PICCADILLY ENTERTAINMENT STORE LIMITED

Register to unlock more data on OkredoRegister

PICCADILLY ENTERTAINMENT STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04617728

Incorporation date

12/12/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon26/06/2015
Final Gazette dissolved following liquidation
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-03-17
dot icon26/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2015
Liquidators' statement of receipts and payments to 2014-12-17
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon01/01/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon15/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon10/07/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon16/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon13/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon21/12/2009
Appointment of a voluntary liquidator
dot icon17/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/07/2009
Administrator's progress report to 2009-06-23
dot icon13/03/2009
Statement of affairs with form 2.14B
dot icon25/02/2009
Statement of administrator's proposal
dot icon09/01/2009
Appointment of an administrator
dot icon30/12/2008
Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA
dot icon16/09/2008
Return made up to 01/06/08; full list of members
dot icon25/08/2008
Ad 14/09/07\gbp si 1@1=1\gbp ic 100/101\
dot icon11/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/03/2008
Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR
dot icon08/10/2007
Accounting reference date extended from 31/03/08 to 30/09/08
dot icon08/10/2007
Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR
dot icon08/10/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Nc inc already adjusted 12/09/07
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon31/05/2007
Return made up to 01/06/07; full list of members
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon26/02/2007
Director's particulars changed
dot icon07/02/2007
Full accounts made up to 2006-04-01
dot icon25/09/2006
Full accounts made up to 2005-03-26
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon31/08/2006
Director's particulars changed
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon05/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon13/09/2005
Resolutions
dot icon31/08/2005
Director resigned
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon28/06/2005
New director appointed
dot icon26/06/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-03-27
dot icon12/10/2004
New director appointed
dot icon24/08/2004
Director's particulars changed
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon19/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon15/01/2004
Return made up to 13/12/03; full list of members
dot icon15/01/2004
Secretary's particulars changed
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon18/02/2003
New secretary appointed
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Registered office changed on 11/02/03 from: five chancery lane cliffords inn london EC4A 1BU
dot icon10/02/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon10/02/2003
Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2003
Certificate of change of name
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Dennis
Director
15/06/2005 - 31/08/2005
12
Wright, David Simon
Director
04/02/2003 - 15/06/2005
39
Douglas, Simon Terence
Director
04/10/2004 - Present
62
Peckham, Stephen
Director
04/02/2003 - Present
36
Gerrard, Barry Alexander Ralph
Secretary
01/03/2007 - 14/09/2007
101

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PICCADILLY ENTERTAINMENT STORE LIMITED

PICCADILLY ENTERTAINMENT STORE LIMITED is an(a) Liquidation company incorporated on 12/12/2002 with the registered office located at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PICCADILLY ENTERTAINMENT STORE LIMITED?

toggle

PICCADILLY ENTERTAINMENT STORE LIMITED is currently Liquidation. It was registered on 12/12/2002 and dissolved on 26/06/2015.

Where is PICCADILLY ENTERTAINMENT STORE LIMITED located?

toggle

PICCADILLY ENTERTAINMENT STORE LIMITED is registered at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY.

What does PICCADILLY ENTERTAINMENT STORE LIMITED do?

toggle

PICCADILLY ENTERTAINMENT STORE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PICCADILLY ENTERTAINMENT STORE LIMITED?

toggle

The latest filing was on 26/06/2015: Final Gazette dissolved following liquidation.