Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMES STATION LIMITED
Company Information for

GAMES STATION LIMITED

LONDON, SE1,
Company Registration Number
03547594
Private Limited Company
Dissolved

Dissolved 2016-01-21

Company Overview

About Games Station Ltd
GAMES STATION LIMITED was founded on 1998-04-17 and had its registered office in London. The company was dissolved on the 2016-01-21 and is no longer trading or active.

Key Data
Company Name
GAMES STATION LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03547594
Date formed 1998-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-29
Date Dissolved 2016-01-21
Type of accounts FULL
Last Datalog update: 2016-05-27 10:27:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GAMES STATION LIMITED
The following companies were found which have the same name as GAMES STATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMES STATION SEMBAWANG ROAD Singapore 758459 Dissolved Company formed on the 2008-09-10
GAMES STATION LIMITED 30 ROMFORD ROAD LONDON E15 4BZ Active Company formed on the 2022-12-10

Company Officers of GAMES STATION LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK AXON
Director 2008-11-19
PAUL JOHN BLUNDEN
Director 2012-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN WHITE
Director 2008-10-07 2014-08-08
IAN SHEPHERD
Director 2010-06-28 2012-04-05
VIVIENNE RUTH HEMMING
Company Secretary 2008-02-21 2012-03-14
PETER CHARLES CROWNE
Director 2009-10-01 2012-02-17
MARTYN IAN GIBBS
Director 2008-11-19 2010-05-14
LISA JAYNE MORGAN
Director 2007-05-02 2010-04-21
DAVID FRASER THOMAS
Director 2007-05-02 2009-07-02
JEREMY PHILIP GORMAN
Company Secretary 2007-05-02 2008-02-21
MICHAEL LOGUE
Director 2002-09-11 2007-07-03
MITRE SECRETARIES LIMITED
Company Secretary 2002-10-10 2007-05-02
EAMONN FEENEY
Director 2002-10-10 2007-05-02
THOMAS ERIK KURRIKOFF
Director 2006-11-15 2007-05-02
NICHOLAS PAUL SHEPHERD
Director 2006-11-15 2007-05-02
PHILLIP MARK ELLIOTT
Company Secretary 2003-09-26 2006-11-15
CHRISTOPHER JOHN WYATT
Director 2002-10-10 2006-11-15
ALEXANDER JAMES EWART SPARKS
Director 2002-10-10 2006-07-21
ROBIN GILES PARKIN
Director 2000-05-01 2005-03-31
MARK GARRETT
Director 2002-08-12 2004-01-14
STEPHEN HALL
Director 1998-04-17 2003-10-09
DEBORAH WADDELL
Company Secretary 2002-10-10 2003-09-26
MARTIN BAXTER
Director 2001-05-01 2003-06-06
ROBIN GILES PARKIN
Company Secretary 1999-06-23 2002-10-10
JULIAN GLADWIN
Director 1998-04-17 2002-10-10
THOMAS EDWARD GEORGE HAYHOE
Director 2001-05-01 2002-10-10
STEPHEN HALL
Company Secretary 1998-04-17 1999-06-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-04-17 1998-04-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-04-17 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK AXON AXONERY BUSINESS SERVICES LTD Director 2016-06-01 CURRENT 2016-06-01 Active
JONATHAN MARK AXON GAME STORES GROUP LIMITED Director 2008-03-05 CURRENT 1985-08-08 Dissolved 2016-01-01
PAUL JOHN BLUNDEN GAME (STORES) LIMITED Director 2012-03-19 CURRENT 1990-04-25 Dissolved 2016-01-01
PAUL JOHN BLUNDEN GAME RETAIL (UK) LIMITED Director 2012-03-19 CURRENT 1993-07-23 Dissolved 2016-01-01
PAUL JOHN BLUNDEN GAME FINANCIAL SERVICES LIMITED Director 2012-03-16 CURRENT 2002-09-20 Dissolved 2015-12-22
PAUL JOHN BLUNDEN GAME STORES GROUP LIMITED Director 2012-03-16 CURRENT 1985-08-08 Dissolved 2016-01-01
PAUL JOHN BLUNDEN GAMEPLAY (GB) LIMITED Director 2012-03-16 CURRENT 1996-07-05 Dissolved 2016-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-21BONABONA VACANTIA DISCLAIMER
2016-02-23BONABONA VACANTIA DISCLAIMER
2016-02-23BONABONA VACANTIA DISCLAIMER
2016-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2015
2015-09-242.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2015-09-112.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-04-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2015
2014-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2014
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE
2014-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014
2014-03-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2014
2013-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2013
2013-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM UNITY HOUSE TELFORD ROAD BASINGSTOKE HAMPSHIRE RG21 6YJ
2012-10-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2012
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD
2012-06-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-06-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE HEMMING
2012-03-20AP01DIRECTOR APPOINTED MR PAUL JOHN BLUNDEN
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROWNE
2011-10-05AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-06-01LATEST SOC01/06/11 STATEMENT OF CAPITAL;GBP 1000000
2011-06-01AR0117/04/11 FULL LIST
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-25RES01ADOPT ARTICLES 15/02/2011
2010-10-21AP01DIRECTOR APPOINTED IAN SHEPHERD
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GIBBS
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN
2010-04-19AR0117/04/10 FULL LIST
2010-01-15AP01DIRECTOR APPOINTED PETER CHARLES CROWNE
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-27AD02SAIL ADDRESS CREATED
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHITE / 08/09/2009
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMAS
2009-04-20363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED JONATHAN MARK AXON
2008-12-15288aDIRECTOR APPOINTED MARTYN IAN GIBBS
2008-11-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/08
2008-10-07288aDIRECTOR APPOINTED BENJAMIN WHITE
2008-09-18363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS; AMEND
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 25/06/2008
2008-07-04363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY JEREMY GORMAN
2008-03-26288aSECRETARY APPOINTED VIVIENNE RUTH HEMMING
2007-07-14288bDIRECTOR RESIGNED
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-05225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
5245 - Retail electric h'hold, etc. goods
5250 - Retail second-hand goods in stores


Licences & Regulatory approval
We could not find any licences issued to GAMES STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-07-17
Fines / Sanctions
No fines or sanctions have been issued against GAMES STATION LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BRIGGS 2015-07-21 to 2015-07-21 2558/2012 Games Station Limited
2015-07-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of GAMES STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMES STATION LIMITED
Trademarks
We have not found any records of GAMES STATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GAMES STATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2012-08-01 GBP £891 NNDR REFUNDS UNALLOCATED CODES
Hull City Council 2012-02-09 GBP £-420 Corporate Planning & Finance
Hull City Council 2012-02-09 GBP £420 Corporate Planning & Finance
Hull City Council 2012-02-09 GBP £246 Corporate Planning & Finance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GAMES STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPLAY POUR UK LTDEvent Date2013-04-22
In the Manchester District Registry case number 3024 Liquidator appointed: P Baxter Suite 5 , 3rd Floor , Windsor House , Pepper Street , CHESTER , CH1 1DF , telephone: 01244 402750 , email: Chester.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGAMES STATION LIMITEDEvent Date2012-03-26
In the High Court of Justice (Chancery Division) Companies Court case number 2561 2560 2552 2559 2553 2557 2558 Michael John Andrew Jervis (IP No 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT ; and : Stuart David Maddison (IP No 9076 ) of PricewaterhouseCoopers LLP , 9 Greyfriars Road, Reading RG1 1JG :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGAMES STATION LIMITEDEvent Date2012-03-26
In the High Court of Justice (Chancery Division) Companies Court case number 2558 Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that it is the intention of the Joint Administrators to make a distribution, by means of first and final dividend, to unsecured creditors within the period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Administrators at PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR by 10 August 2015 (the last date for proving). The Joint Administrators are not obliged to deal with proofs lodged after the last date for proving. Michael John Andrew Jervis and Zelf Hussain (IP numbers 8689 and 9435 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 26 March 2012 . Further information about this case is available from Lynsey Turner at the offices of PricewaterhouseCoopers LLP on 020 7583 5000 or at creditors.game@uk.pwc.com . Michael John Andrew Jervis and Zelf Hussain , Joint Administrators :
 
Initiating party Event Type
Defending partyGAMES STATION LIMITEDEvent Date2012-03-26
In the High Court of Justice (Chancery Division) Companies Court case number 2561 2560 2552 2559 2553 2557 2558 Michael John Andrew Jervis (IP No 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT ; and : Stuart David Maddison (IP No 9076 ) of PricewaterhouseCoopers LLP , 9 Greyfriars Road, Reading RG1 1JG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMES STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAMES STATION LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1