Dissolved
Dissolved 2018-04-30
Company Information for GAMBLING INSIGHT LTD
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
05025724
Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | ||
---|---|---|
GAMBLING INSIGHT LTD | ||
Legal Registered Office | ||
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 Other companies in CV34 | ||
Previous Names | ||
|
Company Number | 05025724 | |
---|---|---|
Date formed | 2004-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-14 11:58:42 |
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 |
---|---|---|
ANDREW LAIRD HOSIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POWER SECRETARIES LIMITED |
Company Secretary | ||
DAVID ST VINCENT LLEWELLYN |
Director | ||
CHRISTOPHER MICHAEL HOLLIS ALLCOAT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
F4.39 | NOTICE OF TERMINATION OF APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 8 JURY STREET WARWICK WARWICKSHIRE CV34 4EW | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAIRD HOSIE / 20/01/2015 | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAIRD HOSIE / 23/12/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 5, FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAZRO HOSIE / 26/01/2013 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/01/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
GAZ1 | FIRST GAZETTE | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 23/11/10 | |
RES13 | SUB DIVIDE 23/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY HOSIE / 02/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH | |
RES15 | CHANGE OF NAME 04/01/2010 | |
CERTNM | COMPANY NAME CHANGED ESTATE OPTIONS LIMITED CERTIFICATE ISSUED ON 09/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 33 BUTTERFIELD ROAD, BASSETT SOUTHAMPTON HAMPSHIRE SO16 7EG | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-10-18 |
Other Corporate Insolvency Notices | 2015-02-12 |
Appointment of Administrators | 2015-02-09 |
Petitions to Wind Up (Companies) | 2015-01-14 |
Appointment of Liquidators | 2014-12-30 |
Proposal to Strike Off | 2014-07-15 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2011-05-24 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ZURICH ASSURANCE LTD | |
DEBENTURE | Outstanding | RICHARD IAN HUGHES |
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as GAMBLING INSIGHT LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GAMBLING INSIGHT LTD | Event Date | 2017-10-18 |
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | GAMBLING INSIGHT LTD | Event Date | 2015-02-09 |
In the High Court of Justice case number 9073 Notice is hereby given, pursuant to Rule 4.31(4) of the Insolvency Rules 1986 (as amended) that the Joint Provisional Liquidators appointment has been terminated on 23 January 2015 otherwise than on the making of a winding up order. Date of Appointment: 19 December 2014. Office holder details: Catherine Lee-Baggaley and Ian Michael Rose (IP Nos 9534 and 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Further details contact: Andrew Hunt, Tel: 01302 342875. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GAMBLING INSIGHT LIMITED | Event Date | 2015-01-23 |
In the Manchester District Registry High Court case number 2062 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GAMBLING INSIGHT LTD (IN PROVISIONAL LIQUIDATION) | Event Date | 2014-12-19 |
In the High Court of Justice case number 9073 Principal Trading Address: Not Known (previously Unit 5, Ground Floor, Fort Dunlop, Fort Parkway, Erdington, Birmingham, B24 9FB) Notice is hereby given, pursuant to Rule 4.25A(3) of the Insolvency Rules 1986 (as amended), that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9144 and 9534) were appointed Joint Provisional Liquidators to the Company on 19 December 2014 , under Section 135 of the Insolvency Act 1986. Any queries regarding the above Company should be directed to Andrew Hunt on 01302 342875. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GAMBLING INSIGHT LIMITED | Event Date | 2014-12-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 9073 A Winding-up Petition in respect of the above Gambling Insight Limited (Company Number: 05025724), was presented on 15 December 2014 by MILES JOHNSON of Middle Oakshott, Hawkley, Hampshire, GU33 6RP and DAVID CLINTON of Brush House, Pyle Hill, Woking, Surrey, GU22 0SR , and will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 February 2015 , at 10.30 am . 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 6 February 2015 . The Petitioning Solicitors are The Wilkes Partnership LLP , 41 Church Street, Birmingham, B3 2RT - Contact: 0121 233 4333 . (Ref: ANG/ 78842.1.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GAMBLING INSIGHT LTD | Event Date | 2014-07-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GAMBLING INSIGHT LTD | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GAMBLING INSIGHT LTD | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GAMBLING INSIGHT LTD | Event Date | 2011-05-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GAMBLING INSIGHT LTD | Event Date | 2009-05-26 |
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. |