ACCLAIM ENTERTAINMENT LIMITED

Hellopages » Greater London » Westminster » W1U 3LL

Company number 02616245
Status Liquidation
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address 8 BAKER STREET, LONDON, W1U 3LL
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of a liquidator; Notice of a court order ending Administration; Order of court to wind up. The most likely internet sites of ACCLAIM ENTERTAINMENT LIMITED are www.acclaimentertainment.co.uk, and www.acclaim-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Acclaim Entertainment Limited is a Private Limited Company. The company registration number is 02616245. Acclaim Entertainment Limited has been working since 31 May 1991. The present status of the company is Liquidation. The registered address of Acclaim Entertainment Limited is 8 Baker Street London W1u 3ll. . FISCHBACH, Gregory Edmund is a Director of the company. SCOROPOSKI, James Robert is a Director of the company. Secretary COUSENS, Clare Isobel Jane has been resigned. Secretary COUSENS, Rodney Peter has been resigned. Secretary WILLIAMS, Anthony Ronald has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COUSENS, Rodney Peter has been resigned. Director HOLMES, Robert William has been resigned. Director WILLIAMS, Anthony Ronald has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
FISCHBACH, Gregory Edmund
Appointed Date: 31 May 1991
83 years old

Director
SCOROPOSKI, James Robert
Appointed Date: 31 May 1991
77 years old

Resigned Directors

Secretary
COUSENS, Clare Isobel Jane
Resigned: 18 September 1991
Appointed Date: 12 August 1991

Secretary
COUSENS, Rodney Peter
Resigned: 29 September 2004
Appointed Date: 20 February 1995

Secretary
WILLIAMS, Anthony Ronald
Resigned: 20 February 1995
Appointed Date: 31 May 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 May 1991
Appointed Date: 31 May 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 October 1959
Appointed Date: 31 May 1991
35 years old

Director
COUSENS, Rodney Peter
Resigned: 29 September 2004
Appointed Date: 31 May 1991
74 years old

Director
HOLMES, Robert William
Resigned: 31 August 1997
Appointed Date: 31 May 1991
72 years old

Director
WILLIAMS, Anthony Ronald
Resigned: 31 August 1997
Appointed Date: 20 February 1995
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 May 1991
Appointed Date: 31 May 1991

ACCLAIM ENTERTAINMENT LIMITED Events

07 Jan 2008
Appointment of a liquidator
07 Jan 2008
Notice of a court order ending Administration
31 Dec 2007
Order of court to wind up
17 Oct 2007
Notice of extension of period of Administration
17 Oct 2007
Administrator's progress report
...
... and 80 more events
10 Jul 1991
Director resigned;new director appointed

10 Jul 1991
Secretary resigned;new secretary appointed;director resigned

10 Jul 1991
Registered office changed on 10/07/91 from: 110 whitchurch road cardiff CF4 3LY

11 Jun 1991
Company name changed acclaim entertainments LIMITED\certificate issued on 12/06/91
31 May 1991
Incorporation

ACCLAIM ENTERTAINMENT LIMITED Charges

1 April 2004
Rent deposit deed
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Cheval Property Holdings Limited
Description: The sum from time to time in a deposit account, £84,853.69…
28 November 2003
Rent deposit deed
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Bae Systems Pension Funds Trustees Limited
Description: Its right and interest in the account and all sums from…
28 November 2003
Rent deposit deed
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Bae Systems Pensions Funds Trustees Limited
Description: Its right and interest in the account and all sums from…
28 November 2003
Rent deposit deed
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Bae Systems Pension Funds Trustees Limited
Description: Its right and interest in the account and all sums from…
13 June 2003
Deed of rent deposit
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Cheval Property Holdings Limtied
Description: £65,697.19.
1 February 2001
Assignment of insurance policy
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Assignment of a credit insurance policy no 541F85 together…
24 March 2000
Legal mortgage
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Development Limited
Description: By way of legal mortgage f/h k/a boat race end and the…
6 August 1998
Deed of charge over credit balances
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over deposit(s) in and to charged accounts…
23 February 1998
Debenture
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Bny Financial Limited
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Deed of mortgage
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Nws Bank PLC
Description: Sixty four shares in M.V. "mulley ii" and in her boats and…
24 September 1993
Deed of assignment
Delivered: 2 October 1993
Status: Satisfied on 17 June 1998
Persons entitled: Standard Chartered Bank
Description: The agreement dated 28/0292 to the assignment and the…
24 September 1993
Debenture
Delivered: 2 October 1993
Status: Satisfied on 17 June 1998
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
8 September 1993
Charge over cash deposits
Delivered: 22 September 1993
Status: Satisfied on 11 June 1998
Persons entitled: Standard Chartered Bank
Description: By way of first fixed charge all sums of money at any time…
11 May 1993
Charge over credit balances
Delivered: 1 June 1993
Status: Satisfied on 30 May 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £500,000 together with interest accrued now or…
5 June 1992
Mortgage debenture
Delivered: 11 June 1992
Status: Satisfied on 30 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…