Dissolved
Dissolved 2014-09-26
Company Information for BLOCKBUSTER EXPRESS LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
02276901
Private Limited Company
Dissolved Dissolved 2014-09-26 |
Company Name | ||||
---|---|---|---|---|
BLOCKBUSTER EXPRESS LIMITED | ||||
Legal Registered Office | ||||
1 LITTLE NEW STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 02276901 | |
---|---|---|
Date formed | 1988-07-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-02 | |
Date Dissolved | 2014-09-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 20:11:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED | SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2DB | Dissolved | Company formed on the 1978-04-18 |
Officer | Role | Date Appointed |
---|---|---|
MITRE SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HIGGINS |
Director | ||
JAMES DEFRANCO II |
Director | ||
ROBERT STANTON DODGE |
Director | ||
CHARLES W. ERGEN |
Director | ||
EAMONN FEENEY |
Director | ||
EAMONN FEENEY |
Director | ||
PHILLIP MARK ELLIOTT |
Company Secretary | ||
PHILLIP MARK ELLIOTT |
Director | ||
CHRISTOPHER JOHN WYATT |
Director | ||
ALEXANDER JAMES EWART SPARKS |
Director | ||
DEBORAH WADDELL |
Company Secretary | ||
NIGEL TRAVIS |
Director | ||
VERNON SALT |
Director | ||
NICHOLAS PAUL SHEPHERD |
Director | ||
JACQUELINE FRANCES MORETON |
Company Secretary | ||
KAREN EDWARDS |
Company Secretary | ||
THOMAS WILLIAM HAWKINS |
Director | ||
RICHARD GRAHAM PRIME |
Director | ||
STEVEN RICHARD BERRARD |
Director | ||
GERALD RICHARD GEDDIS |
Director | ||
JOSEPH RICHARD BACZKO |
Director | ||
SISEC LIMITED |
Nominated Secretary | ||
MICHAEL CHARLES TOLL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOCKBUSTER GB LIMITED | Nominated Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2016-04-20 | |
F-PRIME UK LIMITED | Nominated Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
CMS CAMERON MCKENNA HOLDINGS LIMITED | Nominated Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Active | |
OERLIKON OPTICS UK LIMITED | Nominated Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2013-09-19 | |
ALSTYLE APPAREL LIMITED | Nominated Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Dissolved 2016-08-23 | |
APHID LIMITED | Nominated Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
SRT MARINE SYSTEMS PLC | Nominated Secretary | 2005-05-23 | CURRENT | 2005-05-23 | Active | |
THE UK STEM CELL FOUNDATION | Nominated Secretary | 2004-12-23 | CURRENT | 2004-12-23 | Active | |
TRADESTATION INTERNATIONAL LTD | Nominated Secretary | 2004-06-30 | CURRENT | 2004-06-30 | Active | |
GIIT REALISATIONS 3 LIMITED | Nominated Secretary | 2003-04-13 | CURRENT | 2003-04-13 | Dissolved 2017-08-31 | |
MITRE DIRECTORS LIMITED | Nominated Secretary | 2001-11-05 | CURRENT | 2001-11-05 | Active - Proposal to Strike off | |
HUBBELL HOLDINGS LIMITED | Nominated Secretary | 2001-11-05 | CURRENT | 2001-11-05 | Active | |
NET MOBILE (UK) LIMITED | Nominated Secretary | 2000-08-21 | CURRENT | 2000-08-21 | Dissolved 2016-01-26 | |
CMS LIMITED | Nominated Secretary | 2000-07-20 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED | Nominated Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Active - Proposal to Strike off | |
INTERCEDE 1568 LIMITED | Nominated Secretary | 2000-02-24 | CURRENT | 2000-02-24 | Active | |
EDWARDS LIFESCIENCES LIMITED | Nominated Secretary | 1999-11-18 | CURRENT | 1999-11-18 | Active | |
DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED | Nominated Secretary | 1999-11-11 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
VAN DE VELDE UK LIMITED | Nominated Secretary | 1999-01-18 | CURRENT | 1999-01-18 | Liquidation | |
CHALMIT LIGHTING LIMITED | Nominated Secretary | 1998-11-11 | CURRENT | 1998-11-11 | Active | |
OTSUKA PHARMACEUTICALS (U.K.) LTD. | Nominated Secretary | 1998-08-14 | CURRENT | 1998-08-14 | Active | |
OTSUKA PHARMACEUTICAL EUROPE LTD. | Nominated Secretary | 1997-10-28 | CURRENT | 1997-10-28 | Active | |
CAMERON MCKENNA LIMITED | Nominated Secretary | 1996-10-30 | CURRENT | 1996-10-30 | Active | |
CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED | Nominated Secretary | 1996-10-30 | CURRENT | 1996-10-30 | Active - Proposal to Strike off | |
VERTEX PHARMACEUTICALS (EUROPE) LIMITED | Nominated Secretary | 1994-03-11 | CURRENT | 1994-03-11 | Active | |
MCKENNA ADMINISTRATIVE SERVICES | Nominated Secretary | 1993-06-08 | CURRENT | 1993-05-27 | Dissolved 2016-04-19 | |
MCKENNA SERVICES | Nominated Secretary | 1993-06-08 | CURRENT | 1993-05-27 | Dissolved 2016-04-19 | |
CENTURY ENTERTAINMENT LIMITED | Nominated Secretary | 1992-10-27 | CURRENT | 1989-04-27 | Dissolved 2014-09-26 | |
CMS (NOMINEES) LIMITED | Nominated Secretary | 1992-08-22 | CURRENT | 1991-08-22 | Active | |
BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED | Nominated Secretary | 1992-06-12 | CURRENT | 1978-04-18 | Dissolved 2014-09-20 | |
BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED | Nominated Secretary | 1992-06-12 | CURRENT | 1990-04-19 | Dissolved 2014-09-26 | |
RITZ VIDEO FILM HIRE LTD | Nominated Secretary | 1992-06-12 | CURRENT | 1992-01-15 | Dissolved 2014-09-26 | |
BLOCKBUSTER ENTERTAINMENT LIMITED | Nominated Secretary | 1992-06-12 | CURRENT | 1987-03-17 | Liquidation | |
CITYVISION LIMITED | Nominated Secretary | 1992-06-12 | CURRENT | 1972-03-24 | Liquidation | |
NATIONAL HERITAGE LIMITED | Nominated Secretary | 1992-02-13 | CURRENT | 1974-07-18 | Active | |
HARVEY HUBBELL LIMITED | Nominated Secretary | 1992-01-16 | CURRENT | 1992-01-16 | Active | |
TAC CORPORATION LIMITED | Nominated Secretary | 1992-01-16 | CURRENT | 1992-01-16 | Active - Proposal to Strike off | |
TRUTOYS (UK) LIMITED | Nominated Secretary | 1991-11-23 | CURRENT | 1985-03-08 | Dissolved 2015-03-31 | |
HUBBELL LIMITED | Nominated Secretary | 1991-11-14 | CURRENT | 1960-09-02 | Active | |
SAMSONITE LIMITED | Nominated Secretary | 1991-11-02 | CURRENT | 1986-05-16 | Active | |
KATUN U.K. LTD. | Nominated Secretary | 1991-07-30 | CURRENT | 1981-03-23 | Active | |
INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED | Nominated Secretary | 1991-07-14 | CURRENT | 1979-12-14 | Dissolved 2013-10-01 | |
MOLSON BREWERIES U.K. LIMITED | Nominated Secretary | 1991-03-31 | CURRENT | 1982-12-23 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ERGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DODGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DEFRANCO II | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM HAREFIELD PLACE THE DRIVE UXBRIDGE MIDDLESEX UB10 8AQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 16/01/13 STATEMENT OF CAPITAL;GBP 24000000 | |
AR01 | 12/01/13 FULL LIST | |
AR01 | 12/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11 | |
AP01 | DIRECTOR APPOINTED CHARLES W ERGEN | |
AP01 | DIRECTOR APPOINTED ROBERT STANTON DODGE | |
AP01 | DIRECTOR APPOINTED JAMES DEFRANCO II | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY | |
AR01 | 12/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10 | |
AP01 | DIRECTOR APPOINTED MR EAMONN FEENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FEENEY / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HIGGINS / 23/04/2010 | |
AR01 | 12/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 12/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/09 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/08 | |
363s | RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2013-05-02 |
Appointment of Liquidators | 2013-05-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | LADBROKE RETAIL PARKS LIMITED | |
LICENCE TO ASSIGN | Outstanding | PRICKETTS LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | W.H.SMITH LIMITED | |
RENT SECURING DEPOSIT DEED. | Outstanding | ROYAL LIFE INSURANCE LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOCKBUSTER EXPRESS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLOCKBUSTER EXPRESS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLOCKBUSTER EXPRESS LIMITED | Event Date | 2013-04-23 |
Notification of written resolutions of the Companies proposed by the directors and having effect as Special and Ordinary Resolutions of the Companies pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 23 April 2013 Effective Date: 23 April 2013. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date as a Special Resolution and an Ordinary Resolution: That it has been proved to the satisfaction of the shareholders that the Companies cannot by reason of their liabilities continue in business and the Companies be wound up voluntarily and that Stephen Roland Browne and Lee Anthony Manning , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , (IP Nos. 009281 and 006477), (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Further details contact: Stephen Roland Browne and Lee Anthony Manning, can be contacted at Deloitte LLP on 0207 007 6587. Martin Higgins , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLOCKBUSTER EXPRESS LIMITED | Event Date | 2013-04-23 |
Stephen Roland Browne and Lee Antony Manning , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Further details contact: Stephen Roland Browne and Lee Anthony Manning, can be contacted at Deloitte LLP on 0207 303 5813. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |