Company NameJackpot Arcades Limited
Company StatusDissolved
Company Number07999054
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date17 July 2020 (3 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Darren Colin Beckett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Beverley Road
Anlaby
Hull
East Yorkshie
HU10 7BD
Director NameMr Daniel James Laybourne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2013(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Trenton Avenue
Hull
East Yorkshire
HU4 7RP
Director NameMr Mark Colin Fleming
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Annandale Road
Kirkella
East Yorkshire
HU10 7UT

Location

Registered AddressSuite 2, Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

1 at £1Darren Colin Beckett
50.00%
Ordinary
1 at £1Vikki Beckett
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,868
Cash£5,028
Current Liabilities£21,889

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

9 December 2014Delivered on: 17 December 2014
Persons entitled: Goldcrest Distribution Limited

Classification: A registered charge
Outstanding

Filing History

17 July 2020Final Gazette dissolved following liquidation (1 page)
17 April 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
24 April 2019Statement of affairs (8 pages)
24 April 2019Appointment of a voluntary liquidator (4 pages)
3 April 2019Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Suite 2, Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 3 April 2019 (2 pages)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
(1 page)
2 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
4 April 2017Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 4 April 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Termination of appointment of Mark Colin Fleming as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Mark Colin Fleming as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Mark Colin Fleming as a director on 3 July 2015 (1 page)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Registration of charge 079990540001, created on 9 December 2014 (15 pages)
17 December 2014Registration of charge 079990540001, created on 9 December 2014 (15 pages)
17 December 2014Registration of charge 079990540001, created on 9 December 2014 (15 pages)
26 November 2014Termination of appointment of Daniel James Laybourne as a director on 20 January 2014 (1 page)
26 November 2014Termination of appointment of Daniel James Laybourne as a director on 20 January 2014 (1 page)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
3 December 2013Appointment of Mr Mark Fleming as a director (2 pages)
3 December 2013Appointment of Mr Daniel James Laybourne as a director (2 pages)
3 December 2013Appointment of Mr Daniel James Laybourne as a director (2 pages)
3 December 2013Appointment of Mr Mark Fleming as a director (2 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)