Company NameCoin Games Limited
Company StatusDissolved
Company Number05778813
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date11 August 2023 (8 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Stuart Pollard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleGaming Machines
Country of ResidenceEngland
Correspondence AddressM.R Insolvency 95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU
Director NameMr Mark Antony Rhodes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleGaming Machines
Country of ResidenceEngland
Correspondence Address8 Forsythia Drive
Clayton Le Woods
Chorley
Lancashire
PR6 7DF
Secretary NameMr Mark Antony Rhodes
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Forsythia Drive
Clayton Le Woods
Chorley
Lancashire
PR6 7DF
Director NameMr Michael Wragg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 June 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHall Foot Downham Lane
Worston
Clitheroe
Lancs
BB7 1QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegamesroomclassics.com

Location

Registered AddressM.R Insolvency
95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU

Shareholders

70 at £1Mark Rhodes
70.00%
Ordinary
30 at £1Stuart Pollard
30.00%
Ordinary

Financials

Year2014
Net Worth£60,462
Cash£7,568
Current Liabilities£110,041

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

27 March 2009Delivered on: 4 April 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 August 2023Final Gazette dissolved following liquidation (1 page)
11 May 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
13 March 2023Liquidators' statement of receipts and payments to 9 February 2023 (19 pages)
16 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-10
(1 page)
16 February 2022Registered office address changed from Hall Foot Downham Lane Worston Clitheroe Lancs BB7 1QA England to M.R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 16 February 2022 (2 pages)
16 February 2022Statement of affairs (8 pages)
16 February 2022Appointment of a voluntary liquidator (3 pages)
3 June 2021Cessation of Michael Wragg as a person with significant control on 3 June 2021 (1 page)
3 June 2021Termination of appointment of Michael Wragg as a director on 3 June 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
15 December 2020Registered office address changed from Unit 5 Chorley East Business Centre East Way Chorley PR6 0BJ England to Hall Foot Downham Lane Worston Clitheroe Lancs BB7 1QA on 15 December 2020 (1 page)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
20 February 2019Director's details changed for Mr Stuart Pollard on 20 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Michael Wragg on 20 February 2019 (2 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
28 August 2018Registered office address changed from Unit 8 Chorley East Business Centre East Way Chorley Lancashire PR6 0BL United Kingdom to Unit 5 Chorley East Business Centre East Way Chorley PR6 0BJ on 28 August 2018 (1 page)
24 August 2018Termination of appointment of Mark Antony Rhodes as a director on 19 August 2018 (1 page)
24 August 2018Cessation of Mark Antony Rhodes as a person with significant control on 24 August 2018 (1 page)
24 August 2018Termination of appointment of Mark Antony Rhodes as a secretary on 19 August 2018 (1 page)
31 July 2018Registered office address changed from Unit 3 Lynton House Golden Hill Leyland Preston Lancs PR25 3NW to Unit 8 Chorley East Business Centre East Way Chorley Lancashire PR6 0BL on 31 July 2018 (1 page)
16 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 December 2015Statement of capital following an allotment of shares on 3 October 2015
  • GBP 100
(3 pages)
10 December 2015Appointment of Mr Michael Wragg as a director on 3 December 2015 (2 pages)
10 December 2015Appointment of Mr Michael Wragg as a director on 3 December 2015 (2 pages)
10 December 2015Statement of capital following an allotment of shares on 3 October 2015
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
5 February 2014Registered office address changed from Unit 17 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 17 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Unit 17 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 5 February 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 February 2013Registered office address changed from Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL England on 25 February 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2010Director's details changed for Stuart Pollard on 12 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mark Antony Rhodes on 12 April 2010 (1 page)
14 April 2010Director's details changed for Mr Mark Antony Rhodes on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Stuart Pollard on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Mark Antony Rhodes on 12 April 2010 (1 page)
14 April 2010Director's details changed for Mr Mark Antony Rhodes on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from 8 Forsythia Drive Clayton Le Woods Chorley PR6 7DF on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 8 Forsythia Drive Clayton Le Woods Chorley PR6 7DF on 13 April 2010 (1 page)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 12/04/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / mark rhodes / 13/05/2009 (1 page)
13 May 2009Return made up to 12/04/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / mark rhodes / 13/05/2009 (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/07
(7 pages)
15 June 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/07
(7 pages)
12 April 2006Incorporation (17 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Incorporation (17 pages)
12 April 2006Secretary resigned (1 page)