Company NameZavvi Entertainment Group Limited
Company StatusDissolved
Company Number06308049
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date27 June 2015 (8 years, 10 months ago)
Previous NameBroomco (4094) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Simon Terence Douglas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hatfield Road
St. Albans
Hertfordshire
AL1 4HY
Director NameMr Stephen Peckham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 27 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Secretary NameMr Stephen Peckham
NationalityBritish
StatusClosed
Appointed01 August 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 27 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

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

100k at 0.001Simon Terence Douglas
50.00%
Ordinary
100k at 0.001Stephen Peckham
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
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)
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)
9 September 2011Certificate that Creditors have been paid in full (2 pages)
9 September 2011Certificate that Creditors have been paid in full (2 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)
11 August 2009Administrator's progress report to 12 July 2009 (12 pages)
11 August 2009Administrator's progress report to 12 July 2009 (12 pages)
16 March 2009Result of meeting of creditors (2 pages)
16 March 2009Result of meeting of creditors (2 pages)
26 February 2009Statement of affairs with form 2.14B (6 pages)
26 February 2009Statement of administrator's proposal (35 pages)
26 February 2009Statement of affairs with form 2.14B (6 pages)
26 February 2009Statement of administrator's proposal (35 pages)
20 January 2009Registered office changed on 20/01/2009 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
20 January 2009Appointment of an administrator (1 page)
20 January 2009Registered office changed on 20/01/2009 from horatio house 77-85 fulham palace road london W6 8JA (1 page)
20 January 2009Appointment of an administrator (1 page)
27 August 2008Return made up to 10/07/08; full list of members (4 pages)
27 August 2008Return made up to 10/07/08; full list of members (4 pages)
30 April 2008Memorandum and Articles of Association (33 pages)
30 April 2008S-div (1 page)
30 April 2008Resolutions
  • RES13 ‐ Subdivision 07/04/2008
(2 pages)
30 April 2008S-div (1 page)
30 April 2008Resolutions
  • RES13 ‐ Subdivision 07/04/2008
(2 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2008Memorandum and Articles of Association (33 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
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)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Nc inc already adjusted 14/09/07 (2 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Nc inc already adjusted 14/09/07 (2 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Ad 14/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
9 October 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
9 October 2007Ad 14/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
26 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Company name changed broomco (4094) LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Company name changed broomco (4094) LIMITED\certificate issued on 19/09/07 (2 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 14/18 city road, cardiff, CF24 3DL (1 page)
3 September 2007New director appointed (3 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 14/18 city road, cardiff, CF24 3DL (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (3 pages)
10 July 2007Incorporation (16 pages)
10 July 2007Incorporation (16 pages)