SERVICE GAMING EUROPE LIMITED

SERVICE GAMING EUROPE LIMITED

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

    Company NameSERVICE GAMING EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03230511
    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 SERVICE GAMING EUROPE LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other information technology service activities (62090) / Information and communication

    Where is SERVICE GAMING EUROPE LIMITED located?

    Registered Office Address
    C/O Azets Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SERVICE GAMING EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEGA GAMING TECHNOLOGY (EUROPE) LIMITEDSep 11, 1996Sep 11, 1996
    SEGA GAMING TECHNOLOGIES (EUROPE) LIMITEDSep 04, 1996Sep 04, 1996

    What are the latest accounts for SERVICE GAMING EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SERVICE GAMING EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 06, 2022

    9 pagesLIQ03

    Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to C/O Azets Ship Canal House 98 King Street Manchester M2 4WU on Jan 12, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2021

    LRESSP

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on Nov 19, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 24, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * C/O Service Gaming Europe Ltd the Meridian 4 Copthall House Station Square Coventry CV1 2FL England* on Sep 17, 2013

    1 pagesAD01

    Annual return made up to Jul 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of SERVICE GAMING EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Carlton
    7 Trent Place
    Gardenhall
    G75 8RU East Kilbride
    Glasgow
    Secretary
    7 Trent Place
    Gardenhall
    G75 8RU East Kilbride
    Glasgow
    BritishMulti Player Gaming Machines81676460001
    MURPHY, Carlton
    7 Trent Place
    Gardenhall
    G75 8RU East Kilbride
    Glasgow
    Director
    7 Trent Place
    Gardenhall
    G75 8RU East Kilbride
    Glasgow
    ScotlandBritishCompany Director81676460001
    MURPHY, John Watson
    23 Bressay
    G74 4RZ East Kilbride
    Director
    23 Bressay
    G74 4RZ East Kilbride
    ScotlandBritishCompany Director35060290004
    MEASDAY, Philippa Jane
    143 St Thomass Road
    N4 2QJ London
    Secretary
    143 St Thomass Road
    N4 2QJ London
    British49298790001
    TYE, Janice
    150 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    Secretary
    150 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    British67482090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HORII, Kenji
    1021 Magome Cho
    Hunabashi City
    Chiba
    Japan
    Director
    1021 Magome Cho
    Hunabashi City
    Chiba
    Japan
    JapaneseCompany Director49859250002
    NAKANISHI, Nobuo
    503-3 Kajigaya Cho
    Sakae Ku
    247 Yokohama
    Japan
    Director
    503-3 Kajigaya Cho
    Sakae Ku
    247 Yokohama
    Japan
    JapaneseCompany Director44666250001
    OGATA, Takenori
    21-8 Higashi Yukigaya 4-Chome
    145 Ota-Ku
    Tokyo
    Japan
    Director
    21-8 Higashi Yukigaya 4-Chome
    145 Ota-Ku
    Tokyo
    Japan
    JapaneseCompany Director48085990001
    ROBBINS, Joseph
    991 Coventry Lane
    60035 Highland Park
    Illinois
    Usa
    Director
    991 Coventry Lane
    60035 Highland Park
    Illinois
    Usa
    AmericanChairman49859340001
    SANDERSON, Douglas Robert
    28000 Crystal Cove Drive
    89117 Las Vegas
    Nevada
    Usa
    Director
    28000 Crystal Cove Drive
    89117 Las Vegas
    Nevada
    Usa
    AmericanPresident49859290001
    UEHARA, Takeshi
    Sega Corporation
    2-12 Haneoa I-Chome
    FOREIGN Ohta-Ku
    Tokyo 144-8531
    Japan
    Director
    Sega Corporation
    2-12 Haneoa I-Chome
    FOREIGN Ohta-Ku
    Tokyo 144-8531
    Japan
    JapaneseDirector87479750001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of SERVICE GAMING EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Watson Murphy
    Bressay
    East Kilbride
    G74 4RZ Glasgow
    23 Bressay
    Scotland
    Jul 25, 2016
    Bressay
    East Kilbride
    G74 4RZ Glasgow
    23 Bressay
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Carlton Maclean Murphy
    Trent Place
    East Kilbride
    G75 8RU Glasgow
    7 Trent Place
    Scotland
    Jul 25, 2016
    Trent Place
    East Kilbride
    G75 8RU Glasgow
    7 Trent Place
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SERVICE GAMING EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 18, 1997
    Delivered On Dec 30, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 30, 1997Registration of a charge (395)

    Does SERVICE GAMING EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2024Due to be dissolved on
    Dec 07, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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