CODEMASTERS GROUP LIMITED
Vue d'ensemble
Nom de la société | CODEMASTERS GROUP LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03158832 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe CODEMASTERS GROUP LIMITED ?
Adresse du siège social | 30 Finsbury Square EC2A 1AG London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CODEMASTERS GROUP LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2018 |
Quels sont les derniers dépôts pour CODEMASTERS GROUP LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 9 pages | LIQ13 | ||||||||||
Cessation de la nomination de Rashid Ismail Varachia en tant que directeur le 30 juil. 2021 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Frank Theodore Sagnier en tant que directeur le 30 juil. 2021 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Rashid Varachia en tant que secrétaire le 30 juil. 2021 | 1 pages | TM02 | ||||||||||
Nomination de Mr Derek Wai Seng Chan en tant qu'administrateur le 30 juil. 2021 | 2 pages | AP01 | ||||||||||
Nomination de Mr Carlos Calonge en tant qu'administrateur le 30 juil. 2021 | 2 pages | AP01 | ||||||||||
Nomination de Mr Matthew Charles Stewart Webster en tant qu'administrateur le 30 juil. 2021 | 2 pages | AP01 | ||||||||||
Changement d'adresse du siège social de Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL à 30 Finsbury Square London EC2A 1AG le 12 avr. 2021 | 2 pages | AD01 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Déclaration de confirmation établie le 14 févr. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Période comptable précédente raccourcie du 30 juin 2019 au 29 juin 2019 | 1 pages | AA01 | ||||||||||
Déclaration de confirmation établie le 14 févr. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Période comptable précédente prolongée du 31 mars 2019 au 30 juin 2019 | 3 pages | AA01 | ||||||||||
Déclaration de confirmation établie le 14 févr. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Satisfaction de la charge 11 en totalité | 1 pages | MR04 | ||||||||||
Comptes pour une petite entreprise établis au 31 mars 2018 | 18 pages | AA | ||||||||||
Satisfaction de la charge 13 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 12 en totalité | 1 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 14 févr. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 mars 2017 | 16 pages | AA | ||||||||||
Qui sont les dirigeants de CODEMASTERS GROUP LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
CALONGE, Carlos Brian | Administrateur | Onslow Street GU1 4TN Guildford Onslow House England | United States | American | Business Executive | 285961520001 | ||||
CHAN, Derek Wai Seng | Administrateur | Onslow Street GU1 4TN Guildford Onslow House England | England | Canadian | Financial Director | 231610330002 | ||||
WEBSTER, Matthew Charles Stewart | Administrateur | Onslow Street GU1 4TN Guildford Onslow House England | United Kingdom | British | Vp & Gm, Criterion & Ghost Games | 263289570001 | ||||
BAYNES, David Graham | Secrétaire | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | Finance Director | 177146390001 | |||||
DARLING, David | Secrétaire | Lower Farm Stoneythorpe CV47 2DL Southam Warwickshire | British | Chairman | 25295440008 | |||||
DARLING, James Raymond | Secrétaire | Lower Farm Stoneythorpe Southam CV47 2DL Leamington Spa Warwickshire | British | Director | 19392220001 | |||||
MARTIN, Paul Santo | Secrétaire | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | 154572030001 | |||||||
PARSONS, Simon Lawrence | Secrétaire | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | British | Chief Finance Officer | 161173620001 | |||||
STOCKTON, Neil David | Secrétaire | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | 172872090001 | |||||||
VARACHIA, Rashid | Secrétaire | Finsbury Square EC2A 1AG London 30 | 175102600001 | |||||||
WILSON, David John | Secrétaire | Benesque 214 Bramhall Moor Lane Hazel Grove SK7 5JJ Stockport Cheshire | British | Director | 10851370002 | |||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAYNES, David Graham | Administrateur | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | Financial Director | 177146390001 | ||||
COUSENS, Rodney Peter | Administrateur | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | United Kingdom | British | Ceo | 42266870001 | ||||
DARLING, David | Administrateur | Lower Farm Stoneythorpe CV47 2DL Southam Warwickshire | England | British | Director | 25295440008 | ||||
DARLING, James Raymond | Administrateur | Lower Farm Stoneythorpe Southam CV47 2DL Leamington Spa Warwickshire | England | British | Director | 19392220001 | ||||
DARLING, Richard | Administrateur | The Paddock Long Itchington Road Offchurch CV33 9AT Leamington Spa Warwickshire | British | Creative Director | 101317930001 | |||||
DEERING, Christopher Paul | Administrateur | First Floor 38 Lennox Gardens SW1X 0DH London | United Kingdom | American | Non Exec Chairman | 123858760001 | ||||
DUNN, Gary Stuart | Administrateur | 26 The Peacocks CV34 6BS Warwick Warwickshire | England | British | Development Manager | 93269150001 | ||||
GOSBELL, Sarah | Administrateur | Stone Pit Meadow CV37 9WA Wilmcote Warwickshire | British | Finance Director | 77544170002 | |||||
HAYES, Michael | Administrateur | 269 Myton Road CV34 6PT Warwick | United Kingdom | British | Sales & Marketing | 97359980001 | ||||
HEMINGWAY, John | Administrateur | 23 Merestone Close CV47 1GU Southam Warwickshire | British | Development Director | 71287490001 | |||||
JOHNSTON, Ken | Administrateur | Weedon Cottage 23 Weedon Lane HP6 5QT Amersham Buckinghamshire | British | Marketing Director | 98752150001 | |||||
KREIZ, Ynon | Administrateur | Upper Masionette 4 Chalcot Road NW1 8LH London | Israeli | Director | 104680440001 | |||||
LAWTHER, William Michael | Administrateur | Crabtree Cottage Leamington Road CV47 9PU Long Itchington Warwickshire | British | Finance Director | 78490730003 | |||||
PARSONS, Simon Lawrence | Administrateur | Codemasters Campus, Stoneythorpe Southam CV47 2DL Warwickshire | England | British | Chief Finance Officer | 161173620001 | ||||
PRICE, Anthony John | Administrateur | 133 Lauderdale Tower Barbican EC2Y 8BY London | United Kingdom | British | Commercial Director | 107892990001 | ||||
RALLEY, Neil Alan | Administrateur | Homebank The Lane, Hempton OX15 0QX Banbury Oxfordshire | British | Sales Director | 80718770001 | |||||
SAGNIER, Frank Theodore | Administrateur | Finsbury Square EC2A 1AG London 30 | England | British | Chief Executive Officer | 196390590001 | ||||
VAN HAMEL-PARSON, Andrew Jonathan | Administrateur | Christmas House Ledwell OX7 7AN Chipping Norton Oxfordshire | British | Development Director | 67499620001 | |||||
VARACHIA, Rashid | Administrateur | Finsbury Square EC2A 1AG London 30 | England | British | Cfo | 170342880001 | ||||
WHEELWRIGHT, Nicholas Charles | Administrateur | Lower Farm Stoneythorpe CV47 2DL Southam Warwickshire | British | Managing Director | 37082630007 | |||||
WILLIAMS, Anthony Ronald | Administrateur | 17 Burlington Street BA1 2SB Bath Avon & Somerset | England | British | Chief Operating Officer | 72612720001 | ||||
INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Qui sont les personnes ayant un contrôle significatif sur CODEMASTERS GROUP LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Codemasters Holdings Limited | 06 avr. 2016 | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
CODEMASTERS GROUP LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Legal mortgage | Créé le 22 août 2012 Livré le 28 août 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first legal mortgage all that land and buildings, fixtures, fittings and fixed plant and machinery from time to time under title number SY773291 being l/h land known as westbury house, 15 bury street, guildford see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 17 juil. 2012 Livré le 21 juil. 2012 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 20 mai 2011 Livré le 02 juin 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
Amended and restated debenture | Créé le 29 sept. 2009 Livré le 06 oct. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each charging company to the chargee 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
| ||||
Transactions
| ||||
Debenture | Créé le 13 mai 2009 Livré le 01 juin 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the borrower to the chargee and each charging company 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
| ||||
Transactions
| ||||
A share pledge | Créé le 25 juin 2007 Livré le 16 juil. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All the shares being 500 shares of 300 euro par value each representing 100% of the share capital. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Share pledge executed outside the united kingdom over property situated there | Créé le 15 juin 2007 Livré le 09 juil. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The pledged shares of eur 25,000.00. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Share pledge | Créé le 15 juin 2007 Livré le 04 juil. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Interest in the pledged collateral. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession to a security agreement | Créé le 24 mai 2007 Livré le 12 juin 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 23 janv. 2007 Livré le 08 févr. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee 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 uncalled capital buildings fixtures plant and machinery including the properties registered under t/nos. WK304172, WK299681 and WK396247. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 18 mars 2002 Livré le 19 mars 2002 | 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 01 nov. 2000 Livré le 08 nov. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under bonds guarantee indemnities documentary or other credits or any instruments | |
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
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 02 oct. 2000 Livré le 12 oct. 2000 | 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
| ||||
Transactions
|
CODEMASTERS GROUP LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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