SG GAMING (RGL) LIMITED
Overview
Company Name | SG GAMING (RGL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03904814 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SG GAMING (RGL) LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is SG GAMING (RGL) LIMITED located?
Registered Office Address | Sg House 1 Dukes Green Avenue TW14 0LR Feltham Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SG GAMING (RGL) LIMITED?
Company Name | From | Until |
---|---|---|
RED GAMING LIMITED | Mar 06, 2000 | Mar 06, 2000 |
FLEETNESS 275 LIMITED | Jan 06, 2000 | Jan 06, 2000 |
What are the latest accounts for SG GAMING (RGL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SG GAMING (RGL) LIMITED?
Annual Return |
|
---|
What are the latest filings for SG GAMING (RGL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Stephen George Frater as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen George Frater as a director on May 02, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Lipkin as a director on May 02, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Anthony Rodden as a director on Nov 27, 2013 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed red gaming LIMITED\certificate issued on 16/12/13 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Mr David Alex Lee Moorcroft as a director on Jun 14, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Phillip Douglas Horne as a director on Jun 14, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert James White as a director on Jun 14, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Timmis as a director on Feb 15, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex England TW14 0LR England on Oct 16, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on Sep 18, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr. Ian Timmis as a director on Sep 23, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Jeffrey Lipkin as a director on Sep 23, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr. John Sarno as a secretary on Sep 23, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Gwyn Jones as a director on Sep 23, 2011 | 1 pages | TM01 | ||||||||||
Who are the officers of SG GAMING (RGL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SARNO, John, Mr. | Secretary | Green Lane TW4 6BW Hounslow 99 United Kingdom | 163360870001 | |||||||
FRATER, Stephen George | Director | 1 Dukes Green Avenue TW14 0LR Feltham Sg House Middlesex | United Kingdom | British | Company Director | 140640680001 | ||||
HORNE, Phillip Douglas | Director | 1 Dukes Green Avenue TW14 0LR Feltham Sg House Middlesex United Kingdom | England | British | Managing Director | 131859010001 | ||||
MOORCROFT, David Alex Lee | Director | 1 Dukes Green Avenue TW14 0LR Feltham Sg House Middlesex United Kingdom | England | British | Finance Director | 106528480001 | ||||
FAITH, Melissa Elizabeth | Secretary | 258 Slater Lane Leyland PR26 7SH Preston Lancashire | British | Legal Officer/Company Secretar | 68041770003 | |||||
POPE, Udo Griffiths | Secretary | 2 Highfield Road SK6 7NG Marple Cheshire Uk | British | 67764250002 | ||||||
ALLRED, Peter John | Director | Barris House 2 Martins Clough Lostock BL6 4PF Bolton | British | Finance Director | 31818050003 | |||||
BERRIDGE, Lee | Director | 6 Stamford Close SK15 1QY Stalybridge Cheshire | British | Director | 66838060005 | |||||
FOZARD, Christopher Robin Fearns | Director | 123 Deansgate M3 2BU Manchester | England | British | Solicitor | 141855880001 | ||||
JONES, David Gwyn | Director | 26 Lowside Avenue BL1 5XQ Bolton Lancashire | United Kingdom | British | Finance Director | 121475210001 | ||||
LAMB, Robert Owen | Director | 60 Wentworth Drive WS14 9HN Lichfield Staffordshire | United Kingdom | British | Managing Director | 61705640001 | ||||
LIPKIN, Jeffrey, Mr. | Director | Green Lane TW4 6BW Hounslow 99 United Kingdom | Usa | American | Business Executive | 163369580001 | ||||
RODDEN, Ian Anthony | Director | 39 Brendan Close Coleshill B46 3EF Birmingham West Midlands | United Kingdom | British | Director | 69760960001 | ||||
SMITH, Paul Daniel | Director | 4 Squires Way CV4 7EJ Coventry West Midlands | British | Director | 69556610001 | |||||
TIMMIS, Ian, Mr. | Director | Green Lane TW4 6BW Hounslow 99 United Kingdom | United Kingdom | British | Chief Executive Officer | 163372210001 | ||||
WHITE, Robert James | Director | Kembali Back Lane BB7 4EL Rimington Lancashire | United Kingdom | British | Finance Director | 92001210002 |
Does SG GAMING (RGL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 03, 2000 Delivered On Apr 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 30 march 2000 and/or this debenture | |
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
|
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