SERVICE GAMING EUROPE LIMITED
Overview
| Company Name | SERVICE GAMING EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03230511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SERVICE GAMING EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEGA GAMING TECHNOLOGY (EUROPE) LIMITED | Sep 11, 1996 | Sep 11, 1996 |
| SEGA GAMING TECHNOLOGIES (EUROPE) LIMITED | Sep 04, 1996 | Sep 04, 1996 |
What are the latest accounts for SERVICE GAMING EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SERVICE GAMING EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2022 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of SERVICE GAMING EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Carlton | Secretary | 7 Trent Place Gardenhall G75 8RU East Kilbride Glasgow | British | Multi Player Gaming Machines | 81676460001 | |||||
| MURPHY, Carlton | Director | 7 Trent Place Gardenhall G75 8RU East Kilbride Glasgow | Scotland | British | Company Director | 81676460001 | ||||
| MURPHY, John Watson | Director | 23 Bressay G74 4RZ East Kilbride | Scotland | British | Company Director | 35060290004 | ||||
| MEASDAY, Philippa Jane | Secretary | 143 St Thomass Road N4 2QJ London | British | 49298790001 | ||||||
| TYE, Janice | Secretary | 150 Glasgow Road ML10 6NL Strathaven Lanarkshire | British | 67482090001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| HORII, Kenji | Director | 1021 Magome Cho Hunabashi City Chiba Japan | Japanese | Company Director | 49859250002 | |||||
| NAKANISHI, Nobuo | Director | 503-3 Kajigaya Cho Sakae Ku 247 Yokohama Japan | Japanese | Company Director | 44666250001 | |||||
| OGATA, Takenori | Director | 21-8 Higashi Yukigaya 4-Chome 145 Ota-Ku Tokyo Japan | Japanese | Company Director | 48085990001 | |||||
| ROBBINS, Joseph | Director | 991 Coventry Lane 60035 Highland Park Illinois Usa | American | Chairman | 49859340001 | |||||
| SANDERSON, Douglas Robert | Director | 28000 Crystal Cove Drive 89117 Las Vegas Nevada Usa | American | President | 49859290001 | |||||
| UEHARA, Takeshi | Director | Sega Corporation 2-12 Haneoa I-Chome FOREIGN Ohta-Ku Tokyo 144-8531 Japan | Japanese | Director | 87479750001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of SERVICE GAMING EUROPE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Watson Murphy | Jul 25, 2016 | Bressay East Kilbride G74 4RZ Glasgow 23 Bressay Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Carlton Maclean Murphy | Jul 25, 2016 | Trent Place East Kilbride G75 8RU Glasgow 7 Trent Place Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does SERVICE GAMING EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does SERVICE GAMING EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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