Company NameGourmet Game Limited
Company StatusDissolved
Company Number03572650
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Christian Conrad Verhey Van Wijk
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleGame Dealer/Exporter
Country of ResidenceUnited Kingdom
Correspondence Address16b Main Ridge West
Boston
Lincolnshire
PE21 6QQ
Secretary NameMrs Christine Claire Verhey Van Wijk
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Main Ridge West
Boston
Lincolnshire
PE21 6QQ
Director NameMrs Christine Claire Verhey Van Wijk
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(10 years, 12 months after company formation)
Appointment Duration10 years, 1 month (closed 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Main Ridge West
Boston
Lincolnshire
PE21 6QQ
Director NameMr Colin Herbert Bambridge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleFarmer/Game Dealer
Country of ResidenceEngland
Correspondence AddressWayland Croft
Watton Green, Watton
Thetford
Norfolk
IP25 6RB
Director NameMr Richard Barry Townsend
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2016)
RoleGame Dealer
Country of ResidenceEngland
Correspondence AddressOsborne House Main Street
Mareham-Le-Fen
Boston
Lincolnshire
PE22 7RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01205 724274
Telephone regionBoston

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

36k at £1C.c. Verhey Van Wijk
40.00%
Ordinary
36k at £1Christine Claire Verhey Van Wijk
40.00%
Ordinary
9k at £1Annelies Teresa Bourne
10.00%
Ordinary
9k at £1John Willem Maurits Verhey Van Wijk
10.00%
Ordinary

Financials

Year2014
Net Worth£18,885
Cash£971
Current Liabilities£415,787

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 August 2016Delivered on: 12 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
9 October 2012Delivered on: 11 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
3 August 2011Delivered on: 5 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
2 July 2002Delivered on: 13 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 1998Delivered on: 3 September 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

21 November 2017Administrator's progress report (31 pages)
22 May 2017Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to Kendal House 41 Scotland Street Sheffield S3 7BS on 22 May 2017 (2 pages)
18 May 2017Notice of deemed approval of proposals (3 pages)
2 May 2017Registered office address changed from Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW England to Kendal House 41 Scotland Street Sheffield S3 7BS on 2 May 2017 (2 pages)
27 April 2017Statement of administrator's proposal (53 pages)
25 April 2017Appointment of an administrator (3 pages)
28 March 2017Satisfaction of charge 4 in full (2 pages)
28 March 2017Satisfaction of charge 3 in full (2 pages)
28 March 2017Satisfaction of charge 2 in full (1 page)
28 March 2017Satisfaction of charge 1 in full (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 November 2016Termination of appointment of Richard Barry Townsend as a director on 13 October 2016 (2 pages)
12 August 2016Registration of charge 035726500005, created on 1 August 2016 (22 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 July 2015Registered office address changed from Park Cottage Church End, Frampton Boston Lincolnshire PE20 1AH to Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Richard Barry Townsend as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Richard Barry Townsend as a director on 1 July 2015 (2 pages)
8 July 2015Registered office address changed from Park Cottage Church End, Frampton Boston Lincolnshire PE20 1AH to Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW on 8 July 2015 (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 90,000
(6 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 90,000
(6 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Mrs Christine Claire Verhey Van Wijk on 31 May 2012 (2 pages)
31 May 2012Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom (1 page)
31 May 2012Secretary's details changed for Mrs Christine Claire Verhey Van Wijk on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Christian Conrad Verhey Van Wijk on 31 May 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 90,000
(3 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mrs Christine Claire Verhey Van Wijk on 29 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Secretary's details changed for Mrs Christine Claire Verhey Van Wijk on 29 May 2010 (1 page)
1 June 2010Director's details changed for Mr Christian Conrad Verhey Van Wijk on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 June 2009Director appointed mrs christine claire verhey van wijk (1 page)
19 March 2009Ad 09/03/09\gbp si 5998@1=5998\gbp ic 10000/15998\ (2 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
8 May 2008Ad 16/04/08\gbp si 2998@1=2998\gbp ic 10000/12998\ (2 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 July 2007Return made up to 29/05/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 29/05/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 July 2005Return made up to 29/05/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 July 2004Return made up to 29/05/04; full list of members (6 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 July 2003Return made up to 29/05/03; full list of members (6 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 July 2002Return made up to 29/05/02; full list of members (6 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
14 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
13 November 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
21 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
21 August 2000Return made up to 29/05/00; full list of members (6 pages)
7 June 2000Director resigned (1 page)
7 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 September 1999Registered office changed on 15/09/99 from: wayland croft watton green thetford norfolk IP25 6RB (1 page)
1 July 1999Return made up to 29/05/99; full list of members (6 pages)
25 March 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
3 June 1998Secretary resigned (1 page)
29 May 1998Incorporation (17 pages)