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

GAMESHIELD LIMITED

BIRMINGHAM, B3,
Company Registration Number
05345105
Private Limited Company
Dissolved

Dissolved 2015-04-12

Company Overview

About Gameshield Ltd
GAMESHIELD LIMITED was founded on 2005-01-27 and had its registered office in Birmingham. The company was dissolved on the 2015-04-12 and is no longer trading or active.

Key Data
Company Name
GAMESHIELD LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 05345105
Date formed 2005-01-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2015-04-12
Type of accounts FULL
Last Datalog update: 2015-09-22 04:50:40
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 GAMESHIELD LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMPSON
Company Secretary 2012-08-31
CLIFTON JOHN CLAUDE IBBETT
Director 2005-04-08
JOHN CHARLES IBBETT
Director 2005-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES WINTER
Company Secretary 2005-02-28 2012-08-31
ROGER JAMES WINTER
Director 2005-07-28 2012-08-31
SDG SECRETARIES LIMITED
Nominated Secretary 2005-01-27 2005-02-28
SDG REGISTRARS LIMITED
Nominated Director 2005-01-27 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFTON JOHN CLAUDE IBBETT THE ROAD VICTIMS TRUST Director 2011-04-05 CURRENT 2011-04-05 Active
CLIFTON JOHN CLAUDE IBBETT BUCKETS HOLE LIMITED Director 2005-07-26 CURRENT 2000-02-15 Dissolved 2015-04-12
CLIFTON JOHN CLAUDE IBBETT LEGGMASON INVESTORS INCOME & GROWTH (5) LIMITED Director 2005-07-26 CURRENT 2004-09-21 Dissolved 2015-04-12
CLIFTON JOHN CLAUDE IBBETT TURNSET LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2015-04-12
CLIFTON JOHN CLAUDE IBBETT WHEELTOWN LIMITED Director 2005-04-08 CURRENT 2005-02-11 Dissolved 2015-04-12
CLIFTON JOHN CLAUDE IBBETT NORTH BEDFORDSHIRE HOSPICE CARE LIMITED Director 1993-05-01 CURRENT 1991-01-11 Active - Proposal to Strike off
CLIFTON JOHN CLAUDE IBBETT BEDFORDSHIRE CHARITABLE TRUST LIMITED Director 1991-12-17 CURRENT 1964-04-23 Active
CLIFTON JOHN CLAUDE IBBETT DARBOURNE PROPERTIES LIMITED Director 1991-11-09 CURRENT 1972-10-23 Liquidation
JOHN CHARLES IBBETT CHRISTIANITY EXPLORED Director 2017-02-09 CURRENT 2007-08-20 Active
JOHN CHARLES IBBETT LICC LIMITED Director 2016-09-20 CURRENT 1982-11-22 Active
JOHN CHARLES IBBETT PUREDENE TRADING LIMITED Director 2013-07-18 CURRENT 1991-07-08 Dissolved 2014-06-24
JOHN CHARLES IBBETT BUCKETS HOLE LIMITED Director 2005-07-26 CURRENT 2000-02-15 Dissolved 2015-04-12
JOHN CHARLES IBBETT LEGGMASON INVESTORS INCOME & GROWTH (5) LIMITED Director 2005-07-26 CURRENT 2004-09-21 Dissolved 2015-04-12
JOHN CHARLES IBBETT TURNSET LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2015-04-12
JOHN CHARLES IBBETT WHEELTOWN LIMITED Director 2005-02-28 CURRENT 2005-02-11 Dissolved 2015-04-12
JOHN CHARLES IBBETT MOOR END FARMING LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
JOHN CHARLES IBBETT ELIZABETH TOOGOOD CONSULTANCY LIMITED Director 2001-11-28 CURRENT 1997-11-28 Dissolved 2014-06-24
JOHN CHARLES IBBETT NORSE SAAB LIMITED Director 2000-04-27 CURRENT 2000-04-27 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA LIVESTOCK LIMITED Director 1991-12-17 CURRENT 1979-11-19 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA FARM EQUIPMENT LIMITED Director 1991-12-17 CURRENT 1971-03-12 Dissolved 2014-06-24
JOHN CHARLES IBBETT BEDFORDIA ELECTRICAL LIMITED Director 1991-12-17 CURRENT 1964-03-25 Dissolved 2014-06-24
JOHN CHARLES IBBETT ELMS CARS LIMITED Director 1991-12-17 CURRENT 1987-09-14 Dissolved 2014-06-24
JOHN CHARLES IBBETT THURLEIGH AIRPORT LIMITED Director 1991-12-17 CURRENT 1956-04-19 Dissolved 2016-11-22
JOHN CHARLES IBBETT LONDON CITY & METROPOLITAN PROPERTY COMPANY LIMITED Director 1991-12-17 CURRENT 1933-09-18 Dissolved 2016-11-22
JOHN CHARLES IBBETT BEDFORDIA PLANT LIMITED Director 1991-12-17 CURRENT 1957-04-24 Active
JOHN CHARLES IBBETT BEDFORDIA FARMS LIMITED Director 1991-12-17 CURRENT 1958-06-30 Active
JOHN CHARLES IBBETT BEDFORDIA GROUP LIMITED Director 1991-12-17 CURRENT 1959-09-11 Active
JOHN CHARLES IBBETT BIDDENHAM ASSET FINANCE LIMITED Director 1991-12-17 CURRENT 1959-07-15 Active
JOHN CHARLES IBBETT BEDFORDIA PROPERTIES LIMITED Director 1991-12-17 CURRENT 1964-03-13 Active
JOHN CHARLES IBBETT BEDFORDIA DEVELOPMENTS LIMITED Director 1991-12-17 CURRENT 1962-07-18 Active
JOHN CHARLES IBBETT BEDFORD AIRPORT LIMITED Director 1991-05-20 CURRENT 1991-02-22 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
2015-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM MILTON PARC MILTON ERNEST BEDFORD BEDFORDSHIRE MK44 1YU
2014-05-154.70DECLARATION OF SOLVENCY
2014-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP .01
2014-04-15SH1915/04/14 STATEMENT OF CAPITAL GBP 0.01
2014-04-15SH20STATEMENT BY DIRECTORS
2014-04-15CAP-SSSOLVENCY STATEMENT DATED 07/04/14
2014-04-15RES13RESERVES OF COMPANY BE AMALGAMATED 07/04/2014
2014-04-15RES06REDUCE ISSUED CAPITAL 07/04/2014
2014-04-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-04-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-04-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-04-11RES02REREG PLC TO PRI; RES02 PASS DATE:09/04/2014
2014-01-28AR0127/01/14 FULL LIST
2013-10-23AA01CURREXT FROM 30/04/2013 TO 31/10/2013
2013-06-08DISS40DISS40 (DISS40(SOAD))
2013-06-05AR0127/01/13 FULL LIST
2013-06-05AP03SECRETARY APPOINTED MR MARK THOMPSON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WINTER
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY ROGER WINTER
2013-05-28GAZ1FIRST GAZETTE
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-30AR0127/01/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-15AR0127/01/11 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-28AR0127/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFTON JOHN CLAUDE IBBETT / 28/01/2010
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES WINTER / 28/10/2009
2009-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER JAMES WINTER / 28/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-12363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-06363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-08363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-10225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2006-02-09363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-02123NC INC ALREADY ADJUSTED 05/04/05
2005-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-02RES04£ NC 1000/50000 05/04/
2005-06-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-0288(2)RAD 05/04/05--------- £ SI 110075@.01=1100 £ IC 584/1684
2005-06-0288(2)RAD 05/04/05--------- £ SI 3831500@.01=38315 £ IC 1684/39999
2005-06-02RES1311,100 05/04/05
2005-05-2343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-05-2343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-05-23AUDSAUDITORS' STATEMENT
2005-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-23CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-05-23BSBALANCE SHEET
2005-05-23AUDRAUDITORS' REPORT
2005-05-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-05-23RES02REREG PRI-PLC 08/04/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-04-13288bSECRETARY RESIGNED
2005-04-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GAMESHIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-05-12
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against GAMESHIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAMESHIELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of GAMESHIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAMESHIELD LIMITED
Trademarks
We have not found any records of GAMESHIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMESHIELD 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 (74990 - Non-trading company) as GAMESHIELD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GAMESHIELD 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 Type
Defending partyGAMESHIELD LIMITEDEvent Date2014-11-21
C K Rayment (insolvency practitioner number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD was appointed Liquidator of the above mentioned five companies on 30 April 2014 following General Meetings of those companies. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, on 31 December 2014, commencing with the meeting of LeggMason Investors Income & Growth (5) Limited at 2.00 pm, with the meetings of the other companies following in the order shown at ten minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the Companies has been conducted and their properties disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. C K Rayment Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGAMESHIELD LIMITEDEvent Date2014-04-30
Insolvency Act 1986 COMPANY LIMITED BY SHARES Special Resolutions of Passed 30 April 2014 At a General Meeting of the above-named Company, duly convened and held at Milton Parc, Milton Ernest, Bedford MK44 1YU on 30 April 2014 the subjoined Special Resolutions were duly passed: Special Resolutions 1. That the Company be wound up voluntarily, and Christopher Kim Rayment (IP No 6775), of BDO LLP , 125 Colmore Row, Birmingham B3 3SD , be and is hereby appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the Shareholders in such proportion as they mutually agree. 3. That the Liquidator be authorised under the provisions of Section 165(2) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986 . John Charles Ibbett , Chairman :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGAMESHIELD LIMITEDEvent Date2013-05-28
 
Initiating party Event TypeFinal Meetings
Defending party1998 SPEXHALL PIGS LIMITEDEvent Date2000-07-18
In the High Court of Justice.No. 5290 of 1998 Notice is hereby given that the Final Meeting of Creditors of Spexhall Pigs Limited will be held at the offices of Grant Thornton, Crown House, Crown Street, Ipswich, Suffolk, on 17th July 2000, at 10.30 a.m., to receive the Liquidators report of the winding-up and to determine whether the Liquidator should have his release. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton, Crown House, Crown Street, Ipswich, Suffolk, by no later than 12 noon on 14th July 2000. A. Conquest , Liquidator 6th June 2000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMESHIELD 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 GAMESHIELD 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.