GAMES STATION LIMITED

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

    Company NameGAMES STATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03547594
    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 GAMES STATION LIMITED?

    • (5245) /
    • (5250) /

    Where is GAMES STATION LIMITED located?

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

    What are the latest accounts for GAMES STATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2011

    What is the status of the latest annual return for GAMES STATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GAMES STATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 25, 2015

    14 pages2.35B

    Administrator's progress report to Sep 07, 2015

    12 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

    18 pages2.24B

    Administrator's progress report to Sep 07, 2014

    18 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

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 15, 2014

    18 pages2.24B

    Administrator's progress report to Aug 15, 2013

    19 pages2.24B

    Administrator's progress report to Feb 15, 2013

    17 pages2.24B

    Registered office address changed from * Unity House Telford Road Basingstoke Hampshire RG21 6YJ* on Oct 29, 2012

    2 pagesAD01

    Administrator's progress report to Sep 25, 2012

    19 pages2.24B

    Termination of appointment of Ian Shepherd as a director

    2 pagesTM01

    Notice of deemed approval of proposals

    29 pagesF2.18

    Statement of affairs with form 2.14B

    9 pages2.16B

    Who are the officers of GAMES STATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AXON, Jonathan Mark
    Upper Park Road
    DA17 6EW Upper Belvedere
    22
    Kent
    Director
    Upper Park Road
    DA17 6EW Upper Belvedere
    22
    Kent
    EnglandBritish129328140001
    BLUNDEN, Paul John
    More London Riverside
    SE1 2RT London
    7
    Director
    More London Riverside
    SE1 2RT London
    7
    United KingdomBritish167658770001
    ELLIOTT, Phillip Mark
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    Secretary
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    British49613060001
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    HALL, Stephen
    27 Parkhill Road
    NW3 2YH London
    Secretary
    27 Parkhill Road
    NW3 2YH London
    British58045190002
    HEMMING, Vivienne Ruth
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    British125932650001
    PARKIN, Robin Giles
    54 North Lane
    Roundhay
    LS8 2QW Leeds
    West Yorkshire
    Secretary
    54 North Lane
    Roundhay
    LS8 2QW Leeds
    West Yorkshire
    British64814130001
    WADDELL, Deborah
    38 Haslemere Avenue
    W13 9UJ London
    Secretary
    38 Haslemere Avenue
    W13 9UJ London
    British64034560002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAXTER, Martin
    100 Postern Close
    YO23 1JD York
    North Yorkshire
    Director
    100 Postern Close
    YO23 1JD York
    North Yorkshire
    British76206100001
    CROWNE, Peter Charles
    Fitzroy Road
    GU51 4JW Fleet
    38
    Hampshire
    United Kingdom
    Director
    Fitzroy Road
    GU51 4JW Fleet
    38
    Hampshire
    United Kingdom
    United KingdomBritish106991580002
    FEENEY, Eamonn
    155 Heath End Road
    Flackwell Heath
    HP10 9ES High Wycombe
    Buckinghamshire
    Director
    155 Heath End Road
    Flackwell Heath
    HP10 9ES High Wycombe
    Buckinghamshire
    EnglandBritish58520350001
    GARRETT, Mark
    10 Cleburne Close
    Stanwick
    NN9 6TN Wellingborough
    Northamptonshire
    Director
    10 Cleburne Close
    Stanwick
    NN9 6TN Wellingborough
    Northamptonshire
    British83803670001
    GIBBS, Martyn Ian
    Crayke Road
    Easingwold
    YO61 3PN York
    Mill Garth
    North Yorkshire
    Director
    Crayke Road
    Easingwold
    YO61 3PN York
    Mill Garth
    North Yorkshire
    United KingdomBritish129016580001
    GLADWIN, Julian
    27 Huntington Road
    YO31 8RL York
    North Yorkshire
    Director
    27 Huntington Road
    YO31 8RL York
    North Yorkshire
    British58045160002
    HALL, Stephen
    7 Gilbey House
    Jamestown Road
    NW1 7BY London
    Director
    7 Gilbey House
    Jamestown Road
    NW1 7BY London
    British58045190003
    HAYHOE, Thomas Edward George
    21 Tabor Road
    W6 0BN London
    Director
    21 Tabor Road
    W6 0BN London
    EnglandBritish33045870001
    KURRIKOFF, Thomas Erik
    7151 Kendallwood Drive
    Dallas
    Texas 75240
    Usa
    Director
    7151 Kendallwood Drive
    Dallas
    Texas 75240
    Usa
    UsaUs Citizen162394180001
    LOGUE, Michael
    Hunsingore
    40 Oatlands Drive
    HG2 8JR Harrogate
    Director
    Hunsingore
    40 Oatlands Drive
    HG2 8JR Harrogate
    United KingdomBritish84776210002
    MORGAN, Lisa Jayne
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    Director
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    British38420460004
    PARKIN, Robin Giles
    54 North Lane
    Roundhay
    LS8 2QW Leeds
    West Yorkshire
    Director
    54 North Lane
    Roundhay
    LS8 2QW Leeds
    West Yorkshire
    British64814130001
    SHEPHERD, Ian
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish153448920001
    SHEPHERD, Nicholas Paul
    Fairview
    460 Oakwood Trail
    Fairview 75069 - 8723
    Texas
    Usa
    Director
    Fairview
    460 Oakwood Trail
    Fairview 75069 - 8723
    Texas
    Usa
    British117331590001
    SPARKS, Alexander James Ewart
    42 Bute Gardens
    W6 7DS London
    Director
    42 Bute Gardens
    W6 7DS London
    British63073930002
    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
    WYATT, Christopher John
    Lantern Cottage
    Fairoak Lane, Oxshott
    KT22 0TH Leatherhead
    Surrey
    Director
    Lantern Cottage
    Fairoak Lane, Oxshott
    KT22 0TH Leatherhead
    Surrey
    EnglandBritish41956920002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does GAMES STATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2011
    Delivered On Mar 15, 2011
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 29, 2009
    Delivered On Aug 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    • Mar 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Accession deed
    Created On May 24, 2007
    Delivered On May 31, 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Jul 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 2001
    Delivered On Nov 08, 2001
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • Oct 24, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GAMES STATION 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 Jervis
    7 More London Riverside
    SE1 2RT London
    practitioner
    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