Company NameBlockbuster GB Limited
Company StatusDissolved
Company Number06307710
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 8 months ago)
Dissolution Date20 April 2016 (7 years, 11 months ago)
Previous NameIntercede 2202 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 2007(same day as company formation)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD
Director NameMr Martin Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2007(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Place
The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarefield Place
The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NameJames Defranco Ii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp Dish Network Corporation
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameRobert Stanton Dodge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameCharles W. Ergen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleChairman Of The Board Of Directors
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.blockbuster.co.uk

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£27,557,000
Gross Profit£11,142,000
Net Worth-£3,109,000
Cash£18,000
Current Liabilities£9,203,000

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
20 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
17 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (21 pages)
17 March 2015Liquidators statement of receipts and payments to 12 January 2015 (21 pages)
17 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (21 pages)
14 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 February 2014Administrator's progress report to 13 January 2014 (34 pages)
4 February 2014Administrator's progress report to 13 January 2014 (34 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 August 2013Administrator's progress report to 15 July 2013 (36 pages)
20 August 2013Administrator's progress report to 15 July 2013 (36 pages)
18 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
18 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
18 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
18 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
18 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
18 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
27 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
27 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
8 April 2013Result of meeting of creditors (1 page)
8 April 2013Result of meeting of creditors (1 page)
5 April 2013Statement of affairs with form 2.14B/2.15B (9 pages)
5 April 2013Statement of affairs with form 2.14B/2.15B (9 pages)
13 March 2013Statement of administrator's proposal (84 pages)
13 March 2013Statement of administrator's proposal (84 pages)
29 January 2013Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 29 January 2013 (2 pages)
24 January 2013Appointment of an administrator (1 page)
24 January 2013Appointment of an administrator (1 page)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(8 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(8 pages)
12 June 2012Auditor's resignation (1 page)
12 June 2012Auditor's resignation (1 page)
24 May 2012Section 519 (1 page)
24 May 2012Section 519 (1 page)
2 November 2011Full accounts made up to 2 January 2011 (13 pages)
2 November 2011Full accounts made up to 2 January 2011 (13 pages)
2 November 2011Full accounts made up to 2 January 2011 (13 pages)
10 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
10 October 2011Secretary's details changed for Mitre Secretaries Limited on 10 July 2011 (2 pages)
10 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
10 October 2011Secretary's details changed for Mitre Secretaries Limited on 10 July 2011 (2 pages)
7 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
7 October 2011Appointment of James Defranco Ii as a director (3 pages)
7 October 2011Appointment of James Defranco Ii as a director (3 pages)
7 October 2011Appointment of Charles W Ergen as a director (3 pages)
7 October 2011Appointment of Charles W Ergen as a director (3 pages)
7 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
3 November 2010Full accounts made up to 3 January 2010 (13 pages)
3 November 2010Full accounts made up to 3 January 2010 (13 pages)
3 November 2010Full accounts made up to 3 January 2010 (13 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages)
3 August 2010Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
27 May 2010Director's details changed for Martin Higgins on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Martin Higgins on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
1 November 2009Full accounts made up to 4 January 2009 (13 pages)
1 November 2009Full accounts made up to 4 January 2009 (13 pages)
1 November 2009Full accounts made up to 4 January 2009 (13 pages)
6 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
18 September 2007Registered office changed on 18/09/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
18 September 2007Memorandum and Articles of Association (22 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2007Registered office changed on 18/09/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
18 September 2007Memorandum and Articles of Association (22 pages)
11 September 2007Company name changed intercede 2202 LIMITED\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed intercede 2202 LIMITED\certificate issued on 11/09/07 (2 pages)
10 July 2007Incorporation (29 pages)
10 July 2007Incorporation (29 pages)