THE GAME GROUP PLC
Überblick
Unternehmensname | THE GAME GROUP PLC |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Aktiengesellschaft |
Unternehmensnummer | 00875835 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Ja |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von THE GAME GROUP PLC?
- (7415) /
Wo befindet sich THE GAME GROUP PLC?
Adresse der eingetragenen Geschäftstelle | 7 More London Riverside SE1 2RT London |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von THE GAME GROUP PLC?
Unternehmensname | Von | Bis |
---|---|---|
THE ELECTRONICS BOUTIQUE PLC | 22. Juli 1996 | 22. Juli 1996 |
RHINO GROUP PLC | 16. Okt. 1992 | 16. Okt. 1992 |
JMD GROUP PLC | 05. Aug. 1988 | 05. Aug. 1988 |
JOHN MICHAEL DESIGN PLC | 31. März 1966 | 31. März 1966 |
Wie lauten die letzten Jahresabschlüsse von THE GAME GROUP PLC?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 31. Jan. 2011 |
Wie lautet der Status des letzten Jahresabschlusses für THE GAME GROUP PLC?
Jahresabschluss |
|
---|
Welche sind die letzten Einreichungen für THE GAME GROUP PLC?
Datum | Beschreibung | Dokument | Typ | |
---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||
Mitteilung über den Übergang von der Verwaltung zur Auflösung am 25. Sept. 2015 | 12 Seiten | 2.35B | ||
Fortschrittsbericht des Verwalters bis 07. Sept. 2015 | 9 Seiten | 2.24B | ||
Kündigung eines Administrators | 1 Seiten | 2.38B | ||
Mitteilung über die Ernennung eines Ersatz-/Zusatzadministrators | 1 Seiten | 2.40B | ||
Fortschrittsbericht des Verwalters bis 07. März 2015 | 16 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 07. Sept. 2014 | 17 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 07. März 2014 | 16 Seiten | 2.24B | ||
Mitteilung über die Verlängerung des Zeitraums der Verwaltung | 1 Seiten | 2.31B | ||
Fortschrittsbericht des Verwalters bis 15. Feb. 2014 | 16 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 15. Aug. 2013 | 14 Seiten | 2.24B | ||
Beendigung der Bestellung von Vivienne Hemming als Sekretär | 1 Seiten | TM02 | ||
Fortschrittsbericht des Verwalters bis 15. Feb. 2013 | 15 Seiten | 2.24B | ||
Mitteilung über die Verlängerung des Zeitraums der Verwaltung | 1 Seiten | 2.31B | ||
Geänderte Geschäftsanschrift vom * Unity House Telford Road Basingstoke Hampshire RG21 6YJ* am 29. Okt. 2012 | 2 Seiten | AD01 | ||
Fortschrittsbericht des Verwalters bis 25. Sept. 2012 | 16 Seiten | 2.24B | ||
legacy | 3 Seiten | MG04 | ||
Beendigung der Bestellung von Ian Shepherd als Geschäftsführer | 2 Seiten | TM01 | ||
Beendigung der Bestellung von Martin Davies als Geschäftsführer | 2 Seiten | TM01 | ||
Beendigung der Bestellung von Russell Shaw als Geschäftsführer | 2 Seiten | TM01 | ||
Beendigung der Bestellung von Ishbel Macpherson als Geschäftsführer | 2 Seiten | TM01 | ||
Beendigung der Bestellung von Christopher Bell als Geschäftsführer | 2 Seiten | TM01 | ||
Beendigung der Bestellung von Dana Dunne als Geschäftsführer | 2 Seiten | TM01 | ||
legacy | 3 Seiten | MG04 | ||
legacy | 10 Seiten | MG04 | ||
Wer sind die Geschäftsführer von THE GAME GROUP PLC?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Benjamin | Geschäftsführer | The Row Redlynch SP5 2JT Nr Salisbury Anvil Cottage Hampshire Uk | England | British | Accountant | 133790090002 | ||||
GORMAN, Jeremy Philip | Sekretär | 19 Connaught Square W2 2HJ London | British | 3290440003 | ||||||
HEMMING, Vivienne Ruth | Sekretär | 25 St Johns Road OX10 9AW Wallingford Oxon | British | 125932650001 | ||||||
THOMAS, David Fraser | Sekretär | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | 27763020002 | ||||||
ASKHAM, Francis Guy Lewis | Geschäftsführer | Spinney Corner Church Lane Braishfield SO51 0QH Romsey Hampshire | United Kingdom | British | Company Director | 15237500001 | ||||
BEECHAM, Richard Jacob | Geschäftsführer | Nash House 3 Chester Terrace Regent`S Park NW1 4ND London | United Kingdom | British | Director | 36721180001 | ||||
BELL, Christopher | Geschäftsführer | 79 Frenchay Road OX2 6TF Oxford Oxfordshire | Uk | British | Company Director | 37952640002 | ||||
BURNEY, Cecil, Sir | Geschäftsführer | 5 Lyall Street SW1X 8DW London | British | Director | 13933800001 | |||||
DAVIES, Martin William Oliver | Geschäftsführer | Unity House Telford Road RG21 6YJ Basingstoke Hampshire | England | British | Director | 98399000002 | ||||
DUNNE, Dana Philip | Geschäftsführer | Telford Road RG21 6YJ Basingstoke Unity House Hampshire | United Kingdom | British | None | 186787540002 | ||||
FIRESTONE, Joseph | Geschäftsführer | 101 Bay Hill Drive Bluebell Pa 19422 Usa | Usa | Company Director | 46132520002 | |||||
GIRAUD, Jean Paul | Geschäftsführer | 53 Rue De La Tour FOREIGN Paris 75116 France | French | Director | 94164160001 | |||||
GREENBURY, Richard, Sir | Geschäftsführer | Ambarrow Wood Ambarrow Lane GU47 8JE Sandhurst Berkshire | England | British | Company Director | 4735600002 | ||||
GRIFFITHS, Jeffrey William | Geschäftsführer | 1802 Hickory Way PA19440 Hatfield Usa | American | Vice President | 43688420001 | |||||
KIRKPATRICK, Ian | Geschäftsführer | 35 Chester Road IG7 6AH Chigwell Essex | United Kingdom | British | Company Director | 31693560001 | ||||
LEWIS, Henry Nathan | Geschäftsführer | 15 Pavilion Court Frognal Rise NW3 6PZ London | British | Company Director | 16463020003 | |||||
LEWIS, Peter Donald | Geschäftsführer | Broadacre Ismays Road Ightham TN15 9BE Sevenoaks Kent | United Kingdom | British | Company Director | 55096310002 | ||||
LONG, Martin | Geschäftsführer | Flyford Ampfield SO51 9BA Romsey Hampshire | England | British | Company Director | 125885350001 | ||||
MACPHERSON, Ishbel Jean Stewart | Geschäftsführer | West Bradfield House, EX15 2QY Bradfield Devon | United Kingdom | British | Director | 151546810001 | ||||
MANSFIELD, David James | Geschäftsführer | Unity House Telford Road RG21 6YJ Basingstoke Hampshire | United Kingdom | British | Director | 32585450001 | ||||
MORGAN, Lisa Jayne | Geschäftsführer | Cobwebs Longwater Road RG27 0NW Eversley Hampshire | British | Company Director | 38420460004 | |||||
NORRIS, Terence John | Geschäftsführer | Woodlands Dukes Covert GU19 5HU Bagshot Surrey | United Kingdom | British | Company Director | 8778080001 | ||||
PANICHELLO, John Robert | Geschäftsführer | 1432 Monk Road Philadelphia PA 19035 Gladwyne Usa | American | Vice President | 43926420003 | |||||
PICKUP, Anthony Robert | Geschäftsführer | 5 Old School Court School Lane MK18 1WE Buckingham Buckinghamshire | British | Director | 49762320003 | |||||
RIPLEY, Beverley | Geschäftsführer | Blackmoor Farm Ockham Lane KT11 4LZ Chobham Surrey | British | Company Director | 23762560001 | |||||
SCARDINO, Albert | Geschäftsführer | Flat 19 Empire House Thurloe Place SW7 2RU London | Uk | British | Journalist | 51349530001 | ||||
SCICLUNA, Terence Joseph | Geschäftsführer | 1 Pennymead Place Portsmouth Road KT10 9JB Esher Surrey | England | British | Chief Operating Officer | 185155550001 | ||||
SHAH, Kishorilal Devchand Gosar | Geschäftsführer | Pembroke Road Moore Park HA6 2HR Northwood 26 Middlesex | England | British | Director | 139458500002 | ||||
SHAW, Russell James | Geschäftsführer | Unity House Telford Road RG21 6YJ Basingstoke Hampshire | England | American,British | Director | 114476920001 | ||||
SHEPHERD, Ian | Geschäftsführer | Unity House Telford Road RG21 6YJ Basingstoke Hampshire | United Kingdom | British | Director | 153448920001 | ||||
SLEE, William Robert | Geschäftsführer | 52 South Eaton Place SW1W 9JJ London | Dutch | Banker | 7971830001 | |||||
STEINBRECHER, John Mark | Geschäftsführer | 27 St Andrews Gardens KT11 1HG Cobham Surrey | American | Vice President | 43688810003 | |||||
THOMAS, David Fraser | Geschäftsführer | Farm Drive The Webb Estate CR8 3LP Purley Woodlands Surrey | England | British | Director | 27763020003 | ||||
WOODSIDE, Dennis | Geschäftsführer | Thomas Place W8 5UG London 8 | Usa | Vp Google | 131826080001 | |||||
ZEFF, Alf | Geschäftsführer | The Chantry Spaniards End Hampstead NW3 7JG London | British | Director | 13933820001 |
Hat THE GAME GROUP PLC Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
Deed of amendment of a deed of creation of right of pledge over quotas | Erstellt am 10. Juni 2011 Geliefert am 25. Juni 2011 | Ausstehend | Gesicherter Betrag All monies due or to become due from each present or future member of the group (including the company) to the chargee and/or the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben A first ranking pledge over the quotas see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of creation of right of pledge over quotas executed outside the united kingdom over property situated there | Erstellt am 01. März 2011 Geliefert am 16. März 2011 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the security trustee and/or the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The pledgor represented and warranted that the quotas are not subject to any lien or emcumbrance other than the pledge,it has capacity,right and title to execute the deed and to pledge the quotas see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
First priority pledge agreement relating to all shares | Erstellt am 01. März 2011 Geliefert am 15. März 2011 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben All rights title and interest in and to the pledged assets as security for the secured obligations. Shares means 50,000 shares and all other shares or other securities issued by the company from time to time and as at 1 march 2011 or in the future owned by the pledgor see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 01. März 2011 Geliefert am 15. März 2011 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of creation of rights of pledge over quotas executed outside the united kingdom over property situated there | Erstellt am 29. Juli 2009 Geliefert am 10. Sept. 2009 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each present and future member of the group to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The quotas meaning the 119,775 quotas of the company of the same class and series with a face value of 6.010121 euros each amounting to 100% of the companys share capital see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 29. Juli 2009 Geliefert am 04. Aug. 2009 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each present and 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of creation of concurrent pledges over quotas | Erstellt am 21. Mai 2007 Geliefert am 01. Juni 2007 | Vollständig erfüllt | Gesicherter Betrag All monieas due or to become from each present or future member of the group to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The quotas meaning the 119,775 quotas of the company of the same class and series with a face value of 6.010121 euros each amounting to 100% of the companys share capital. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 01. Mai 2007 Geliefert am 11. Mai 2007 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 30. Mai 2000 Geliefert am 12. Juni 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Guarantee & debenture | Erstellt am 11. Apr. 1999 Geliefert am 28. Apr. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the secured parties (as defined) under or pursuant to the financing documents (as defined) | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Charge over account | Erstellt am 11. Apr. 1999 Geliefert am 28. Apr. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the secured parties (as defined) under or pursuant to the financing documents (as defined) | |
Kurze Angaben All right title benefit and interest in and to all sums standing to the credit of the charged account number 58603778 in the name of the company with the bank designated "eb control account". See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Charge over shares | Erstellt am 11. Apr. 1999 Geliefert am 28. Apr. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the secured parties (as defined) under or pursuant to the financing documents (as defined) | |
Kurze Angaben All ordinary shares in the capital of game PLC together with all dividends interest and other distributions and all bonuses benefits and advantages whatsoever, all rights in against and to any crest participant andy account forming part of crest and any payment obligation of any crest settlement bank arising in respect of any uncertificated shares. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage debenture | Erstellt am 11. Feb. 1994 Geliefert am 04. März 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 12. Juni 1990 Geliefert am 22. Juni 1990 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben (For full details refer to doc 393 res M269C). 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Gurantee debenture | Erstellt am 10. Jan. 1990 Geliefert am 30. Jan. 1990 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Gurantee debenture | Erstellt am 16. Juni 1989 Geliefert am 03. Juli 1989 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 12. Apr. 1988 Geliefert am 20. Apr. 1988 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 21. Okt. 1983 Geliefert am 04. Nov. 1983 | Vollständig erfüllt | Gesicherter Betrag Sterling pounds 198,700 and all other monies due or to become due from the company and/or brombard trustees limited to the chargee. | |
Kurze Angaben L/H property known as unit 1 comtech william rd camden. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Gurantee debenture | Erstellt am 16. Nov. 1982 Geliefert am 30. Nov. 1982 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Hat THE GAME GROUP PLC Insolvenzverfahren?
Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In Verwaltung |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0