Dissolved
Dissolved 2017-01-11
Company Information for CEX GAMES LIMITED
110 CANNON STREET, LONDON, EC4N,
|
Company Registration Number
03186948
Private Limited Company
Dissolved Dissolved 2017-01-11 |
Company Name | |
---|---|
CEX GAMES LIMITED | |
Legal Registered Office | |
110 CANNON STREET LONDON | |
Company Number | 03186948 | |
---|---|---|
Date formed | 1996-04-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2017-01-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUES ROBERT DUDANI |
||
HOO YUN MAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA BEST |
Director | ||
JULIE BRIDGET BOULT |
Company Secretary | ||
PETER VAN VEEN |
Company Secretary | ||
MARK DAVID LEWIS |
Director | ||
MARK JAMES HARRINGTON |
Company Secretary | ||
PAUL POTTER |
Director | ||
PAUL POTTER |
Company Secretary | ||
ROBERT DUDANI |
Company Secretary | ||
ROBERT DUDANI |
Director | ||
HOO YUN MAN |
Director | ||
ANDREW MARTIN BLUMSON |
Director | ||
MARINA LUISA MAN |
Director | ||
OLIVER HARRY BARRATT SMITH |
Director | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIDX FOUNDATION | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active | |
KIDX LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
CEX (FRANCHISING) LIMITED | Director | 2016-10-15 | CURRENT | 2005-10-13 | Active | |
REX CAR CLUB LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
GROUP CEX LIMITED | Director | 2015-03-19 | CURRENT | 2005-10-06 | Active | |
CEX YACHTS LIMITED | Director | 2015-01-03 | CURRENT | 2014-05-15 | Dissolved 2017-08-15 | |
HILTON WELLS LIMITED | Director | 2010-11-04 | CURRENT | 2010-11-04 | Dissolved 2017-08-15 | |
CEXBUY LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
C.E.X. LIMITED | Director | 2007-06-06 | CURRENT | 1996-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1AB | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013 | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 1148 HIGH ROAD WHETSTONE LONDON N20 0RA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013 | |
AP01 | DIRECTOR APPOINTED MR HOO YUN MAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA BEST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 17/04/10 FULL LIST | |
288a | DIRECTOR APPOINTED EMMA JANE BEST | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE BOULT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 39A CHURCH STREET ENFIELD MIDDLESEX EN2 6AJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/05/01; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
Final Meetings | 2016-06-20 |
Notices to Creditors | 2013-09-20 |
Appointment of Liquidators | 2013-09-17 |
Notices to Creditors | 2013-08-16 |
Petitions to Wind Up (Companies) | 2011-11-21 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BAISTER | 6867/2014 | CEX Games Limited | |||
|
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Outstanding | H STAIN LIMITED | |
DEPOSIT AGREEMENT | Outstanding | H STAIN LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRISTOL ALLIANCE NOMINEE NO 1 LIMITED AND BRISTOL ALLIANCE NOMINEE NO 2 LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEX GAMES LIMITED
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as CEX GAMES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CEX GAMES LIMITED | Event Date | 2013-09-17 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 20 December 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Paul David Allen at 10 Furnival Street, London, EC4A 1AB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved Office holder details: Paul David Allen and Anthony John Wright (IP Nos. 11734 and 10870) at 10 Furnival Street, London, EC4A 1AB. Tel: 020 3005 4000. Date of Appointment: 29 August 2013. Alternative contact: Patrick Donnan | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CEX GAMES LIMITED | Event Date | 2013-08-29 |
Paul David Allen and Anthony John Wright , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : Further details contact: Paul David Allen or Anthony John Wright, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CEX GAMES LIMITED | Event Date | 2013-08-29 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 08 September 2016 at 11.00 am and 11.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 29 August 2013 Office Holder details: Paul David Allen , (IP No. 11734) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU and Anthony John Wright , (IP No. 10870) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . Further details contact: The Joint Liquidators, Email: Cp.brighton@frpadvisory.com. Alternative contact: Laura Gilbertson. Paul David Allen and Anthony John Wright , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CEX GAMES LIMITED | Event Date | 2013-08-13 |
Notice is hereby given, pursuant to Legislation section: Rule 4.114 of the Legislation: Insolvency Rules 1986 , that a General Meeting of the Creditors of the above-named Company will be held on 29 August 2013 at 11.00 am at the request of Creditors under Legislation section: Section 171(2)(b) of the Legislation: Insolvency Act 1986 , for the purpose of the removal from office of the present Liquidator and the appointment of Paul Allen of FRP Advisory LLP as the new Liquidators in his place, A Proxy form is available which must be lodged, together with a statement of claim, at the offices of Kallis & Company , 1148 High Road, Whetstone, London N20 0RA not later than 12.00 noon on the business day prior to the Meeting of Creditors. The proxy form and statement maybe posted or sent by fax to 020 8492 6099. Elizabeth Arakapiotis (IP No 009209), Liquidator , of Kallis & Company , 1148 High Road, Whetstone, London N20 0RA | |||
Initiating party | DALES MANCRAFT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CEX GAMES LIMITED | Event Date | 2011-10-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 8839 A Petition to wind up the above-named Company, Registration Number 03186948, Registered Company Address Sterling House, Fulbourne Road, London E17 4EE , presented on 10 October 2011 by DALES MANCRAFT LIMITED , of 73 Wimpole Street, London W1G 8AZ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 28 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 November 2011 . The Petitioners Solicitor is Calvert Solicitors , 77 Weston Street, London Bridge, London SE1 3RS . : | |||
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. |