Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMBLING INSIGHT LTD
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 Overview

About Gambling Insight Ltd
GAMBLING INSIGHT LTD was founded on 2004-01-26 and had its registered office in Tower 12 18-22 Bridge Street Spinningfields. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
GAMBLING INSIGHT LTD
 
Legal Registered Office
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS
MANCHESTER
M3
Other companies in CV34
 
Previous Names
ESTATE OPTIONS LIMITED09/01/2010
Filing Information
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
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 GAMBLING INSIGHT LTD

Current Directors
Officer Role Date Appointed
ANDREW LAIRD HOSIE
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
POWER SECRETARIES LIMITED
Company Secretary 2004-01-26 2010-02-09
DAVID ST VINCENT LLEWELLYN
Director 2004-09-21 2005-01-01
CHRISTOPHER MICHAEL HOLLIS ALLCOAT
Director 2004-01-26 2004-12-01

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
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-30AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-01-02AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-13AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-03-012.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-03-012.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-01-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-01-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2016
2016-08-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2016
2016-02-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2016
2016-01-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2015
2015-05-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-04-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-17F4.39NOTICE OF TERMINATION OF APPOINTMENT OF PROVISIONAL LIQUIDATOR
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 8 JURY STREET WARWICK WARWICKSHIRE CV34 4EW
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0126/01/15 FULL LIST
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAIRD HOSIE / 20/01/2015
2015-01-064.15AAPPOINTMENT OF PROVISIONAL LIQUIDATOR
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAIRD HOSIE / 23/12/2014
2014-12-20DISS40DISS40 (DISS40(SOAD))
2014-08-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-07-15GAZ1FIRST GAZETTE
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 5, FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0126/01/14 FULL LIST
2013-06-18DISS40DISS40 (DISS40(SOAD))
2013-06-17AR0126/01/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAZRO HOSIE / 26/01/2013
2013-02-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-05-02DISS40DISS40 (DISS40(SOAD))
2012-05-01AR0126/01/12 FULL LIST
2012-04-10GAZ1FIRST GAZETTE
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-27AR0126/01/11 FULL LIST
2011-06-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-24GAZ1FIRST GAZETTE
2011-05-18ANNOTATIONOther
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29SH02SUB-DIVISION 23/11/10
2010-11-29RES13SUB DIVIDE 23/11/2010
2010-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-11AR0126/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY HOSIE / 02/01/2010
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH
2010-01-09RES15CHANGE OF NAME 04/01/2010
2010-01-09CERTNMCOMPANY NAME CHANGED ESTATE OPTIONS LIMITED CERTIFICATE ISSUED ON 09/01/10
2010-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-12DISS40DISS40 (DISS40(SOAD))
2009-06-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 33 BUTTERFIELD ROAD, BASSETT SOUTHAMPTON HAMPSHIRE SO16 7EG
2004-02-27225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to GAMBLING INSIGHT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-18
Other Corporate Insolvency Notices2015-02-12
Appointment of Administrators2015-02-09
Petitions to Wind Up (Companies)2015-01-14
Appointment of Liquidators2014-12-30
Proposal to Strike Off2014-07-15
Proposal to Strike Off2013-01-08
Proposal to Strike Off2012-04-10
Proposal to Strike Off2011-05-24
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against GAMBLING INSIGHT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-17 Outstanding ZURICH ASSURANCE LTD
DEBENTURE 2011-05-18 Outstanding RICHARD IAN HUGHES
Intangible Assets
Patents
We have not found any records of GAMBLING INSIGHT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GAMBLING INSIGHT LTD
Trademarks
We have not found any records of GAMBLING INSIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMBLING INSIGHT LTD. 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 (92000 - Gambling and betting activities) as GAMBLING INSIGHT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GAMBLING INSIGHT LTD 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 TypeNotice of
Defending partyGAMBLING INSIGHT LTDEvent Date2017-10-18
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyGAMBLING INSIGHT LTDEvent Date2015-02-09
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 TypeAppointment of Administrators
Defending partyGAMBLING INSIGHT LIMITEDEvent Date2015-01-23
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 TypeAppointment of Liquidators
Defending partyGAMBLING INSIGHT LTD (IN PROVISIONAL LIQUIDATION)Event Date2014-12-19
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 TypePetitions to Wind Up (Companies)
Defending partyGAMBLING INSIGHT LIMITEDEvent Date2014-12-15
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 TypeProposal to Strike Off
Defending partyGAMBLING INSIGHT LTDEvent Date2014-07-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyGAMBLING INSIGHT LTDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyGAMBLING INSIGHT LTDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyGAMBLING INSIGHT LTDEvent Date2011-05-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyGAMBLING INSIGHT LTDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMBLING INSIGHT LTD 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 GAMBLING INSIGHT LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1