CODEMASTERS HOLDINGS LIMITED
Overview
| Company Name | CODEMASTERS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06123100 |
| 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 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 Address | No |
What were the previous names of CODEMASTERS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.3386) LIMITED | Feb 21, 2007 | Feb 21, 2007 |
What are the latest accounts for CODEMASTERS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CODEMASTERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of Carlos Calonge as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Theodore Sagnier as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rashid Ismail Varachia as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carlos Calonge as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rashid Varachia as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Derek Wai Seng Chan as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Carlos Calonge as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Charles Stewart Webster as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL to 30 Finsbury Square London EC2A 1AG on Apr 12, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Jun 30, 2019 | 3 pages | AA01 | ||||||||||
Confirmation statement made on May 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Codemasters Group Holdings Limited as a person with significant control on May 22, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CODEMASTERS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALONGE, Carlos Brian | Director | Onslow Street GU1 4TN Guildford Onslow House England | United States | American | 285961520001 | |||||
| CHAN, Derek Wai Seng | Director | Onslow Street GU1 4TN Guildford Onslow House England | England | Canadian | 231610330002 | |||||
| WEBSTER, Matthew Charles Stewart | Director | Onslow Street GU1 4TN Guildford Onslow House England | United Kingdom | British | 263289570001 | |||||
| MARTIN, Paul Santo | Secretary | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | 154571990001 | |||||||
| PARSONS, Simon Lawrence | Secretary | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | British | 161173620001 | ||||||
| STOCKTON, Neil David | Secretary | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | 172872080001 | |||||||
| VARACHIA, Rashid | Secretary | Finsbury Square EC2A 1AG London 30 | 175102250001 | |||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| CALONGE, Carlos Brian | Director | Onslow Street GU1 4TN Guildford Onslow House England | United States | American | 285961520001 | |||||
| COUSENS, Rodney Peter | Director | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | United Kingdom | British | 42266870001 | |||||
| DEERING, Christopher Paul | Director | First Floor 38 Lennox Gardens SW1X 0DH London | United Kingdom | American | 123858760001 | |||||
| KREIZ, Ynon | Director | Upper Masionette 4 Chalcot Road NW1 8LH London | Israeli | 104680440001 | ||||||
| PARSONS, Simon Lawrence | Director | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | England | British | 161173620001 | |||||
| SAGNIER, Frank Theodore | Director | Finsbury Square EC2A 1AG London 30 | England | French | 196390590001 | |||||
| VARACHIA, Rashid | Director | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | England | British | 170342880001 | |||||
| WILLIAMS, Anthony Ronald | Director | 17 Burlington Street BA1 2SB Bath Avon & Somerset | England | British | 72612720001 | |||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of CODEMASTERS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Codemasters Group Holdings Plc | Apr 06, 2016 | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CODEMASTERS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CODEMASTERS HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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