PIVOTAL GAMES LIMITED

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

    Company NamePIVOTAL GAMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04912181
    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 PIVOTAL GAMES LIMITED?

    • (7221) /

    Where is PIVOTAL GAMES LIMITED located?

    Registered Office Address
    c/o EIDOS PLC
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PIVOTAL GAMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCI STUDIOS LIMITEDSep 25, 2003Sep 25, 2003

    What are the latest accounts for PIVOTAL GAMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for PIVOTAL GAMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Jonathan Andre Stoner Ball on Jul 14, 2010

    3 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robert Brent as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages225

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Full accounts made up to Jun 30, 2008

    18 pagesAA

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2007

    19 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement, supplement debenture, subsordination deed 24/04/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    11 pages395

    legacy

    2 pages288a

    legacy

    11 pages395

    legacy

    1 pages288a

    Who are the officers of PIVOTAL GAMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Jonathan Andre Stoner
    Huntsham
    EX16 7QH Tiverton
    Three Gates Farm
    Devon
    Secretary
    Huntsham
    EX16 7QH Tiverton
    Three Gates Farm
    Devon
    British41360300003
    PRICE, Anthony John
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    United KingdomBritish107892990001
    ROGERS, Philip Timo
    Upper Red Cross Road
    RG8 9BT Goring On Thames
    Green Court
    Oxfordshire
    Director
    Upper Red Cross Road
    RG8 9BT Goring On Thames
    Green Court
    Oxfordshire
    United KingdomBritish102536020002
    CAVANAGH, Fiona Jane
    The Fairhaven 15 Melrose Road
    SW18 1ND London
    Secretary
    The Fairhaven 15 Melrose Road
    SW18 1ND London
    British12436320001
    MURPHY, Robert John
    1 Warmington Road
    SE24 9LA London
    Secretary
    1 Warmington Road
    SE24 9LA London
    English52529860004
    PRICE, Anthony John
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Secretary
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    British107892990001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    BAMBRA, Jim
    Puckle Barn
    Abson Road Abson Wick
    BS30 5TT Bristol
    South Gloucestershire
    Director
    Puckle Barn
    Abson Road Abson Wick
    BS30 5TT Bristol
    South Gloucestershire
    British106440310001
    BRENT, Robert Charles
    Hoadly Road
    SW16 1AF London
    10
    Director
    Hoadly Road
    SW16 1AF London
    10
    EnglandBritish133037640001
    CAVANAGH, Fiona Jane
    16 Woodborough Road
    Putney
    SW15 6PZ London
    Director
    16 Woodborough Road
    Putney
    SW15 6PZ London
    EnglandBritish12436320002
    COOK, Nicholas Patrick
    Crescent House
    Elms Lane
    BA7 7JW Castle Cary
    Somerset
    Director
    Crescent House
    Elms Lane
    BA7 7JW Castle Cary
    Somerset
    EnglandBritish107635480001
    ENNIS, Bryan Joseph
    16 Woodborough Road
    Putney
    SW15 6PZ London
    Director
    16 Woodborough Road
    Putney
    SW15 6PZ London
    EnglandBritish48558000002
    MCLEAN, Alexander William
    115a Eastfield Road
    BS9 4AN Westbury On Trim
    Bristol
    Director
    115a Eastfield Road
    BS9 4AN Westbury On Trim
    Bristol
    British69026490005
    MURPHY, Robert John
    1 Warmington Road
    SE24 9LA London
    Director
    1 Warmington Road
    SE24 9LA London
    United KingdomEnglish52529860004
    HAL DIRECTORS LIMITED
    Hanover House
    14 Hanover Square
    W1R 0BE London
    Nominee Director
    Hanover House
    14 Hanover Square
    W1R 0BE London
    900021110001

    Does PIVOTAL GAMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Apr 25, 2008
    Delivered On Apr 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee 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
    • Lloyds Tsb Bank PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Apr 29, 2008Registration of a charge (395)
    • May 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2008
    Delivered On Feb 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Finance Parties)
    Transactions
    • Feb 11, 2008Registration of a charge (395)
    • May 28, 2009Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Jan 03, 2007
    Delivered On Jan 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    • May 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 05, 2006
    Delivered On May 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • May 09, 2006Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 10, 2006
    Delivered On Mar 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Mar 29, 2006Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 2005
    Delivered On Apr 08, 2005
    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
    • Apr 08, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)

    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