Company NamePure Entertainment Games Plc
Company StatusDissolved
Company Number03812706
CategoryPublic Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Previous NameYPCS 85 Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen David Holmwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address4 Studland Road
London
SE26 5NH
Director NameMr Terence John Hitchcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wood
Heronway
Brentwood
Essex
CM13 2LX
Director NameMr Stephen Raymond Pettit
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address37 The Hill
Wheathampstead
Hertfordshire
AL4 8PM
Secretary NameTemple Secretaries Limited (Corporation)
StatusCurrent
Appointed21 August 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 8 months
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSimon James Parkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressFlat E 4 Nottingham Street
London
W1M 3RA
Director NameRobert Mark Ledger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NameChristopher Edward Dillon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address38 Church Lane
London
N2 8DT
Director NameRichard Andrew Groves
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address11c Dulwich Road
London
SE24 0NT
Secretary NameRobert Mark Ledger
NationalityBritish
StatusResigned
Appointed14 October 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 March 2001)
RoleCo Director
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Director NameRobert John Dewar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 30 March 2001)
RoleCo Director
Correspondence AddressThe Vinery, Eastrop Grange
Highworth Swindon
Wiltshire
SN6 7AT
Director NameNicola Caroline Morton
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 17 September 2001)
RoleChartered Accountant
Correspondence AddressChurch Farm House
Church Road, Barningham
Bury St. Edmunds
Suffolk
IP31 1DD
Secretary NameNicola Caroline Morton
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 17 September 2001)
RoleChartered Accountant
Correspondence AddressChurch Farm House
Church Road, Barningham
Bury St. Edmunds
Suffolk
IP31 1DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed30 September 1999(2 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 14 October 1999)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£483,000
Gross Profit-£455,000
Net Worth£8,589,000
Cash£8,615,000
Current Liabilities£579,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

24 February 2004Dissolved (1 page)
24 November 2003Return of final meeting in a members' voluntary winding up (4 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
24 April 2003Registered office changed on 24/04/03 from: 2 bloomsbury street c/o baker tilly london WC1B 3ST (1 page)
10 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (6 pages)
9 October 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Declaration of solvency (3 pages)
24 August 2001Return made up to 23/07/01; bulk list available separately (8 pages)
13 June 2001Registered office changed on 13/06/01 from: 131-151 great titchfield street london W1W 5BB (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
3 April 2001Director resigned (2 pages)
10 January 2001Director resigned (2 pages)
10 January 2001Secretary resigned;director resigned (2 pages)
10 January 2001Director resigned (2 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
4 December 2000New director appointed (2 pages)
29 November 2000Full group accounts made up to 31 March 2000 (42 pages)
29 September 2000New director appointed (2 pages)
30 August 2000New director appointed (4 pages)
18 August 2000Return made up to 23/07/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2000Registered office changed on 27/06/00 from: 190 strand london WC2R 1JN (1 page)
4 May 2000Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of contract relating to shares (4 pages)
8 December 1999Ad 14/10/99--------- £ si [email protected]=1666664 £ ic 1766668/3433332 (4 pages)
4 November 1999Ad 29/10/99--------- premium £ si [email protected]=1766666 £ ic 2/1766668 (11 pages)
28 October 1999Prospectus (34 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(71 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Nc inc already adjusted 14/10/99 (1 page)
20 October 1999S-div 14/10/99 (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 October 1999New director appointed (2 pages)
19 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 October 1999Company name changed ypcs 85 PLC\certificate issued on 14/10/99 (3 pages)
14 October 1999Certificate of authorisation to commence business and borrow (1 page)
14 October 1999Application to commence business (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 October 1999Secretary resigned;director resigned (1 page)
23 July 1999Incorporation (15 pages)