Dissolved 2016-01-21
Company Information for GAMES STATION LIMITED
LONDON, SE1,
|
Company Registration Number
03547594
Private Limited Company
Dissolved Dissolved 2016-01-21 |
Company Name | |
---|---|
GAMES STATION LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK AXON |
||
PAUL JOHN BLUNDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN WHITE |
Director | ||
IAN SHEPHERD |
Director | ||
VIVIENNE RUTH HEMMING |
Company Secretary | ||
PETER CHARLES CROWNE |
Director | ||
MARTYN IAN GIBBS |
Director | ||
LISA JAYNE MORGAN |
Director | ||
DAVID FRASER THOMAS |
Director | ||
JEREMY PHILIP GORMAN |
Company Secretary | ||
MICHAEL LOGUE |
Director | ||
MITRE SECRETARIES LIMITED |
Company Secretary | ||
EAMONN FEENEY |
Director | ||
THOMAS ERIK KURRIKOFF |
Director | ||
NICHOLAS PAUL SHEPHERD |
Director | ||
PHILLIP MARK ELLIOTT |
Company Secretary | ||
CHRISTOPHER JOHN WYATT |
Director | ||
ALEXANDER JAMES EWART SPARKS |
Director | ||
ROBIN GILES PARKIN |
Director | ||
MARK GARRETT |
Director | ||
STEPHEN HALL |
Director | ||
DEBORAH WADDELL |
Company Secretary | ||
MARTIN BAXTER |
Director | ||
ROBIN GILES PARKIN |
Company Secretary | ||
JULIAN GLADWIN |
Director | ||
THOMAS EDWARD GEORGE HAYHOE |
Director | ||
STEPHEN HALL |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXONERY BUSINESS SERVICES LTD | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
GAME STORES GROUP LIMITED | Director | 2008-03-05 | CURRENT | 1985-08-08 | Dissolved 2016-01-01 | |
GAME (STORES) LIMITED | Director | 2012-03-19 | CURRENT | 1990-04-25 | Dissolved 2016-01-01 | |
GAME RETAIL (UK) LIMITED | Director | 2012-03-19 | CURRENT | 1993-07-23 | Dissolved 2016-01-01 | |
GAME FINANCIAL SERVICES LIMITED | Director | 2012-03-16 | CURRENT | 2002-09-20 | Dissolved 2015-12-22 | |
GAME STORES GROUP LIMITED | Director | 2012-03-16 | CURRENT | 1985-08-08 | Dissolved 2016-01-01 | |
GAMEPLAY (GB) LIMITED | Director | 2012-03-16 | CURRENT | 1996-07-05 | Dissolved 2016-01-01 |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2015 | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM UNITY HOUSE TELFORD ROAD BASINGSTOKE HAMPSHIRE RG21 6YJ | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE HEMMING | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN BLUNDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROWNE | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
LATEST SOC | 01/06/11 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 17/04/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/02/2011 | |
AP01 | DIRECTOR APPOINTED IAN SHEPHERD | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN GIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN | |
AR01 | 17/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER CHARLES CROWNE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
AD02 | SAIL ADDRESS CREATED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHITE / 08/09/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JONATHAN MARK AXON | |
288a | DIRECTOR APPOINTED MARTYN IAN GIBBS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED BENJAMIN WHITE | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS; AMEND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 25/06/2008 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JEREMY GORMAN | |
288a | SECRETARY APPOINTED VIVIENNE RUTH HEMMING | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Notice of Intended Dividends | 2015-07-17 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BRIGGS | 2558/2012 | Games Station Limited | |||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
NNDR REFUNDS UNALLOCATED CODES |
Hull City Council | |
|
Corporate Planning & Finance |
Hull City Council | |
|
Corporate Planning & Finance |
Hull City Council | |
|
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.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PLAY POUR UK LTD | Event Date | 2013-04-22 |
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 Type | Appointment of Administrators | |
Defending party | GAMES STATION LIMITED | Event Date | 2012-03-26 |
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 Type | Notice of Intended Dividends | |
Defending party | GAMES STATION LIMITED | Event Date | 2012-03-26 |
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 party | GAMES STATION LIMITED | Event Date | 2012-03-26 |
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 : | |||
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. |