Company Information for MEGATON GAMES LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
04648844
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MEGATON GAMES LIMITED | ||
Legal Registered Office | ||
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in HA5 | ||
Previous Names | ||
|
Company Number | 04648844 | |
---|---|---|
Company ID Number | 04648844 | |
Date formed | 2003-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 16:38:17 |
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 |
---|---|---|
CHARLOTTE ELIZABETH JARVIS |
||
BENJAMIN PAUL JARVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LENNOX MACFARLANE |
Director | ||
BENJAMIN PAUL JARVIS |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAVITILAB AEROSPACE SERVICES LIMITED | Director | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
BLACK PHOENIX GAMES LTD | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM WILLOWMEAD NUGENTS PARK HATCH END PINNER MIDDLESEX HA5 4RA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL JARVIS / 10/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH JARVIS / 10/07/2014 | |
RES15 | CHANGE OF NAME 10/02/2015 | |
CERTNM | COMPANY NAME CHANGED DUBREQ LIMITED CERTIFICATE ISSUED ON 21/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL JARVIS / 01/07/2012 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE | |
AR01 | 27/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 3 LANDMARK HOUSE WIRRAL PARK ROAD GLASTONBURY SOMERSET BA6 9FR UNITED KINGDOM | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LENNOX MACFARLANE / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL JARVIS / 16/02/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 1 ST JOHN'S SQUARE GLASTONBURY SOMERSET BA6 9LJ | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LENNOX MACFARLANE / 25/08/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH JARVIS / 11/04/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 28/01/09 GBP SI 199@1=199 GBP IC 1/200 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACFARLANE / 28/01/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-10 |
Resolutions for Winding-up | 2016-10-10 |
Meetings of Creditors | 2016-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 32409 - Manufacture of other games and toys, n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 22,610 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 597 |
Creditors and other liabilities
|
|
|
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 MEGATON GAMES LIMITED
Called Up Share Capital | 2012-02-01 | £ 200 |
---|---|---|
Current Assets | 2012-02-01 | £ 28,384 |
Debtors | 2012-02-01 | £ 28,384 |
Fixed Assets | 2012-02-01 | £ 3,263 |
Shareholder Funds | 2012-02-01 | £ 8,440 |
Tangible Fixed Assets | 2012-02-01 | £ 3,263 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32409 - Manufacture of other games and toys, n.e.c.) as MEGATON GAMES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
95030095 | Plastic toys, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MEGATON GAMES LIMITED | Event Date | 2016-10-04 |
Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . For further details contact: Maria Navratilova, Email: mnavratilova@fasimms.com , Tel: 01455 555444 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEGATON GAMES LIMITED | Event Date | 2016-10-04 |
At a General Meeting of the above named Company, duly convened, and held at Regus UK Limited Compass House Vision Park Chivers Way Histon Cambridge CV24 9BZ on 04 October 2016 the following resolutions were duly passed as a special and ordinary resolutions respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Martin Richard Buttriss and Richard Frank Simms , both of F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB , (IP Nos 9291 and 9252 ) be and are hereby appointed Joint Liquidators for the purposes of the winding-up Benjamin Paul Jarvis , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEGATON GAMES LIMITED | Event Date | 2016-09-05 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus UK Limited, Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ on 04 October 2016 at 11:45 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon on 3 October 2016 . Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The meeting will be called to approve the pre appointment fees of the Joint Liquidators, details of which will be provided to all known creditors and will be available upon request. Creditors will then be contacted following the meeting of creditors with details of how the Liquidators intend to be remunerated. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss , Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9291 , 9252 Contact Name: Maria Navratilova Email Address: mnavratilova@fasimms.com Telephone Number: 01455 555 444 | |||
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. |