THE GAME GROUP PLC

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Bilan annuel
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéTHE GAME GROUP PLC
    Statut de la sociétéDissoute
    Forme juridiqueSociété anonyme cotée en bourse
    Numéro de société 00875835
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de THE GAME GROUP PLC ?

    • (7415) /

    Où se situe THE GAME GROUP PLC ?

    Adresse du siège social
    7 More London Riverside
    SE1 2RT London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de THE GAME GROUP PLC ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    THE ELECTRONICS BOUTIQUE PLC22 juil. 199622 juil. 1996
    RHINO GROUP PLC16 oct. 199216 oct. 1992
    JMD GROUP PLC05 août 198805 août 1988
    JOHN MICHAEL DESIGN PLC31 mars 196631 mars 1966

    Quels sont les derniers comptes de THE GAME GROUP PLC ?

    Derniers comptes
    Derniers comptes arrêtés au31 janv. 2011

    Quel est le statut du dernier bilan annuel pour THE GAME GROUP PLC ?

    Bilan annuel
    Dernier bilan annuel

    Quels sont les derniers dépôts pour THE GAME GROUP PLC ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Avis de transition de l'administration à la dissolution le 25 sept. 2015

    12 pages2.35B

    Rapport d'avancement de l'administrateur jusqu'à 07 sept. 2015

    9 pages2.24B

    Démission d'un administrateur

    1 pages2.38B

    Avis de nomination d'un administrateur de remplacement/supplémentaire

    1 pages2.40B

    Rapport d'avancement de l'administrateur jusqu'à 07 mars 2015

    16 pages2.24B

    Rapport d'avancement de l'administrateur jusqu'à 07 sept. 2014

    17 pages2.24B

    Rapport d'avancement de l'administrateur jusqu'à 07 mars 2014

    16 pages2.24B

    Avis de prolongation de la période de l'administration

    1 pages2.31B

    Rapport d'avancement de l'administrateur jusqu'à 15 févr. 2014

    16 pages2.24B

    Rapport d'avancement de l'administrateur jusqu'à 15 août 2013

    14 pages2.24B

    Cessation de la nomination de Vivienne Hemming en tant que secrétaire

    1 pagesTM02

    Rapport d'avancement de l'administrateur jusqu'à 15 févr. 2013

    15 pages2.24B

    Avis de prolongation de la période de l'administration

    1 pages2.31B

    Changement d'adresse du siège social de * Unity House Telford Road Basingstoke Hampshire RG21 6YJ* le 29 oct. 2012

    2 pagesAD01

    Rapport d'avancement de l'administrateur jusqu'à 25 sept. 2012

    16 pages2.24B

    legacy

    3 pagesMG04

    Cessation de la nomination de Ian Shepherd en tant que directeur

    2 pagesTM01

    Cessation de la nomination de Martin Davies en tant que directeur

    2 pagesTM01

    Cessation de la nomination de Russell Shaw en tant que directeur

    2 pagesTM01

    Cessation de la nomination de Ishbel Macpherson en tant que directeur

    2 pagesTM01

    Cessation de la nomination de Christopher Bell en tant que directeur

    2 pagesTM01

    Cessation de la nomination de Dana Dunne en tant que directeur

    2 pagesTM01

    legacy

    3 pagesMG04

    legacy

    10 pagesMG04

    Qui sont les dirigeants de THE GAME GROUP PLC ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    WHITE, Benjamin
    The Row
    Redlynch
    SP5 2JT Nr Salisbury
    Anvil Cottage
    Hampshire
    Uk
    Administrateur
    The Row
    Redlynch
    SP5 2JT Nr Salisbury
    Anvil Cottage
    Hampshire
    Uk
    EnglandBritishAccountant133790090002
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secrétaire
    19 Connaught Square
    W2 2HJ London
    British3290440003
    HEMMING, Vivienne Ruth
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    Secrétaire
    25 St Johns Road
    OX10 9AW Wallingford
    Oxon
    British125932650001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secrétaire
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Administrateur
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritishCompany Director15237500001
    BEECHAM, Richard Jacob
    Nash House 3 Chester Terrace
    Regent`S Park
    NW1 4ND London
    Administrateur
    Nash House 3 Chester Terrace
    Regent`S Park
    NW1 4ND London
    United KingdomBritishDirector36721180001
    BELL, Christopher
    79 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Administrateur
    79 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    UkBritishCompany Director37952640002
    BURNEY, Cecil, Sir
    5 Lyall Street
    SW1X 8DW London
    Administrateur
    5 Lyall Street
    SW1X 8DW London
    BritishDirector13933800001
    DAVIES, Martin William Oliver
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Administrateur
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    EnglandBritishDirector98399000002
    DUNNE, Dana Philip
    Telford Road
    RG21 6YJ Basingstoke
    Unity House
    Hampshire
    Administrateur
    Telford Road
    RG21 6YJ Basingstoke
    Unity House
    Hampshire
    United KingdomBritishNone186787540002
    FIRESTONE, Joseph
    101 Bay Hill Drive
    Bluebell Pa 19422
    Usa
    Administrateur
    101 Bay Hill Drive
    Bluebell Pa 19422
    Usa
    UsaCompany Director46132520002
    GIRAUD, Jean Paul
    53 Rue De La Tour
    FOREIGN Paris
    75116
    France
    Administrateur
    53 Rue De La Tour
    FOREIGN Paris
    75116
    France
    FrenchDirector94164160001
    GREENBURY, Richard, Sir
    Ambarrow Wood
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    Administrateur
    Ambarrow Wood
    Ambarrow Lane
    GU47 8JE Sandhurst
    Berkshire
    EnglandBritishCompany Director4735600002
    GRIFFITHS, Jeffrey William
    1802 Hickory Way
    PA19440 Hatfield
    Usa
    Administrateur
    1802 Hickory Way
    PA19440 Hatfield
    Usa
    AmericanVice President43688420001
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Administrateur
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritishCompany Director31693560001
    LEWIS, Henry Nathan
    15 Pavilion Court
    Frognal Rise
    NW3 6PZ London
    Administrateur
    15 Pavilion Court
    Frognal Rise
    NW3 6PZ London
    BritishCompany Director16463020003
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Administrateur
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritishCompany Director55096310002
    LONG, Martin
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    Administrateur
    Flyford
    Ampfield
    SO51 9BA Romsey
    Hampshire
    EnglandBritishCompany Director125885350001
    MACPHERSON, Ishbel Jean Stewart
    West Bradfield House,
    EX15 2QY Bradfield
    Devon
    Administrateur
    West Bradfield House,
    EX15 2QY Bradfield
    Devon
    United KingdomBritishDirector151546810001
    MANSFIELD, David James
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Administrateur
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritishDirector32585450001
    MORGAN, Lisa Jayne
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    Administrateur
    Cobwebs
    Longwater Road
    RG27 0NW Eversley
    Hampshire
    BritishCompany Director38420460004
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Administrateur
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritishCompany Director8778080001
    PANICHELLO, John Robert
    1432 Monk Road
    Philadelphia
    PA 19035 Gladwyne
    Usa
    Administrateur
    1432 Monk Road
    Philadelphia
    PA 19035 Gladwyne
    Usa
    AmericanVice President43926420003
    PICKUP, Anthony Robert
    5 Old School Court
    School Lane
    MK18 1WE Buckingham
    Buckinghamshire
    Administrateur
    5 Old School Court
    School Lane
    MK18 1WE Buckingham
    Buckinghamshire
    BritishDirector49762320003
    RIPLEY, Beverley
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    Administrateur
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    BritishCompany Director23762560001
    SCARDINO, Albert
    Flat 19 Empire House
    Thurloe Place
    SW7 2RU London
    Administrateur
    Flat 19 Empire House
    Thurloe Place
    SW7 2RU London
    UkBritishJournalist51349530001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Administrateur
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritishChief Operating Officer185155550001
    SHAH, Kishorilal Devchand Gosar
    Pembroke Road
    Moore Park
    HA6 2HR Northwood
    26
    Middlesex
    Administrateur
    Pembroke Road
    Moore Park
    HA6 2HR Northwood
    26
    Middlesex
    EnglandBritishDirector139458500002
    SHAW, Russell James
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Administrateur
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    EnglandAmerican,BritishDirector114476920001
    SHEPHERD, Ian
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    Administrateur
    Unity House
    Telford Road
    RG21 6YJ Basingstoke
    Hampshire
    United KingdomBritishDirector153448920001
    SLEE, William Robert
    52 South Eaton Place
    SW1W 9JJ London
    Administrateur
    52 South Eaton Place
    SW1W 9JJ London
    DutchBanker7971830001
    STEINBRECHER, John Mark
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    Administrateur
    27 St Andrews Gardens
    KT11 1HG Cobham
    Surrey
    AmericanVice President43688810003
    THOMAS, David Fraser
    Farm Drive
    The Webb Estate
    CR8 3LP Purley
    Woodlands
    Surrey
    Administrateur
    Farm Drive
    The Webb Estate
    CR8 3LP Purley
    Woodlands
    Surrey
    EnglandBritishDirector27763020003
    WOODSIDE, Dennis
    Thomas Place
    W8 5UG London
    8
    Administrateur
    Thomas Place
    W8 5UG London
    8
    UsaVp Google131826080001
    ZEFF, Alf
    The Chantry Spaniards End
    Hampstead
    NW3 7JG London
    Administrateur
    The Chantry Spaniards End
    Hampstead
    NW3 7JG London
    BritishDirector13933820001

    THE GAME GROUP PLC a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Deed of amendment of a deed of creation of right of pledge over quotas
    Créé le 10 juin 2011
    Livré le 25 juin 2011
    En cours
    Montant garanti
    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
    Brèves mentions
    A first ranking pledge over the quotas see image for full details.
    Personnes ayant droit
    • 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
    Transactions
    • 25 juin 2011Enregistrement d'une charge (MG01)
    Deed of creation of right of pledge over quotas executed outside the united kingdom over property situated there
    Créé le 01 mars 2011
    Livré le 16 mars 2011
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • 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
    Transactions
    • 16 mars 2011Enregistrement d'une charge (MG01)
    First priority pledge agreement relating to all shares
    Créé le 01 mars 2011
    Livré le 15 mars 2011
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • 15 mars 2011Enregistrement d'une charge (MG01)
    • 21 juin 2012Déclaration que tout ou partie de la propriété grevée a été libérée (MG04)
    Debenture
    Créé le 01 mars 2011
    Livré le 15 mars 2011
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • 15 mars 2011Enregistrement d'une charge (MG01)
    • 21 juin 2012Déclaration que tout ou partie de la propriété grevée a été libérée (MG04)
    • 19 sept. 2012Déclaration que tout ou partie de la propriété grevée a été libérée (MG04)
    Deed of creation of rights of pledge over quotas executed outside the united kingdom over property situated there
    Créé le 29 juil. 2009
    Livré le 10 sept. 2009
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • 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
    Transactions
    • 10 sept. 2009Enregistrement d'une charge (395)
    • 14 sept. 2009
    • 25 mars 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 29 juil. 2009
    Livré le 04 août 2009
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • 04 août 2009Enregistrement d'une charge (395)
    • 10 août 2009
    • 25 mars 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Deed of creation of concurrent pledges over quotas
    Créé le 21 mai 2007
    Livré le 01 juin 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC (Rbs or Security Trustee) and National Westminster Bank PLC(Natwest) (the Term Facilty Lenders)
    Transactions
    • 01 juin 2007Enregistrement d'une charge (395)
    • 25 mars 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 01 mai 2007
    Livré le 11 mai 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (In Such Capacity,the 'Security Trustee')
    Transactions
    • 11 mai 2007Enregistrement d'une charge (395)
    • 30 juil. 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage debenture
    Créé le 30 mai 2000
    Livré le 12 juin 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 12 juin 2000Enregistrement d'une charge (395)
    • 29 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Guarantee & debenture
    Créé le 11 avr. 1999
    Livré le 28 avr. 1999
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 28 avr. 1999Enregistrement d'une charge (395)
    • 29 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Charge over account
    Créé le 11 avr. 1999
    Livré le 28 avr. 1999
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 28 avr. 1999Enregistrement d'une charge (395)
    • 29 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Charge over shares
    Créé le 11 avr. 1999
    Livré le 28 avr. 1999
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 28 avr. 1999Enregistrement d'une charge (395)
    • 29 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Mortgage debenture
    Créé le 11 févr. 1994
    Livré le 04 mars 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 04 mars 1994Enregistrement d'une charge (395)
    • 06 avr. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 12 juin 1990
    Livré le 22 juin 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    (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.
    Personnes ayant droit
    • D Q Henriques Limited
    Transactions
    • 22 juin 1990Enregistrement d'une charge
    • 07 août 1991Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Gurantee debenture
    Créé le 10 janv. 1990
    Livré le 30 janv. 1990
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 30 janv. 1990Enregistrement d'une charge
    • 16 févr. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Gurantee debenture
    Créé le 16 juin 1989
    Livré le 03 juil. 1989
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 03 juil. 1989Enregistrement d'une charge
    • 16 févr. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 12 avr. 1988
    Livré le 20 avr. 1988
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 20 avr. 1988Enregistrement d'une charge
    • 16 févr. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 21 oct. 1983
    Livré le 04 nov. 1983
    Totalement satisfaite
    Montant garanti
    Sterling pounds 198,700 and all other monies due or to become due from the company and/or brombard trustees limited to the chargee.
    Brèves mentions
    L/H property known as unit 1 comtech william rd camden.
    Personnes ayant droit
    • Norwich Gereby Trust Limited
    Transactions
    • 04 nov. 1983Enregistrement d'une charge
    Gurantee debenture
    Créé le 16 nov. 1982
    Livré le 30 nov. 1982
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 30 nov. 1982Enregistrement d'une charge

    THE GAME GROUP PLC a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    26 mars 2012Administration started
    25 sept. 2015Administration ended
    In administration
    NomRôleAdresseNommé leCessé le
    Stuart David Maddison
    9 Greyfriars Road
    RG1 1JG Reading
    Berkshire
    practitioner
    9 Greyfriars Road
    RG1 1JG Reading
    Berkshire
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0