CODEMASTERS HOLDINGS LIMITED

CODEMASTERS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCODEMASTERS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06123100
    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 CODEMASTERS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CODEMASTERS HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CODEMASTERS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.3386) LIMITEDFeb 21, 2007Feb 21, 2007

    What are the latest accounts for CODEMASTERS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CODEMASTERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of Carlos Calonge as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Frank Theodore Sagnier as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Rashid Ismail Varachia as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Carlos Calonge as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Rashid Varachia as a secretary on Jul 30, 2021

    1 pagesTM02

    Appointment of Mr Derek Wai Seng Chan as a director on Jul 30, 2021

    2 pagesAP01

    Appointment of Mr Carlos Calonge as a director on Jul 30, 2021

    2 pagesAP01

    Appointment of Mr Matthew Charles Stewart Webster as a director on Jul 30, 2021

    2 pagesAP01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL to 30 Finsbury Square London EC2A 1AG on Apr 12, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2021

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Previous accounting period extended from Mar 31, 2019 to Jun 30, 2019

    3 pagesAA01

    Confirmation statement made on May 08, 2019 with updates

    4 pagesCS01

    Change of details for Codemasters Group Holdings Limited as a person with significant control on May 22, 2018

    2 pagesPSC05

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of CODEMASTERS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALONGE, Carlos Brian
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    Director
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    United StatesAmerican285961520001
    CHAN, Derek Wai Seng
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    Director
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    EnglandCanadian231610330002
    WEBSTER, Matthew Charles Stewart
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    Director
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    United KingdomBritish263289570001
    MARTIN, Paul Santo
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Secretary
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    154571990001
    PARSONS, Simon Lawrence
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Secretary
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    British161173620001
    STOCKTON, Neil David
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Secretary
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    172872080001
    VARACHIA, Rashid
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    175102250001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    CALONGE, Carlos Brian
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    Director
    Onslow Street
    GU1 4TN Guildford
    Onslow House
    England
    United StatesAmerican285961520001
    COUSENS, Rodney Peter
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Director
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    United KingdomBritish42266870001
    DEERING, Christopher Paul
    First Floor
    38 Lennox Gardens
    SW1X 0DH London
    Director
    First Floor
    38 Lennox Gardens
    SW1X 0DH London
    United KingdomAmerican123858760001
    KREIZ, Ynon
    Upper Masionette 4 Chalcot Road
    NW1 8LH London
    Director
    Upper Masionette 4 Chalcot Road
    NW1 8LH London
    Israeli104680440001
    PARSONS, Simon Lawrence
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Director
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    EnglandBritish161173620001
    SAGNIER, Frank Theodore
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandFrench196390590001
    VARACHIA, Rashid
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    Director
    Codemasters Campus, Stoneythorpe
    Southam
    CV47 2DL Warwickshire
    EnglandBritish170342880001
    WILLIAMS, Anthony Ronald
    17 Burlington Street
    BA1 2SB Bath
    Avon & Somerset
    Director
    17 Burlington Street
    BA1 2SB Bath
    Avon & Somerset
    EnglandBritish72612720001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of CODEMASTERS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Codemasters Group Holdings Plc
    Stoneythorpe
    CV47 2DL Southam
    Codemasters Campus
    Warwickshire
    England
    Apr 06, 2016
    Stoneythorpe
    CV47 2DL Southam
    Codemasters Campus
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number6123106
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CODEMASTERS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 17, 2012
    Delivered On Jul 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the lender 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, book debts, uncalled capital, equipment see image for full details.
    Persons Entitled
    • Export-Import Bank of India
    Transactions
    • Jul 21, 2012Registration of a charge (MG01)
    • Apr 16, 2018Satisfaction of a charge (MR04)
    Security agreement
    Created On May 24, 2007
    Delivered On Jun 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever 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 uncalled capital buildings fixtures plant and. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs Credit Partners L.P. as Agent and Trustee for the Secured Creditors (The Facilityagent)
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Aug 05, 2016Satisfaction of a charge (MR04)

    Does CODEMASTERS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2021Commencement of winding up
    Jun 24, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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