SG GAMING (RGL) LIMITED

SG GAMING (RGL) LIMITED

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

    Company NameSG GAMING (RGL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03904814
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SG GAMING (RGL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED GAMING LIMITEDMar 06, 2000Mar 06, 2000
    FLEETNESS 275 LIMITEDJan 06, 2000Jan 06, 2000

    What are the latest accounts for SG GAMING (RGL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SG GAMING (RGL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SG GAMING (RGL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Stephen George Frater as a director

    2 pagesAP01

    Appointment of Mr Stephen George Frater as a director on May 02, 2014

    2 pagesAP01

    Termination of appointment of Jeffrey Lipkin as a director on May 02, 2014

    1 pagesTM01

    Annual return made up to Jan 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 101
    SH01

    Termination of appointment of Ian Anthony Rodden as a director on Nov 27, 2013

    1 pagesTM01

    Certificate of change of name

    Company name changed red gaming LIMITED\certificate issued on 16/12/13
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Mr David Alex Lee Moorcroft as a director on Jun 14, 2013

    2 pagesAP01

    Appointment of Mr Phillip Douglas Horne as a director on Jun 14, 2013

    2 pagesAP01

    Termination of appointment of Robert James White as a director on Jun 14, 2013

    1 pagesTM01

    Termination of appointment of Ian Timmis as a director on Feb 15, 2013

    1 pagesTM01

    Annual return made up to Jan 06, 2013 with full list of shareholders

    8 pagesAR01

    Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex England TW14 0LR England on Oct 16, 2012

    1 pagesAD01

    Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on Sep 18, 2012

    1 pagesAD01

    Full accounts made up to Sep 30, 2011

    16 pagesAA

    Annual return made up to Jan 06, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mr. Ian Timmis as a director on Sep 23, 2011

    2 pagesAP01

    Appointment of Mr. Jeffrey Lipkin as a director on Sep 23, 2011

    2 pagesAP01

    Appointment of Mr. John Sarno as a secretary on Sep 23, 2011

    2 pagesAP03

    Termination of appointment of David Gwyn Jones as a director on Sep 23, 2011

    1 pagesTM01

    Who are the officers of SG GAMING (RGL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SARNO, John, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Secretary
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    163360870001
    FRATER, Stephen George
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United KingdomBritishCompany Director140640680001
    HORNE, Phillip Douglas
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    EnglandBritishManaging Director131859010001
    MOORCROFT, David Alex Lee
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    Director
    1 Dukes Green Avenue
    TW14 0LR Feltham
    Sg House
    Middlesex
    United Kingdom
    EnglandBritishFinance Director106528480001
    FAITH, Melissa Elizabeth
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    Secretary
    258 Slater Lane
    Leyland
    PR26 7SH Preston
    Lancashire
    BritishLegal Officer/Company Secretar68041770003
    POPE, Udo Griffiths
    2
    Highfield Road
    SK6 7NG Marple
    Cheshire
    Uk
    Secretary
    2
    Highfield Road
    SK6 7NG Marple
    Cheshire
    Uk
    British67764250002
    ALLRED, Peter John
    Barris House 2 Martins Clough
    Lostock
    BL6 4PF Bolton
    Director
    Barris House 2 Martins Clough
    Lostock
    BL6 4PF Bolton
    BritishFinance Director31818050003
    BERRIDGE, Lee
    6 Stamford Close
    SK15 1QY Stalybridge
    Cheshire
    Director
    6 Stamford Close
    SK15 1QY Stalybridge
    Cheshire
    BritishDirector66838060005
    FOZARD, Christopher Robin Fearns
    123 Deansgate
    M3 2BU Manchester
    Director
    123 Deansgate
    M3 2BU Manchester
    EnglandBritishSolicitor141855880001
    JONES, David Gwyn
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    Director
    26 Lowside Avenue
    BL1 5XQ Bolton
    Lancashire
    United KingdomBritishFinance Director121475210001
    LAMB, Robert Owen
    60 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    60 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    United KingdomBritishManaging Director61705640001
    LIPKIN, Jeffrey, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    UsaAmericanBusiness Executive163369580001
    RODDEN, Ian Anthony
    39 Brendan Close
    Coleshill
    B46 3EF Birmingham
    West Midlands
    Director
    39 Brendan Close
    Coleshill
    B46 3EF Birmingham
    West Midlands
    United KingdomBritishDirector69760960001
    SMITH, Paul Daniel
    4 Squires Way
    CV4 7EJ Coventry
    West Midlands
    Director
    4 Squires Way
    CV4 7EJ Coventry
    West Midlands
    BritishDirector69556610001
    TIMMIS, Ian, Mr.
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    Director
    Green Lane
    TW4 6BW Hounslow
    99
    United Kingdom
    United KingdomBritishChief Executive Officer163372210001
    WHITE, Robert James
    Kembali
    Back Lane
    BB7 4EL Rimington
    Lancashire
    Director
    Kembali
    Back Lane
    BB7 4EL Rimington
    Lancashire
    United KingdomBritishFinance Director92001210002

    Does SG GAMING (RGL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Igt-UK Limited
    Transactions
    • Apr 19, 2000Registration of a charge (395)
    • Jan 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    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