THE GAME GROUP PLC

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Declaración anual
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaTHE GAME GROUP PLC
    Estado de la empresaDisuelta
    Forma jurídicaSociedad anónima cotizada
    Número de empresa 00875835
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de THE GAME GROUP PLC?

    • (7415) /

    ¿Dónde se encuentra THE GAME GROUP PLC?

    Dirección de la sede social
    7 More London Riverside
    SE1 2RT London
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de THE GAME GROUP PLC?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    THE ELECTRONICS BOUTIQUE PLC22 jul 199622 jul 1996
    RHINO GROUP PLC16 oct 199216 oct 1992
    JMD GROUP PLC05 ago 198805 ago 1988
    JOHN MICHAEL DESIGN PLC31 mar 196631 mar 1966

    ¿Cuáles son las últimas cuentas de THE GAME GROUP PLC?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 ene 2011

    ¿Cuál es el estado de la última declaración anual para THE GAME GROUP PLC?

    Declaración anual
    Última declaración anual

    ¿Cuáles son las últimas presentaciones para THE GAME GROUP PLC?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Aviso de cambio de la administración a la disolución el 25 sept 2015

    12 páginas2.35B

    Informe de progreso del administrador hasta 07 sept 2015

    9 páginas2.24B

    Aviso de renuncia de un administrador

    1 páginas2.38B

    Aviso de nombramiento de administrador suplente/adicional

    1 páginas2.40B

    Informe de progreso del administrador hasta 07 mar 2015

    16 páginas2.24B

    Informe de progreso del administrador hasta 07 sept 2014

    17 páginas2.24B

    Informe de progreso del administrador hasta 07 mar 2014

    16 páginas2.24B

    Aviso de extensión del período de la administración

    1 páginas2.31B

    Informe de progreso del administrador hasta 15 feb 2014

    16 páginas2.24B

    Informe de progreso del administrador hasta 15 ago 2013

    14 páginas2.24B

    Cese del nombramiento de Vivienne Hemming como secretario

    1 páginasTM02

    Informe de progreso del administrador hasta 15 feb 2013

    15 páginas2.24B

    Aviso de extensión del período de la administración

    1 páginas2.31B

    Domicilio social registrado cambiado de * Unity House Telford Road Basingstoke Hampshire RG21 6YJ* el 29 oct 2012

    2 páginasAD01

    Informe de progreso del administrador hasta 25 sept 2012

    16 páginas2.24B

    legacy

    3 páginasMG04

    Cese del nombramiento de Ian Shepherd como director

    2 páginasTM01

    Cese del nombramiento de Martin Davies como director

    2 páginasTM01

    Cese del nombramiento de Russell Shaw como director

    2 páginasTM01

    Cese del nombramiento de Ishbel Macpherson como director

    2 páginasTM01

    Cese del nombramiento de Christopher Bell como director

    2 páginasTM01

    Cese del nombramiento de Dana Dunne como director

    2 páginasTM01

    legacy

    3 páginasMG04

    legacy

    10 páginasMG04

    ¿Quiénes son los directivos de THE GAME GROUP PLC?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    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
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretario
    19 Connaught Square
    W2 2HJ London
    British3290440003
    HEMMING, Vivienne Ruth
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretario
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    British125932650001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secretario
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritish15237500001
    BEECHAM, Richard Jacob
    Nash House 3 Chester Terrace
    Regent`S Park
    NW1 4ND London
    Director
    Nash House 3 Chester Terrace
    Regent`S Park
    NW1 4ND London
    United KingdomBritish36721180001
    BELL, Christopher
    79 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    79 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    UkBritish37952640002
    BURNEY, Cecil, Sir
    5 Lyall Street
    SW1X 8DW London
    Director
    5 Lyall Street
    SW1X 8DW London
    British13933800001
    DAVIES, Martin William Oliver
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    EnglandBritish98399000002
    DUNNE, Dana Philip
    Telford Road
    RG21 6YJ Basingstoke
    Unity House
    Hampshire
    Director
    Telford Road
    RG21 6YJ Basingstoke
    Unity House
    Hampshire
    United KingdomBritish186787540002
    FIRESTONE, Joseph
    101 Bay Hill Drive
    Bluebell Pa 19422
    Usa
    Director
    101 Bay Hill Drive
    Bluebell Pa 19422
    Usa
    Usa46132520002
    GIRAUD, Jean Paul
    53 Rue De La Tour
    FOREIGN Paris
    75116
    France
    Director
    53 Rue De La Tour
    FOREIGN Paris
    75116
    France
    French94164160001
    GREENBURY, Richard, Sir
    Ambarrow Wood
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    Director
    Ambarrow Wood
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    EnglandBritish4735600002
    GRIFFITHS, Jeffrey William
    1802 Hickory Way
    PA19440 Hatfield
    Usa
    Director
    1802 Hickory Way
    PA19440 Hatfield
    Usa
    American43688420001
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritish31693560001
    LEWIS, Henry Nathan
    15 Pavilion Court
    Frognal Rise
    NW3 6PZ London
    Director
    15 Pavilion Court
    Frognal Rise
    NW3 6PZ London
    British16463020003
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    LONG, Martin
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    Director
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    EnglandBritish125885350001
    MACPHERSON, Ishbel Jean Stewart
    West Bradfield House,
    EX15 2QY Bradfield
    Devon
    Director
    West Bradfield House,
    EX15 2QY Bradfield
    Devon
    United KingdomBritish151546810001
    MANSFIELD, David James
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish32585450001
    MORGAN, Lisa Jayne
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    Director
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    British38420460004
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritish8778080001
    PANICHELLO, John Robert
    1432 Monk Road
    Philadelphia
    PA 19035 Gladwyne
    Usa
    Director
    1432 Monk Road
    Philadelphia
    PA 19035 Gladwyne
    Usa
    American43926420003
    PICKUP, Anthony Robert
    5 Old School Court
    School Lane
    MK18 1WE Buckingham
    Buckinghamshire
    Director
    5 Old School Court
    School Lane
    MK18 1WE Buckingham
    Buckinghamshire
    British49762320003
    RIPLEY, Beverley
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    Director
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    British23762560001
    SCARDINO, Albert
    Flat 19 Empire House
    Thurloe Place
    SW7 2RU London
    Director
    Flat 19 Empire House
    Thurloe Place
    SW7 2RU London
    UkBritish51349530001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritish185155550001
    SHAH, Kishorilal Devchand Gosar
    Pembroke Road
    Moore Park
    HA6 2HR Northwood
    26
    Middlesex
    Director
    Pembroke Road
    Moore Park
    HA6 2HR Northwood
    26
    Middlesex
    EnglandBritish139458500002
    SHAW, Russell James
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    EnglandAmerican,British114476920001
    SHEPHERD, Ian
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Director
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritish153448920001
    SLEE, William Robert
    52 South Eaton Place
    SW1W 9JJ London
    Director
    52 South Eaton Place
    SW1W 9JJ London
    Dutch7971830001
    STEINBRECHER, John Mark
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    Director
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    American43688810003
    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
    WOODSIDE, Dennis
    Thomas Place
    W8 5UG London
    8
    Director
    Thomas Place
    W8 5UG London
    8
    Usa131826080001
    ZEFF, Alf
    The Chantry Spaniards End
    Hampstead
    NW3 7JG London
    Director
    The Chantry Spaniards End
    Hampstead
    NW3 7JG London
    British13933820001

    ¿Tiene THE GAME GROUP PLC alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Deed of amendment of a deed of creation of right of pledge over quotas
    Creado el 10 jun 2011
    Entregado el 25 jun 2011
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    A first ranking pledge over the quotas see image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The Security Trustee), National Westminster Bank PLC, Barclays Bank PLC, Hsbc Bank PLC, Hsbc Bank Australia Limited, the Governor and Company of the Bank of Ireland, Allied Irish Banks P.L.C., Caixa D'estalvis I Pensions De Barcelona and the Hongkong and Shanghai Banking Corporation Limited
    Transacciones
    • 25 jun 2011Registro de un cargo (MG01)
    Deed of creation of right of pledge over quotas executed outside the united kingdom over property situated there
    Creado el 01 mar 2011
    Entregado el 16 mar 2011
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC,National Westminster Bank PLC,Barclays Bank PLC,Hsbc Bank PLC,Hsbc Bank Australia Limited,the Governor and Company of the Bank of Ireland,Allied Irish Banks P.L.C and Caixa D'estalvis 1 Pensions De Barcelona
    Transacciones
    • 16 mar 2011Registro de un cargo (MG01)
    First priority pledge agreement relating to all shares
    Creado el 01 mar 2011
    Entregado el 15 mar 2011
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transacciones
    • 15 mar 2011Registro de un cargo (MG01)
    • 21 jun 2012Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Debenture
    Creado el 01 mar 2011
    Entregado el 15 mar 2011
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transacciones
    • 15 mar 2011Registro de un cargo (MG01)
    • 21 jun 2012Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    • 19 sept 2012Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Deed of creation of rights of pledge over quotas executed outside the united kingdom over property situated there
    Creado el 29 jul 2009
    Entregado el 10 sept 2009
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • National Westminster Bank PLC, Barclays Bank PLC, Lloyds Tsb Bank PLC, the Governor and Company of the Bank of Ireland and Caxia D'estalvis I Pensions De Barcelona
    Transacciones
    • 10 sept 2009Registro de un cargo (395)
    • 14 sept 2009
    • 25 mar 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Debenture
    Creado el 29 jul 2009
    Entregado el 04 ago 2009
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transacciones
    • 04 ago 2009Registro de un cargo (395)
    • 10 ago 2009
    • 25 mar 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Deed of creation of concurrent pledges over quotas
    Creado el 21 may 2007
    Entregado el 01 jun 2007
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC (Rbs or Security Trustee) and National Westminster Bank PLC(Natwest) (the Term Facilty Lenders)
    Transacciones
    • 01 jun 2007Registro de un cargo (395)
    • 25 mar 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Debenture
    Creado el 01 may 2007
    Entregado el 11 may 2007
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (In Such Capacity,the 'Security Trustee')
    Transacciones
    • 11 may 2007Registro de un cargo (395)
    • 30 jul 2009Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage debenture
    Creado el 30 may 2000
    Entregado el 12 jun 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 12 jun 2000Registro de un cargo (395)
    • 29 may 2010Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Guarantee & debenture
    Creado el 11 abr 1999
    Entregado el 28 abr 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    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)
    Breve descripción
    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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 28 abr 1999Registro de un cargo (395)
    • 29 may 2010Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Charge over account
    Creado el 11 abr 1999
    Entregado el 28 abr 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    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)
    Breve descripción
    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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 28 abr 1999Registro de un cargo (395)
    • 29 may 2010Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Charge over shares
    Creado el 11 abr 1999
    Entregado el 28 abr 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    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)
    Breve descripción
    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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 28 abr 1999Registro de un cargo (395)
    • 29 may 2010Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Mortgage debenture
    Creado el 11 feb 1994
    Entregado el 04 mar 1994
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 04 mar 1994Registro de un cargo (395)
    • 06 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Debenture
    Creado el 12 jun 1990
    Entregado el 22 jun 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    (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.
    Personas con derecho
    • D Q Henriques Limited
    Transacciones
    • 22 jun 1990Registro de una carga
    • 07 ago 1991Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Gurantee debenture
    Creado el 10 ene 1990
    Entregado el 30 ene 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 30 ene 1990Registro de una carga
    • 16 feb 1995Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Gurantee debenture
    Creado el 16 jun 1989
    Entregado el 03 jul 1989
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 03 jul 1989Registro de una carga
    • 16 feb 1995Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 12 abr 1988
    Entregado el 20 abr 1988
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 20 abr 1988Registro de una carga
    • 16 feb 1995Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 21 oct 1983
    Entregado el 04 nov 1983
    Satisfecho en su totalidad
    Cantidad garantizada
    Sterling pounds 198,700 and all other monies due or to become due from the company and/or brombard trustees limited to the chargee.
    Breve descripción
    L/H property known as unit 1 comtech william rd camden.
    Personas con derecho
    • Norwich Gereby Trust Limited
    Transacciones
    • 04 nov 1983Registro de una carga
    Gurantee debenture
    Creado el 16 nov 1982
    Entregado el 30 nov 1982
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 30 nov 1982Registro de una carga

    ¿Tiene THE GAME GROUP PLC algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    26 mar 2012Inicio de la administración
    25 sept 2015Fin de la administración
    En administración
    NombreRolDirecciónNombrado elCesado el
    Stuart David Maddison
    9 Greyfriars Road
    RG1 1JG Reading
    Berkshire
    Profesional
    9 Greyfriars Road
    RG1 1JG Reading
    Berkshire
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Profesional
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    Profesional
    7 More London Riverside
    SE1 2RT London

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0