant17143720001
    THOMAS, Gwynfor James
    2 Minorca Cottages
    Michaelston Y Fedw
    CF3 9XX Cardiff
    South Glamorgan
    Secretary
    2 Minorca Cottages
    Michaelston Y Fedw
    CF3 9XX Cardiff
    South Glamorgan
    British26529870002
    ALLIN, Rory Conrad Craig
    Wessendon Sutton Rise
    CF32 0PE Ogmore By Sea
    Vale Of Glamorgan
    Director
    Wessendon Sutton Rise
    CF32 0PE Ogmore By Sea
    Vale Of Glamorgan
    WalesBritishDirector50615480002
    BLACK, Stuart Lindsay
    Two Piers
    1 Union Way
    OX8 5HD Witney
    Oxfordshire
    Director
    Two Piers
    1 Union Way
    OX8 5HD Witney
    Oxfordshire
    BritishSales Director37785640001
    BURN, Derek James
    50 Brynderwen
    Cilfynydd
    CF37 4EX Pontypridd
    Mid Glamorgan
    Director
    50 Brynderwen
    Cilfynydd
    CF37 4EX Pontypridd
    Mid Glamorgan
    BritishSales Director64366100001
    JOHN, Michael Alan
    20 Maes Y Wern
    Pencoed
    CF35 6TE Bridgend
    Mid Glamorgan
    Director
    20 Maes Y Wern
    Pencoed
    CF35 6TE Bridgend
    Mid Glamorgan
    WalesWelshDirector68811090001
    KENNEDY, George Eric
    Yellow Brick
    8a Burton Road Branksome Park
    BH13 6DU Poole
    Dorset
    Director
    Yellow Brick
    8a Burton Road Branksome Park
    BH13 6DU Poole
    Dorset
    BritishDirector86171170001
    LERWILL, Michael John
    5 Cwrt Y Coed
    Brackla
    CF31 2ST Bridgend
    Mid Glamorgan
    Director
    5 Cwrt Y Coed
    Brackla
    CF31 2ST Bridgend
    Mid Glamorgan
    WalesBritishDirector52960300002
    LITT, Graham Leslie
    2 Exford Grove
    Gilwern
    NP7 0RW Abergavenny
    Gwent
    Director
    2 Exford Grove
    Gilwern
    NP7 0RW Abergavenny
    Gwent
    BritishFinancial Director17143720001
    LYNCH, Daniel Anthony, Mr.
    134 The Aspect 140 Queen Street
    CF10 2GP Cardiff
    South Glamorgan
    Director
    134 The Aspect 140 Queen Street
    CF10 2GP Cardiff
    South Glamorgan
    WalesBritishDirector6957980002
    PHILLIPS, Eric
    Flat 1 Allens Court
    St Edeyrns Road
    CF2 6TB Cardiff
    Director
    Flat 1 Allens Court
    St Edeyrns Road
    CF2 6TB Cardiff
    BritishNon Executive Director41307050002
    THOMAS, Gwynfor James
    2 Minorca Cottages
    Michaelston Y Fedw
    CF3 9XX Cardiff
    South Glamorgan
    Director
    2 Minorca Cottages
    Michaelston Y Fedw
    CF3 9XX Cardiff
    South Glamorgan
    BritishDirector26529870002
    WATKINS, Philip William
    149 Clive Street
    CF1 7HQ Grangetown
    Cardiff
    Director
    149 Clive Street
    CF1 7HQ Grangetown
    Cardiff
    BritishDirector54167020001
    WATKINS, Philip William
    149 Clive Street
    CF1 7HQ Grangetown
    Cardiff
    Director
    149 Clive Street
    CF1 7HQ Grangetown
    Cardiff
    BritishNon-Executive Director54167020001

    Does COINMASTER GAMING PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 28, 2002
    Delivered On Mar 04, 2002
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2002Registration of a charge (395)
    • Mar 12, 2003Appointment of a receiver or manager (405 (1))
    • Sep 20, 2003Notice of ceasing to act as a receiver or manager (405 (2))
    • 1Mar 03, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Chattels mortgage
    Created On Jun 21, 1993
    Delivered On Jun 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Blue ford sierra gl estate reg no G816 kdw chassis no WFONXXGBBNKK20205.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1993Registration of a charge (395)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 12, 1992
    Delivered On Oct 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Aesthedes ink printer chassis/serial no,30240029 i/o system chassis no 2839F14620 iris & autocad interface chassis/serial no 15117036244651R/ 1511703624465AU.
    Persons Entitled
    • Midland Bank PLC.
    Transactions
    • Oct 15, 1992Registration of a charge (395)
    • Nov 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 26, 1992
    Delivered On May 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Aersthedes graphic generation work station & scanner serial no:1511703624465.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1992Registration of a charge (395)
    • Nov 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jan 14, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Red ford sierra estate 1800 reg.no. Tl 183 chassis no. Gbnjs 30992 registered 9 february 1989.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 21, 1991
    Delivered On Oct 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease relating to property k/a 321-323 penarth rd cardiff t/no WA160766.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 26, 1991Registration of a charge
    • Mar 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 21, 1991
    Delivered On Oct 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a charge dated 10/3/89
    Short particulars
    All goodwill and uncalled capital; all patents, patent applications, inventions, trade marks etc. see form 395 ref. M106C for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 25, 1991Registration of a charge
    • Apr 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 10, 1989
    Delivered On Mar 20, 1989
    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 charge over the undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 20, 1989Registration of a charge
    • Mar 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1988
    Delivered On Feb 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 20 stadium close penarth road cardiff. South glamorgan. T.N. wa 127965.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1988Registration of a charge
    • Jan 31, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 13, 1982
    Delivered On Oct 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts fixtures, fixed plant & machinery,uncalled capital, all buildings.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1982Registration of a charge
    • Jan 31, 1992Statement of satisfaction of a charge in full or part (403a)

    Does COINMASTER GAMING PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Ian Best
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    Adrian John Wolstenholme
    Ernst & Young
    One Colmore Row
    B3 2BD Birmingham
    practitioner
    Ernst & Young
    One Colmore Row
    B3 2BD Birmingham

    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