GAME RETAIL (UK) LIMITED

GAME RETAIL (UK) LIMITED

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

    Company NameGAME RETAIL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02838959
    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 GAME RETAIL (UK) LIMITED?

    • (5245) /

    Where is GAME RETAIL (UK) LIMITED located?

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

    What were the previous names of GAME RETAIL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ELECTRONICS BOUTIQUE RETAIL (UK) LIMITEDJan 08, 1996Jan 08, 1996
    FUTURE ZONE GAME CENTRES LIMITEDMar 09, 1994Mar 09, 1994
    VIRGIN GAMES STORES LIMITEDOct 28, 1993Oct 28, 1993
    BURGINHALL 718 LIMITEDJul 23, 1993Jul 23, 1993

    What are the latest accounts for GAME RETAIL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2011

    What is the status of the latest annual return for GAME RETAIL (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GAME RETAIL (UK) LIMITED?

    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

    10 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

    10 pages2.24B

    Administrator's progress report to Sep 07, 2014

    10 pages2.24B

    Termination of appointment of Benjamin White as a director on Aug 08, 2014

    2 pagesTM01

    Administrator's progress report to Mar 07, 2014

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 15, 2014

    10 pages2.24B

    Administrator's progress report to Aug 15, 2013

    9 pages2.24B

    Administrator's progress report to Feb 15, 2013

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 25, 2012

    12 pages2.24B

    Registered office address changed from * Unity House Telford Road Basingstoke Hampshire RG21 6YJ* on Oct 11, 2012

    2 pagesAD01

    Termination of appointment of Ian Shepherd as a director

    2 pagesTM01

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of administrator's proposal

    38 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Vivienne Hemming as a secretary

    1 pagesTM02

    Appointment of Mr Ian Shepherd as a director

    2 pagesAP01

    Appointment of Mr Paul John Blunden as a director

    2 pagesAP01

    Termination of appointment of Peter Crowne as a director

    1 pagesTM01

    Who are the officers of GAME RETAIL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLUNDEN, Paul John
    More London Riverside
    SE1 2RT London
    7
    Director
    More London Riverside
    SE1 2RT London
    7
    United KingdomBritish167658770001
    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
    LONG, Martin
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    Secretary
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    British125885350001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BOYCE, Stephen
    62 Whellock Road
    Chiswick
    W4 1DZ London
    Director
    62 Whellock Road
    Chiswick
    W4 1DZ London
    British87617670001
    BURKE, Simon Paul
    33 St James's Gardens
    W11 4RF London
    Director
    33 St James's Gardens
    W11 4RF London
    Irish30017870002
    CROWNE, Peter Charles
    Fitzroy Road
    GU51 4JW Fleet
    38
    Hampshire
    Uk
    Director
    Fitzroy Road
    GU51 4JW Fleet
    38
    Hampshire
    Uk
    United KingdomBritish106991580002
    CURRAN, Ian
    4 Fowlers Farm Road
    Stokenchurch
    HP14 3PU High Wycombe
    Buckinghamshire
    Director
    4 Fowlers Farm Road
    Stokenchurch
    HP14 3PU High Wycombe
    Buckinghamshire
    British37911860002
    GAWTHORNE, Mark David
    10 Gardner Way
    Chandlers Ford
    SO53 1JL Eastleigh
    Hampshire
    Director
    10 Gardner Way
    Chandlers Ford
    SO53 1JL Eastleigh
    Hampshire
    EnglandBritish117119930001
    HARRIS, Antony Sonny
    137 Britten Close
    NW11 7HW London
    Director
    137 Britten Close
    NW11 7HW London
    British17608740003
    KILBY, Alan James
    105 Lynmouth Crescent
    Furzton Lake
    MK4 1JZ Milton Keynes
    Buckinghamshire
    Director
    105 Lynmouth Crescent
    Furzton Lake
    MK4 1JZ Milton Keynes
    Buckinghamshire
    United KingdomBritish110557200001
    LONG, Martin
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    Director
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    EnglandBritish125885350001
    MARTEL, Nicholas Rupert
    Flat 1 111 St Georges Square
    SW1V 3QP Pimlico
    London
    Director
    Flat 1 111 St Georges Square
    SW1V 3QP Pimlico
    London
    United KingdomBritish83438690001
    MASON, Stephen
    Huckleberry
    7 South Cliff Avenue
    BN20 7AH Eastbourne
    East Sussex
    Director
    Huckleberry
    7 South Cliff Avenue
    BN20 7AH Eastbourne
    East Sussex
    British61288000001
    MOLD, Stephen Graham
    61 Chirstchurch Drive
    NN11 4SW Daventry
    Northamptonshire
    Director
    61 Chirstchurch Drive
    NN11 4SW Daventry
    Northamptonshire
    British72077760001
    MORGAN, Lisa Jayne
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    Director
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    British38420460004
    MURDOCH, Graeme
    277 Chester Road
    Streetly
    B74 3EA Sutton Coldfield
    West Midlands
    Director
    277 Chester Road
    Streetly
    B74 3EA Sutton Coldfield
    West Midlands
    United KingdomBritish20816940001
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritish8778080001
    O'CONNELL, Stephen
    Trebrea Studio
    PL34 0HR Trenale
    Cornwall
    Director
    Trebrea Studio
    PL34 0HR Trenale
    Cornwall
    British112752510001
    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
    SHEPHERD, Ian
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish153448920001
    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
    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
    WILSON, Steve
    17 Auckland Road
    KT1 3BG Kingston Upon Thames
    Surrey
    Director
    17 Auckland Road
    KT1 3BG Kingston Upon Thames
    Surrey
    British61154320001
    WRIGHT, Simon
    Woods Cottage The Square
    Brightwell-Cum-Sotwell
    OX10 0SB Wallingford
    Oxfordshire
    Director
    Woods Cottage The Square
    Brightwell-Cum-Sotwell
    OX10 0SB Wallingford
    Oxfordshire
    British36786410001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Does GAME RETAIL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Mortgage debenture
    Created On Feb 17, 1994
    Delivered On Mar 04, 1994
    Outstanding
    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)

    Does GAME RETAIL (UK) LIMITED 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