GAMESTATION LIMITED

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

    Company NameGAMESTATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04120965
    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 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 AddressNo

    What are the latest accounts for GAMESTATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2011

    What are the latest filings for GAMESTATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of a court order ending Administration

    13 pages2.33B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Vivienne Ruth Hemming as a secretary on Mar 14, 2012

    1 pagesTM02

    Appointment of Mr Ian Shepherd as a director on Mar 19, 2012

    2 pagesAP01

    Appointment of Mr Paul John Blunden as a director on Mar 19, 2012

    2 pagesAP01

    Termination of appointment of Peter Charles Crowne as a director on Feb 17, 2012

    1 pagesTM01

    Annual return made up to Nov 22, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2011

    Statement of capital on Dec 07, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 29, 2011

    4 pagesAA

    Appointment of Thomas Robert Devine as a director

    2 pagesAP01

    Termination of appointment of Martyn Gibbs as a director

    1 pagesTM01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Nov 22, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jan 30, 2010

    4 pagesAA

    Director's details changed for Martyn Ian Gibbs on Aug 01, 2010

    2 pagesCH01

    Termination of appointment of Lisa Morgan as a director

    1 pagesTM01

    Annual return made up to Nov 22, 2009 with full list of shareholders

    7 pagesAR01

    Appointment of Peter Charles Crowne as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2009

    4 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288c

    legacy

    1 pages403a

    legacy

    1 pages288b

    Who are the officers of GAMESTATION 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
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish167658770001
    DEVINE, Thomas Robert
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish161968010001
    SHEPHERD, Ian
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish153448920001
    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
    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
    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
    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
    GIBBS, Martyn Ian
    The Avenue
    RG45 6PG Crowthorne
    26
    Berkshire
    United Kingdom
    Director
    The Avenue
    RG45 6PG Crowthorne
    26
    Berkshire
    United Kingdom
    United KingdomBritish129016580002
    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
    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, 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
    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 GAMESTATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)

    Does GAMESTATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2012Administration ended
    Mar 26, 2012Administration started
    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 Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 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