GAMESTATION LIMITED
Overview
| Company Name | GAMESTATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04120965 |
| 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 GAMESTATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GAMESTATION LIMITED located?
| Registered Office Address | Unity House Telford Road RG21 6YJ Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAMESTATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 29, 2011 |
What are the latest filings for GAMESTATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Notice of a court order ending Administration | 13 pages | 2.33B | ||||||||||||||
Statement of affairs with form 2.14B | 9 pages | 2.16B | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Termination of appointment of Vivienne Ruth Hemming as a secretary on Mar 14, 2012 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Ian Shepherd as a director on Mar 19, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul John Blunden as a director on Mar 19, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Charles Crowne as a director on Feb 17, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 29, 2011 | 4 pages | AA | ||||||||||||||
Appointment of Thomas Robert Devine as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martyn Gibbs as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 30, 2010 | 4 pages | AA | ||||||||||||||
Director's details changed for Martyn Ian Gibbs on Aug 01, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Lisa Morgan as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 22, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Peter Charles Crowne as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2009 | 4 pages | AA | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 403a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of GAMESTATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AXON, Jonathan Mark | Director | Upper Park Road DA17 6EW Upper Belvedere 22 Kent | England | British | 129328140001 | |||||
| BLUNDEN, Paul John | Director | Unity House Telford Road RG21 6YJ Basingstoke Hampshire | United Kingdom | British | 167658770001 | |||||
| DEVINE, Thomas Robert | Director | Unity House Telford Road RG21 6YJ Basingstoke Hampshire | United Kingdom | British | 161968010001 | |||||
| SHEPHERD, Ian | Director | Unity House Telford Road RG21 6YJ Basingstoke Hampshire | United Kingdom | British | 153448920001 | |||||
| WHITE, Benjamin | Director | The Row Redlynch SP5 2JT Nr Salisbury Anvil Cottage Hampshire Uk | England | British | 133790090002 | |||||
| ELLIOTT, Phillip Mark | Secretary | 3 Stowe Crescent HA4 7SR Ruislip Middlesex | British | 49613060001 | ||||||
| GORMAN, Jeremy Philip | Secretary | 19 Connaught Square W2 2HJ London | British | 3290440003 | ||||||
| HEMMING, Vivienne Ruth | Secretary | 25 St Johns Road OX10 9AW Wallingford Oxon | British | 125932650001 | ||||||
| PARKIN, Robin Giles | Secretary | 54 North Lane Roundhay LS8 2QW Leeds West Yorkshire | British | 64814130001 | ||||||
| WADDELL, Deborah | Secretary | 38 Haslemere Avenue W13 9UJ London | British | 64034560002 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| CROWNE, Peter Charles | Director | Fitzroy Road GU51 4JW Fleet 38 Hampshire United Kingdom | United Kingdom | British | 106991580002 | |||||
| FEENEY, Eamonn | Director | 155 Heath End Road Flackwell Heath HP10 9ES High Wycombe Buckinghamshire | England | British | 58520350001 | |||||
| GIBBS, Martyn Ian | Director | The Avenue RG45 6PG Crowthorne 26 Berkshire United Kingdom | United Kingdom | British | 129016580002 | |||||
| GLADWIN, Julian | Director | 27 Huntington Road YO31 8RL York North Yorkshire | British | 58045160002 | ||||||
| HALL, Stephen | Director | 7 Gilbey House Jamestown Road NW1 7BY London | British | 58045190003 | ||||||
| KURRIKOFF, Thomas Erik | Director | 7151 Kendallwood Drive Dallas Texas 75240 Usa | Usa | Us Citizen | 162394180001 | |||||
| LOGUE, Michael | Director | Hunsingore 40 Oatlands Drive HG2 8JR Harrogate | United Kingdom | British | 84776210002 | |||||
| MORGAN, Lisa Jayne | Director | Cobwebs Longwater Road RG27 0NW Eversley Hampshire | British | 38420460004 | ||||||
| PARKIN, Robin Giles | Director | 54 North Lane Roundhay LS8 2QW Leeds West Yorkshire | British | 64814130001 | ||||||
| SHEPHERD, Nicholas Paul | Director | Fairview 460 Oakwood Trail Fairview 75069 - 8723 Texas Usa | British | 117331590001 | ||||||
| SPARKS, Alexander James Ewart | Director | 42 Bute Gardens W6 7DS London | British | 63073930002 | ||||||
| THOMAS, David Fraser | Director | Farm Drive The Webb Estate CR8 3LP Purley Woodlands Surrey | England | British | 27763020003 | |||||
| WYATT, Christopher John | Director | Lantern Cottage Fairoak Lane, Oxshott KT22 0TH Leatherhead Surrey | England | British | 41956920002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does GAMESTATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does GAMESTATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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