UCI DEVELOPMENTS LIMITED
Overview
| Company Name | UCI DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02090653 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UCI DEVELOPMENTS LIMITED?
- Motion picture distribution activities (59131) / Information and communication
Where is UCI DEVELOPMENTS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UCI DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UCI DEVELOPMENTS (UK) LIMITED | May 02, 1989 | May 02, 1989 |
| CIC | Jan 12, 1989 | Jan 12, 1989 |
| AMC DEVELOPMENTS (UK) LIMITED | Apr 22, 1987 | Apr 22, 1987 |
| GOLDENVISUAL LIMITED | Jan 19, 1987 | Jan 19, 1987 |
What are the latest accounts for UCI DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for UCI DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX | 2 pages | AD03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on Oct 06, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Kirsten Lawton as a secretary on May 18, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Brooks Rainer as a director on May 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirsten Lawton as a secretary on May 18, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil James Williams as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Jonathan Way as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Stephen Alker as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Michael Donovan as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Secretary's details changed for Mrs Kirsten Lawton on Aug 04, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of UCI DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAINER, John Brooks | Director | More London Place SE1 2AF London 1 | United States | American | 230136900001 | |||||
| FOX, Carol Collins | Secretary | Lee House 90 Greay Bridgewater Street M1 5JW Manchester | British | 34028170003 | ||||||
| JAGANNATH, Vidya | Secretary | 4 Caterham Avenue BL3 3RF Bolton Lancashire | British | 104920640001 | ||||||
| LAWTON, Kirsten | Secretary | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | British | 50045660003 | ||||||
| MCDONAGH, John James | Secretary | 6 Redesmere Close Timperley WA15 7EE Altrincham Cheshire | British | 38769610001 | ||||||
| RIBBONS, Justin Charles | Secretary | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | 23745010013 | ||||||
| RICHARDS, James Timothy | Secretary | 8a Marides Road Kensington W8 2LJ London | British | 30429210001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| ALKER, Andrew Stephen | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 120642230001 | |||||
| DONOVAN, Paul Michael | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | England | British | 154988050002 | |||||
| GAVIN, Alexander Rupert | Director | Whitcomb Street WC2H 7DN London 54 | England | British | 16875680005 | |||||
| GOSLING, Steven Paul | Director | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | 124301460001 | |||||
| HARRIS, Roger John | Director | Green Villa Park SK9 6EJ Wilmslow 14 Cheshire | United Kingdom | British | 129109390001 | |||||
| HILDRED, Richard John | Director | 3 Beech Hill Mobberley WA16 7HT Cheshire | United Kingdom | British | 112979700001 | |||||
| HILDRED, Richard John | Director | 3 Beech Hill Mobberley WA16 7HT Cheshire | United Kingdom | British | 112979700001 | |||||
| RIBBONS, Justin Charles | Director | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | 23745010013 | ||||||
| RIBBONS, Justin Charles | Director | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | 23745010013 | ||||||
| SINYOR, Joseph | Director | 70 Sheldon Avenue N6 4ND London | United Kingdom | British | 142528420002 | |||||
| WAY, Mark Jonathan | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 191239860001 | |||||
| WILLIAMS, Neil James | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | United Kingdom | British | 194329360001 | |||||
| ESSENTIAL CINEMAS BV | Director | Amsteldijk 166 1079 Lh Amsterdam Netherlands | 102479600001 | |||||||
| UNITED CINEMAS INTERNATIONAL MULTIPLEX BV | Director | Amsteldijk 166 1079 Lh Amsterdam Netherlands | 102479570001 | |||||||
| UNIVERSAL STUDIOS HOLDING III CORP | Director | 800 Third Avenue New York Ny 10022 Usa | 98626030001 | |||||||
| UNIVERSAL STUDIOS INTERNATIONAL BV | Director | Hagedoornlaan 2 PO BOX 37267 FOREIGN Amsterdam 1030 Ag | 30239060004 | |||||||
| VIACOM INTERNATIONAL (NETHERLANDS) BV | Director | Naritaweg 207 1043 Cb Amsterdam The Netherlands | 37696370007 |
Who are the persons with significant control of UCI DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Cinemas International (Uk) Limited | Apr 06, 2016 | Haymarket SW1Y 4QX London St Albans House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UCI DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security registered in scotland on 28/2/91 | Created On Feb 28, 1991 Delivered On Mar 11, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee terms of a personal bond dated 4TH & 10TH october 1990 | |
Short particulars All & whole the tenants part of lease relating to all & whole that area of ground extending 0.640 hectares in the clydesbank district of strathclyde region forming part of phase 111 of the clyde shopping centre, title no dmb 22832. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 1989 Delivered On Dec 18, 1989 | Satisfied | Amount secured Not exceeding £110,000,000 all monies due or to become due from the company to the chargee under the terms of letter of credit, the overdraft facility and any relevant collateral dcoument (as defined) | |
Short particulars (See doc M395 ref M263L for full details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental loan agreement | Created On Nov 07, 1989 Delivered On Nov 22, 1989 | Satisfied | Amount secured £64,300,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 12/12/88 and this deed | |
Short particulars Floating charge over (see doc M551C for full details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental loan agreement | Created On Sep 14, 1989 Delivered On Sep 19, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the loan agreement dated 12/12/88 and this deed | |
Short particulars Floating charge over (see 395-tc no. 213 for further details). Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental loan agreement, | Created On Jun 16, 1989 Delivered On Jul 03, 1989 | Satisfied | Amount secured £48,300,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 12TH december 1988 and this supplemental loan agreement | |
Short particulars Floating charge over all the undertaking, property assets and rights (see for 395 relative to this charge ref m 568C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Loan agreement | Created On Dec 12, 1988 Delivered On Dec 28, 1988 | Satisfied | Amount secured All moneys due or to become due from amc entertainments (UK) limited and/or CIC multiplex cinemas B.V. to the chargee under the terms of the loan agreement | |
Short particulars Fixed and floating charge over all the undertaking, property assets and rights (please refer to doc M395 ref M364 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does UCI DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0