THE GAME GROUP PLC
Status | DISSOLVED |
Company No. | 00875835 |
Category | Private Limited Company |
Incorporated | 31 Mar 1966 |
Age | 58 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Jan 2016 |
Years | 8 years, 5 months, 14 days |
SUMMARY
THE GAME GROUP PLC is an dissolved private limited company with number 00875835. It was incorporated 58 years, 2 months, 15 days ago, on 31 March 1966 and it was dissolved 8 years, 5 months, 14 days ago, on 01 January 2016. The company address is 7 More London Riverside, London, SE1 2RT.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 01 Oct 2015
Action Date: 25 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2015-09-25
Documents
Liquidation in administration progress report with brought down date
Date: 01 Oct 2015
Action Date: 07 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-09-07
Documents
Liquidation in administration resignation of administrator
Date: 24 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.38B
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 11 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration progress report with brought down date
Date: 20 Apr 2015
Action Date: 07 Mar 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-03-07
Documents
Liquidation in administration progress report with brought down date
Date: 14 Oct 2014
Action Date: 07 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-09-07
Documents
Liquidation in administration progress report with brought down date
Date: 27 Mar 2014
Action Date: 07 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-03-07
Documents
Liquidation in administration extension of period
Date: 27 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 27 Mar 2014
Action Date: 15 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-02-15
Documents
Liquidation in administration progress report with brought down date
Date: 19 Sep 2013
Action Date: 15 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-08-15
Documents
Termination secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vivienne Hemming
Documents
Liquidation in administration progress report with brought down date
Date: 15 Apr 2013
Action Date: 15 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-02-15
Documents
Liquidation in administration extension of period
Date: 21 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Old address: Unity House Telford Road Basingstoke Hampshire RG21 6YJ
Change date: 2012-10-29
Documents
Liquidation in administration progress report with brought down date
Date: 26 Oct 2012
Action Date: 25 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-09-25
Documents
Legacy
Date: 24 Sep 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 16
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Shepherd
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Davies
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Shaw
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ishbel Macpherson
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bell
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dana Dunne
Documents
Legacy
Date: 25 Jun 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16
Documents
Legacy
Date: 25 Jun 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17
Documents
Liquidation administration notice deemed approval of proposals
Date: 14 Jun 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration statement of affairs with form attached
Date: 07 Jun 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 25 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 03 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Appoint person director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell James Shaw
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Davies
Documents
Annual return company with made up date bulk list shareholders
Date: 15 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Lewis
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:19
Documents
Legacy
Date: 30 Jun 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:19
Documents
Legacy
Date: 30 Jun 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:19
Documents
Legacy
Date: 25 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Resolution
Date: 21 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 09 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mansfield
Documents
Legacy
Date: 08 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 16 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 15 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 15 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Capital allotment shares
Date: 22 Sep 2010
Action Date: 14 Sep 2010
Category: Capital
Type: SH01
Capital : 17,372,551.70 GBP
Date: 2010-09-14
Documents
Capital allotment shares
Date: 22 Sep 2010
Action Date: 29 Jul 2010
Category: Capital
Type: SH01
Capital : 17,372,292.85 GBP
Date: 2010-07-29
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Shepherd
Documents
Annual return company with made up date bulk list shareholders
Date: 27 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Capital allotment shares
Date: 15 Jul 2010
Action Date: 06 Jul 2010
Category: Capital
Type: SH01
Capital : 17,360,666 GBP
Date: 2010-07-06
Documents
Capital allotment shares
Date: 06 Jul 2010
Action Date: 18 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-18
Capital : 17,360,562 GBP
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Scicluna
Documents
Accounts with accounts type group
Date: 29 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Resolution
Date: 25 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Morgan
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Mansfield
Documents
Appoint person director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dana Dunne
Documents
Termination director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Woodside
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Giraud
Documents
Capital allotment shares
Date: 05 Feb 2010
Action Date: 02 Dec 2009
Category: Capital
Type: SH01
Capital : 17,332,873 GBP
Date: 2009-12-02
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin white / 08/09/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 02 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 20/08/09\gbp si [email protected]=56.8\gbp ic 17327178.05/17327234.85\
Documents
Legacy
Date: 25 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 20/08/09\gbp si [email protected]=544.4\gbp ic 17326633.65/17327178.05\
Documents
Legacy
Date: 24 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 18/08/09\gbp si [email protected]=56.8\gbp ic 17326576.85/17326633.65\
Documents
Legacy
Date: 10 Aug 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:14
Documents
Legacy
Date: 05 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 04 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Accounts with accounts type group
Date: 03 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 28/07/09\gbp si [email protected]=1878.35\gbp ic 17324698.5/17326576.85\
Documents
Legacy
Date: 20 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 02/07/09\gbp si [email protected]=3051.9\gbp ic 17321646.6/17324698.5\
Documents
Legacy
Date: 20 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 08/07/09\gbp si [email protected]=1136.7\gbp ic 17320509.9/17321646.6\
Documents
Legacy
Date: 20 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 02/07/09\gbp si [email protected]=3827.9\gbp ic 17316682/17320509.9\
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed benjamin white
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david thomas
Documents
Resolution
Date: 07 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; bulk list available separately
Documents
Legacy
Date: 30 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 23/04/09\gbp si [email protected]=500\gbp ic 11312101.35/11312601.35\
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed terry joseph scicluna
Documents
Legacy
Date: 05 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 24/10/08\gbp si [email protected]=697\gbp ic 11311404.35/11312101.35\
Documents
Legacy
Date: 01 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 17/09/08\gbp si [email protected]=750\gbp ic 17310654.35/17311404.35\
Documents
Legacy
Date: 02 Sep 2008
Category: Capital
Type: 169
Description: Gbp ic 17335654.35/17310654.35\16/07/08\gbp sr [email protected]=25000\
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 07/08/08\gbp si [email protected]=588.55\gbp ic 17335065.8/17335654.35\
Documents
Legacy
Date: 07 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 28/07/08\gbp si [email protected]=2500\gbp ic 17332565.8/17335065.8\
Documents
Legacy
Date: 18 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 08/07/08\gbp si [email protected]=721.2\gbp ic 17331844.6/17332565.8\
Documents
Legacy
Date: 17 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/07/08\gbp si [email protected]=250\gbp ic 17331594.6/17331844.6\
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; bulk list available separately
Documents
Legacy
Date: 14 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 03/07/08\gbp si [email protected]=5653.4\gbp ic 17325941.2/17331594.6\
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dennis woodside
Documents
Resolution
Date: 08 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 07 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Some Companies
ALAN FRANKLIN TRANSPORT LIMITED
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 04790991 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 04194068 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN NURSING HOME,KINGS NORTON,B30 3LN
Number: | 01834250 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DANESFORT PARK COURT,BELFAST,BT9 7RF
Number: | NI609669 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN FORD - WARWICK,WARWICK,CV34 6SY
Number: | 00403854 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEW ROAD,ORPINGTON,BR6 0DX
Number: | 11531327 |
Status: | ACTIVE |
Category: | Private Limited Company |