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

CEX GAMES LIMITED

110 CANNON STREET, LONDON, EC4N,
Company Registration Number
03186948
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Cex Games Ltd
CEX GAMES LIMITED was founded on 1996-04-17 and had its registered office in 110 Cannon Street. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
CEX GAMES LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
 
Filing Information
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
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.

Company Officers of CEX GAMES LIMITED

Current Directors
Officer Role Date Appointed
JACQUES ROBERT DUDANI
Director 2004-10-13
HOO YUN MAN
Director 2011-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA BEST
Director 2009-07-01 2010-05-05
JULIE BRIDGET BOULT
Company Secretary 2006-03-02 2009-07-02
PETER VAN VEEN
Company Secretary 2005-08-10 2006-03-02
MARK DAVID LEWIS
Director 1998-12-24 2005-06-13
MARK JAMES HARRINGTON
Company Secretary 2003-09-03 2005-01-21
PAUL POTTER
Director 1998-12-23 2003-05-31
PAUL POTTER
Company Secretary 2001-09-18 2003-05-30
ROBERT DUDANI
Company Secretary 1996-05-14 2001-09-18
ROBERT DUDANI
Director 1996-05-14 2001-09-18
HOO YUN MAN
Director 1996-05-14 2001-09-18
ANDREW MARTIN BLUMSON
Director 1998-12-16 1999-06-01
MARINA LUISA MAN
Director 1996-05-14 1999-04-01
OLIVER HARRY BARRATT SMITH
Director 1996-05-14 1998-07-03
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-04-17 1996-05-14
ACCESS NOMINEES LIMITED
Nominated Director 1996-04-17 1996-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOO YUN MAN KIDX FOUNDATION Director 2017-06-26 CURRENT 2017-06-26 Active
HOO YUN MAN KIDX LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
HOO YUN MAN CEX (FRANCHISING) LIMITED Director 2016-10-15 CURRENT 2005-10-13 Active
HOO YUN MAN REX CAR CLUB LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
HOO YUN MAN GROUP CEX LIMITED Director 2015-03-19 CURRENT 2005-10-06 Active
HOO YUN MAN CEX YACHTS LIMITED Director 2015-01-03 CURRENT 2014-05-15 Dissolved 2017-08-15
HOO YUN MAN HILTON WELLS LIMITED Director 2010-11-04 CURRENT 2010-11-04 Dissolved 2017-08-15
HOO YUN MAN CEXBUY LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
HOO YUN MAN C.E.X. LIMITED Director 2007-06-06 CURRENT 1996-05-03 Active

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015
2014-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1AB
2014-04-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013
2013-09-194.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 1148 HIGH ROAD WHETSTONE LONDON N20 0RA
2013-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013
2013-03-08AP01DIRECTOR APPOINTED MR HOO YUN MAN
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2012-04-194.20STATEMENT OF AFFAIRS/4.19
2012-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-19LATEST SOC19/04/11 STATEMENT OF CAPITAL;GBP 100
2011-04-19AR0117/04/11 FULL LIST
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BEST
2010-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-04-19AR0117/04/10 FULL LIST
2009-07-14288aDIRECTOR APPOINTED EMMA JANE BEST
2009-07-04288bAPPOINTMENT TERMINATED SECRETARY JULIE BOULT
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-17363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-04-18363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-15363sRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-01-15363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS; AMEND
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 39A CHURCH STREET ENFIELD MIDDLESEX EN2 6AJ
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-06-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-06-12363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-05-18288aNEW SECRETARY APPOINTED
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-09-13288bDIRECTOR RESIGNED
2005-08-26288aNEW SECRETARY APPOINTED
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-25288bSECRETARY RESIGNED
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01288aNEW DIRECTOR APPOINTED
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-05-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-10-27363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-09-22288aNEW SECRETARY APPOINTED
2003-06-09288bDIRECTOR RESIGNED
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-09-23363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-02-21244DELIVERY EXT'D 3 MTH 30/06/01
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2001-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-04288aNEW SECRETARY APPOINTED
2001-12-04363aRETURN MADE UP TO 15/05/01; NO CHANGE OF MEMBERS
2001-10-16288bDIRECTOR RESIGNED
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-02-10363(288)DIRECTOR RESIGNED
2000-02-10363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
2000-01-06288bDIRECTOR RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to CEX GAMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-20
Notices to Creditors2013-09-20
Appointment of Liquidators2013-09-17
Notices to Creditors2013-08-16
Petitions to Wind Up (Companies)2011-11-21
Fines / Sanctions
No fines or sanctions have been issued against CEX GAMES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BAISTER 2015-06-23 to 2015-06-23 6867/2014 CEX Games Limited
2015-06-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2010-05-20 Outstanding H STAIN LIMITED
DEPOSIT AGREEMENT 2005-12-13 Outstanding H STAIN LIMITED
RENT DEPOSIT DEED 2004-12-24 Outstanding BRISTOL ALLIANCE NOMINEE NO 1 LIMITED AND BRISTOL ALLIANCE NOMINEE NO 2 LIMITED
DEBENTURE 2002-08-29 Outstanding HSBC BANK PLC
DEBENTURE 2001-01-03 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 1999-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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

Intangible Assets
Patents
We have not found any records of CEX GAMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEX GAMES LIMITED
Trademarks
We have not found any records of CEX GAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEX GAMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as CEX GAMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEX GAMES 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 TypeNotices to Creditors
Defending partyCEX GAMES LIMITEDEvent Date2013-09-17
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 TypeAppointment of Liquidators
Defending partyCEX GAMES LIMITEDEvent Date2013-08-29
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 TypeFinal Meetings
Defending partyCEX GAMES LIMITEDEvent Date2013-08-29
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 TypeNotices to Creditors
Defending partyCEX GAMES LIMITEDEvent Date2013-08-13
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCEX GAMES LIMITEDEvent Date2011-10-10
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEX GAMES 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 CEX GAMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.