Company NamePiccadilly Entertainment Store Limited
DirectorsStephen Peckham and Simon Terence Douglas
Company StatusLiquidation
Company Number04617728
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Previous NameDwsco 2340 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameMr Simon Terence Douglas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hatfield Road
St. Albans
Hertfordshire
AL1 4HY
Secretary NameMr Stephen Peckham
NationalityBritish
StatusCurrent
Appointed14 September 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameDavid Simon Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressSuite Thame Cottage
Thame Road Warborough
Wallingford
Oxfordshire
OX10 7DH
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameDennis Henderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2005)
RoleGroup Operations Director
Correspondence AddressRegency House
Knights Hill
Naseby
Northants
NN6 6AH
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Zavvi Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Liquidators' statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Liquidators statement of receipts and payments to 17 March 2015 (5 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
22 January 2015Liquidators statement of receipts and payments to 17 December 2014 (5 pages)
22 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (5 pages)
7 July 2014Liquidators statement of receipts and payments to 17 June 2014 (5 pages)
7 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
7 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 17 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 17 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 17 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
11 July 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
17 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
20 July 2009Administrator's progress report to 23 June 2009 (14 pages)
20 July 2009Administrator's progress report to 23 June 2009 (14 pages)
14 March 2009Statement of affairs with form 2.14B (8 pages)
14 March 2009Statement of affairs with form 2.14B (8 pages)
26 February 2009Statement of administrator's proposal (52 pages)
26 February 2009Statement of administrator's proposal (52 pages)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
31 December 2008Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
17 September 2008Return made up to 01/06/08; full list of members (3 pages)
17 September 2008Return made up to 01/06/08; full list of members (3 pages)
26 August 2008Ad 14/09/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
26 August 2008Ad 14/09/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
11 March 2008Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
9 October 2007Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Nc inc already adjusted 12/09/07 (1 page)
19 September 2007Nc inc already adjusted 12/09/07 (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 1 April 2006 (11 pages)
8 February 2007Full accounts made up to 1 April 2006 (11 pages)
8 February 2007Full accounts made up to 1 April 2006 (11 pages)
26 September 2006Full accounts made up to 26 March 2005 (15 pages)
26 September 2006Full accounts made up to 26 March 2005 (15 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
21 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 June 2006Return made up to 01/06/06; full list of members (2 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 September 2005Resolutions
  • RES13 ‐ Sale of company 25/08/05
(1 page)
14 September 2005Resolutions
  • RES13 ‐ Sale of company 25/08/05
(1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
6 April 2005Full accounts made up to 27 March 2004 (15 pages)
6 April 2005Full accounts made up to 27 March 2004 (15 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
11 August 2004Return made up to 01/08/04; full list of members (5 pages)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 January 2004Return made up to 13/12/03; full list of members (5 pages)
16 January 2004Return made up to 13/12/03; full list of members (5 pages)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
4 March 2003New director appointed (3 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
11 February 2003Registered office changed on 11/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
11 February 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Registered office changed on 11/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
28 January 2003Company name changed dwsco 2340 LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed dwsco 2340 LIMITED\certificate issued on 28/01/03 (2 pages)
13 December 2002Incorporation (22 pages)
13 December 2002Incorporation (22 pages)