UCI DEVELOPMENTS LIMITED

UCI DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUCI DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02090653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UCI DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UCI DEVELOPMENTS (UK) LIMITEDMay 02, 1989May 02, 1989
    CICJan 12, 1989Jan 12, 1989
    AMC DEVELOPMENTS (UK) LIMITEDApr 22, 1987Apr 22, 1987
    GOLDENVISUAL LIMITEDJan 19, 1987Jan 19, 1987

    What are the latest accounts for UCI DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for UCI DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX

    2 pagesAD03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2017

    LRESSP

    Confirmation statement made on Sep 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Kirsten Lawton as a secretary on May 18, 2017

    1 pagesTM02

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr John Brooks Rainer as a director on May 18, 2017

    2 pagesAP01

    Termination of appointment of Kirsten Lawton as a secretary on May 18, 2017

    1 pagesTM02

    Termination of appointment of Neil James Williams as a director on May 18, 2017

    1 pagesTM01

    Termination of appointment of Mark Jonathan Way as a director on May 18, 2017

    1 pagesTM01

    Termination of appointment of Andrew Stephen Alker as a director on May 18, 2017

    1 pagesTM01

    Termination of appointment of Paul Michael Donovan as a director on Nov 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Sep 22, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Secretary's details changed for Mrs Kirsten Lawton on Aug 04, 2015

    1 pagesCH03

    Who are the officers of UCI DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAINER, John Brooks
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United StatesAmerican230136900001
    FOX, Carol Collins
    Lee House
    90 Greay Bridgewater Street
    M1 5JW Manchester
    Secretary
    Lee House
    90 Greay Bridgewater Street
    M1 5JW Manchester
    British34028170003
    JAGANNATH, Vidya
    4 Caterham Avenue
    BL3 3RF Bolton
    Lancashire
    Secretary
    4 Caterham Avenue
    BL3 3RF Bolton
    Lancashire
    British104920640001
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    British50045660003
    MCDONAGH, John James
    6 Redesmere Close
    Timperley
    WA15 7EE Altrincham
    Cheshire
    Secretary
    6 Redesmere Close
    Timperley
    WA15 7EE Altrincham
    Cheshire
    British38769610001
    RIBBONS, Justin Charles
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    Secretary
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    British23745010013
    RICHARDS, James Timothy
    8a Marides Road
    Kensington
    W8 2LJ London
    Secretary
    8a Marides Road
    Kensington
    W8 2LJ London
    British30429210001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ALKER, Andrew Stephen
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritish120642230001
    DONOVAN, Paul Michael
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    EnglandBritish154988050002
    GAVIN, Alexander Rupert
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    EnglandBritish16875680005
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritish124301460001
    HARRIS, Roger John
    Green Villa Park
    SK9 6EJ Wilmslow
    14
    Cheshire
    Director
    Green Villa Park
    SK9 6EJ Wilmslow
    14
    Cheshire
    United KingdomBritish129109390001
    HILDRED, Richard John
    3 Beech Hill
    Mobberley
    WA16 7HT Cheshire
    Director
    3 Beech Hill
    Mobberley
    WA16 7HT Cheshire
    United KingdomBritish112979700001
    HILDRED, Richard John
    3 Beech Hill
    Mobberley
    WA16 7HT Cheshire
    Director
    3 Beech Hill
    Mobberley
    WA16 7HT Cheshire
    United KingdomBritish112979700001
    RIBBONS, Justin Charles
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    Director
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    British23745010013
    RIBBONS, Justin Charles
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    Director
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    British23745010013
    SINYOR, Joseph
    70 Sheldon Avenue
    N6 4ND London
    Director
    70 Sheldon Avenue
    N6 4ND London
    United KingdomBritish142528420002
    WAY, Mark Jonathan
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritish191239860001
    WILLIAMS, Neil James
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    England And Wales
    United Kingdom
    United KingdomBritish194329360001
    ESSENTIAL CINEMAS BV
    Amsteldijk 166
    1079 Lh
    Amsterdam
    Netherlands
    Director
    Amsteldijk 166
    1079 Lh
    Amsterdam
    Netherlands
    102479600001
    UNITED CINEMAS INTERNATIONAL MULTIPLEX BV
    Amsteldijk 166
    1079 Lh
    Amsterdam
    Netherlands
    Director
    Amsteldijk 166
    1079 Lh
    Amsterdam
    Netherlands
    102479570001
    UNIVERSAL STUDIOS HOLDING III CORP
    800 Third Avenue
    New York
    Ny 10022
    Usa
    Director
    800 Third Avenue
    New York
    Ny 10022
    Usa
    98626030001
    UNIVERSAL STUDIOS INTERNATIONAL BV
    Hagedoornlaan 2
    PO BOX 37267
    FOREIGN Amsterdam
    1030 Ag
    Director
    Hagedoornlaan 2
    PO BOX 37267
    FOREIGN Amsterdam
    1030 Ag
    30239060004
    VIACOM INTERNATIONAL (NETHERLANDS) BV
    Naritaweg 207
    1043 Cb Amsterdam
    The Netherlands
    Director
    Naritaweg 207
    1043 Cb Amsterdam
    The Netherlands
    37696370007

    Who are the persons with significant control of UCI DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Cinemas International (Uk) Limited
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number1732125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does UCI DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Bank of Nova Scotia
    Transactions
    • Mar 11, 1991Registration of a charge
    • Oct 12, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Nova Scotia
    Transactions
    • Dec 18, 1989Registration of a charge
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Nova Scotia
    Transactions
    • Nov 22, 1989Registration of a charge
    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
    • The Bank of Nova Scotia
    Transactions
    • Sep 19, 1989Registration of a charge
    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
    • The Bank of Nova Scotia
    Transactions
    • Jul 03, 1989Registration of a charge
    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
    • The Bank of Nova Scotia
    Transactions
    • Dec 28, 1988Registration of a charge

    Does UCI DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Dissolved on
    Sep 13, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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