BLOCKBUSTER EXPRESS LIMITED

BLOCKBUSTER EXPRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLOCKBUSTER EXPRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02276901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLOCKBUSTER EXPRESS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLOCKBUSTER EXPRESS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOCKBUSTER EXPRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLOCKBUSTER ENTERTAINMENT LIMITEDMay 07, 1996May 07, 1996
    BLOCKBUSTER ENTERTAINMENT CORPORATION LIMITEDMar 05, 1990Mar 05, 1990
    CHARTBUSTER ENTERTAINMENT CORPORATION LIMITEDSep 01, 1989Sep 01, 1989
    BLOCKBUSTER ENTERTAINMENT CORPORATION LIMITEDNov 04, 1988Nov 04, 1988
    SIGNAL ENTERPRISES LIMITEDJul 13, 1988Jul 13, 1988

    What are the latest accounts for BLOCKBUSTER EXPRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What is the status of the latest annual return for BLOCKBUSTER EXPRESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLOCKBUSTER EXPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Termination of appointment of Charles Ergen as a director

    2 pagesTM01

    Termination of appointment of Robert Dodge as a director

    2 pagesTM01

    Termination of appointment of James Defranco Ii as a director

    2 pagesTM01

    Termination of appointment of Martin Higgins as a director

    2 pagesTM01

    Statement of affairs with form 4.19

    6 pages4.20

    Registered office address changed from * Harefield Place the Drive Uxbridge Middlesex UB10 8AQ* on May 17, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jan 12, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2013

    Statement of capital on Jan 16, 2013

    • Capital: GBP 24,000,000
    SH01

    Annual return made up to Jan 12, 2012 with full list of shareholders

    9 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2011

    4 pagesAA

    Appointment of Charles W Ergen as a director

    3 pagesAP01

    Appointment of Robert Stanton Dodge as a director

    3 pagesAP01

    Appointment of James Defranco Ii as a director

    3 pagesAP01

    Termination of appointment of Eamonn Feeney as a director

    1 pagesTM01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2010

    4 pagesAA

    Appointment of Mr Eamonn Feeney as a director

    2 pagesAP01

    Termination of appointment of Eamonn Feeney as a director

    1 pagesTM01

    Director's details changed for Eamonn Feeney on Apr 23, 2010

    2 pagesCH01

    Director's details changed for Martin Higgins on Apr 23, 2010

    2 pagesCH01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of BLOCKBUSTER EXPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Nominee Secretary
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    900004680001
    EDWARDS, Karen
    18 Clifton Road
    HP6 5PU Chesham Bois
    Buckinghamshire
    Secretary
    18 Clifton Road
    HP6 5PU Chesham Bois
    Buckinghamshire
    British52932010001
    ELLIOTT, Phillip Mark
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    Secretary
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    British49613060001
    MORETON, Jacqueline Frances
    6b Lonsdale Place
    Islington
    N1 1EL London
    Secretary
    6b Lonsdale Place
    Islington
    N1 1EL London
    British60092900001
    WADDELL, Deborah
    38 Haslemere Avenue
    W13 9UJ London
    Secretary
    38 Haslemere Avenue
    W13 9UJ London
    British64034560002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BACZKO, Joseph Richard
    144 Alexander Palm Road
    Boca Raton
    FOREIGN Florida
    Usa
    Director
    144 Alexander Palm Road
    Boca Raton
    FOREIGN Florida
    Usa
    Us Citizen27612020001
    BERRARD, Steven Richard
    508 Bontana Avenue
    Fort Lauderdale Florida 33301
    Usa
    Director
    508 Bontana Avenue
    Fort Lauderdale Florida 33301
    Usa
    Us Citizen23823010001
    DEFRANCO II, James
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    Director
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    UsaAmerican163558130001
    DODGE, Robert Stanton
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    Director
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    UsaUnited States163557590001
    ELLIOTT, Phillip Mark
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    Director
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    EnglandBritish49613060001
    ERGEN, Charles W.
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    Director
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    UsaUnited States163558530001
    FEENEY, Eamonn
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritish58520350001
    FEENEY, Eamonn
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritish58520350001
    GEDDIS, Gerald Richard
    45 Riverside Way
    UB8 2YF Uxbridge
    Middlesex
    Director
    45 Riverside Way
    UB8 2YF Uxbridge
    Middlesex
    Us Citizen27671590001
    HAWKINS, Thomas William
    621 Solar Isle Drive
    Fort Lauderdale
    Florida 33301
    Usa
    Director
    621 Solar Isle Drive
    Fort Lauderdale
    Florida 33301
    Usa
    Us Citizen50854820001
    HIGGINS, Martin
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    IrelandIrish64918710002
    PRIME, Richard Graham
    24 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    Director
    24 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    British2999170001
    SALT, Vernon
    Oaklands
    Queens Road
    KT12 5LL Walton On Thames
    Surrey
    Director
    Oaklands
    Queens Road
    KT12 5LL Walton On Thames
    Surrey
    British52932080002
    SHEPHERD, Nicholas Paul
    10 Spring Lane
    Clifton Reynes
    MK46 5DS Olney
    Buckinghamshire
    Director
    10 Spring Lane
    Clifton Reynes
    MK46 5DS Olney
    Buckinghamshire
    British48986360001
    SPARKS, Alexander James Ewart
    42 Bute Gardens
    W6 7DS London
    Director
    42 Bute Gardens
    W6 7DS London
    British63073930002
    TOLL, Michael Charles
    Kingsmore
    Stayne End Road
    GU25 4PA Wentworth
    Surrey
    Director
    Kingsmore
    Stayne End Road
    GU25 4PA Wentworth
    Surrey
    Usa20094770001
    TRAVIS, Nigel
    5109 Heather Court
    75028 Flower Mound
    Texas
    Usa
    Director
    5109 Heather Court
    75028 Flower Mound
    Texas
    Usa
    British39348910003
    WYATT, Christopher John
    Lantern Cottage
    Fairoak Lane, Oxshott
    KT22 0TH Leatherhead
    Surrey
    Director
    Lantern Cottage
    Fairoak Lane, Oxshott
    KT22 0TH Leatherhead
    Surrey
    EnglandBritish41956920002

    Does BLOCKBUSTER EXPRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Aug 26, 1993
    Delivered On Sep 08, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease (as defined)
    Short particulars
    Rent deposit of £22,850 referred to in the deed of rent deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Ladbroke Retail Parks Limited
    Transactions
    • Sep 08, 1993Registration of a charge (395)
    Licence to assign
    Created On Dec 03, 1992
    Delivered On Dec 08, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    A rent deposit of £11,250.
    Persons Entitled
    • Pricketts Limited
    Transactions
    • Dec 08, 1992Registration of a charge (395)
    Deed of rent deposit
    Created On Nov 06, 1992
    Delivered On Nov 24, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed (as defined)
    Short particulars
    The credit balance on the deposit account no: 91038940 (see form 395 for full details).
    Persons Entitled
    • W.H.Smith Limited
    Transactions
    • Nov 24, 1992Registration of a charge (395)
    Rent securing deposit deed.
    Created On Aug 14, 1989
    Delivered On Aug 16, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 29.2.72
    Short particulars
    £16, 250 and interest earned thereon & any further sums which the company pays.
    Persons Entitled
    • Royal Life Insurance Limited
    Transactions
    • Aug 16, 1989Registration of a charge

    Does BLOCKBUSTER EXPRESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2013Commencement of winding up
    Sep 26, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Lee Antony Manning
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0