Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOCKBUSTER GB LIMITED
Company Information for

BLOCKBUSTER GB LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
06307710
Private Limited Company
Dissolved

Dissolved 2016-04-20

Company Overview

About Blockbuster Gb Ltd
BLOCKBUSTER GB LIMITED was founded on 2007-07-10 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-04-20 and is no longer trading or active.

Key Data
Company Name
BLOCKBUSTER GB LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Previous Names
INTERCEDE 2202 LIMITED11/09/2007
Filing Information
Company Number 06307710
Date formed 2007-07-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-02
Date Dissolved 2016-04-20
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCKBUSTER GB LIMITED
Is this data useful to you?
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.

Company Officers of BLOCKBUSTER GB LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 2007-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HIGGINS
Director 2007-09-11 2013-06-20
JAMES DEFRANCO II
Director 2011-05-27 2013-06-07
ROBERT STANTON DODGE
Director 2011-05-27 2013-06-07
CHARLES W. ERGEN
Director 2011-05-27 2013-06-07
EAMONN FEENEY
Director 2010-10-18 2011-05-27
EAMONN FEENEY
Director 2007-09-11 2010-06-07
MITRE DIRECTORS LIMITED
Nominated Director 2007-07-10 2007-09-11
MITRE SECRETARIES LIMITED
Nominated Director 2007-07-10 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015
2014-04-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2014
2014-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-08-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2013
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ERGEN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODGE
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEFRANCO II
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINS
2013-04-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-03-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM HAREFIELD PLACE THE DRIVE UXBRIDGE MIDDLESEX UB10 8AQ
2013-01-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-12LATEST SOC12/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-12AR0110/07/12 FULL LIST
2012-06-12AUDAUDITOR'S RESIGNATION
2012-05-24MISCSECTION 519
2011-11-02AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-10-10AR0110/07/11 FULL LIST
2011-10-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/07/2011
2011-10-07AP01DIRECTOR APPOINTED CHARLES W ERGEN
2011-10-07AP01DIRECTOR APPOINTED ROBERT STANTON DODGE
2011-10-07AP01DIRECTOR APPOINTED JAMES DEFRANCO II
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2010-11-03AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-10-22AP01DIRECTOR APPOINTED MR EAMONN FEENEY
2010-08-04AR0110/07/10 FULL LIST
2010-08-04AD03REGISTER(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
2010-08-03AD02SAIL ADDRESS CREATED
2010-08-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/07/2010
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HIGGINS / 23/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FEENEY / 23/04/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-10-06AR0110/07/09 FULL LIST
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-18363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-18225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-11CERTNMCOMPANY NAME CHANGED INTERCEDE 2202 LIMITED CERTIFICATE ISSUED ON 11/09/07
2007-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BLOCKBUSTER GB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-17
Notice of Intended Dividends2014-12-15
Appointment of Liquidators2014-01-16
Meetings of Creditors2013-03-13
Appointment of Administrators2013-01-22
Fines / Sanctions
No fines or sanctions have been issued against BLOCKBUSTER GB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-09-04 Outstanding KINGSTAR UK LIMITED
RENT DEPOSIT DEED 2008-04-16 Outstanding TILFEN LAND LIMITED
DEED OF DEPOSIT 2008-04-03 Outstanding BEDELL CORPORATE TRUSTEES LIMITED AND ATRIUM TRUSTEES LIMITED AS THE TRUSTEES OF THE BOWEN SQUARE UNIT TRUST
RENT DEPOSIT DEED 2008-03-22 Outstanding PARC LAND LIMITED
RENT DEPOSIT DEED 2008-03-20 Outstanding KINGSTAR UK LIMITED
DEED OF RENTAL DEPOSIT 2008-02-27 Outstanding TESCO STORES LIMITED AND TESCO PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 2008-02-02 Outstanding GLASSWELLS LIMITED
RENT DEPOSIT DEED 2008-01-10 Outstanding LONDON & WESTERN HOLDINGS PLC
Intangible Assets
Patents
We have not found any records of BLOCKBUSTER GB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKBUSTER GB LIMITED
Trademarks
We have not found any records of BLOCKBUSTER GB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOCKBUSTER GB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as BLOCKBUSTER GB LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where BLOCKBUSTER GB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBLOCKBUSTER GB LIMITEDEvent Date2014-12-09
Principal Trading Address: Harefield Place, The Drive, Uxbridge, Middlesex UB10 8AQ Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 7 January 2015, to prove their debts by sending to the undersigned Matthew David Smith of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Date of Appointment: 13 January 2014. Office Holder details: Lee Anthony Manning, Matthew David Smith and Neville Barry Kahn of Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA. For further details contact: A member of the Blockbuster team, E-mail: ukdeloitteblockbustercreditors@deloitte.co.uk, Tel: +44 20 7007 5261.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLOCKBUSTER GB LIMITEDEvent Date2014-01-13
Lee Antony Manning and Matthew David Smith and Neville Barry Kahn , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA . : For further details contact: Becky Withington, Tel: 0207 007 6788
 
Initiating party Event TypeFinal Meetings
Defending partyBLOCKBUSTER GB LIMITEDEvent Date2014-01-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that meetings of the members and creditors of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 12 January 2016 at 10.30 am and 11.00 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the winding up of the Company. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and unless they are attending in person proxies with the Joint Liquidators at Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA not later than 12.00 noon on the business day before the meeting. Date of Appointment: 13 January 2014 Office Holder details: L A Manning , (IP No. 6477) and Matthew Smith , (IP No. 9640) and Neville Kahn , (IP No. 008690) of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA . For further details contact: Becky Withington on 020 7007 5261 or Email: ukdeloitteblockbustercreditors@deloitte.co.uk for further information. L A Manning , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBLOCKBUSTER GB LIMITEDEvent Date2013-01-16
In the High Court of Justice, Chancery Division Companies Court case number 00341 Lee Antony Manning , Matthew David Smith and Neville Barry Kahn (IP Nos 006477 and 009640 and 008690 ), of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA Further details contact: Email: bbcreditors@deloitte.co.uk. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLOCKBUSTER GB LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 00341 Notice is hereby given by Lee Antony Manning , Matthew David Smith and Neville Barry Kahn (IP Nos 006477 and 009640 and 008690), of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA that a meeting of creditors of Blockbuster GB Limited, Hill House, 1 Little New Street,London is to be held at Grand Connaught Rooms, 61-65 Great Queen Street, London, WC2B5DA on 22 March 2013 at 1.30 pm. The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Further details contact: Email: bbcreditors@deloitte.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCKBUSTER GB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCKBUSTER GB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.