ASSOCIATED BRITISH CINEMAS LIMITED

ASSOCIATED BRITISH CINEMAS LIMITED

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

    Company NameASSOCIATED BRITISH CINEMAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03167586
    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 ASSOCIATED BRITISH CINEMAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ASSOCIATED BRITISH CINEMAS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSOCIATED BRITISH CINEMAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ASSOCIATED BRITISH CINEMAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

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

    2 pagesAD03

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

    2 pagesAD02

    Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on Nov 08, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2017

    LRESSP

    Statement of capital on Oct 02, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Change of details for Odeon Cinemas Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 01, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr John Brooks Rainer as a director on Jun 28, 2017

    2 pagesAP01

    Termination of appointment of Andrew Stephen Alker as a director on Jul 06, 2017

    1 pagesTM01

    Appointment of Mr Robert a Seefeldt as a director on Jul 12, 2017

    2 pagesAP01

    Termination of appointment of Kirsten Lawton as a secretary on Jul 12, 2017

    1 pagesTM02

    Termination of appointment of Neil James Williams as a director on Jul 06, 2017

    1 pagesTM01

    Termination of appointment of Mark Jonathan Way as a director on Jul 06, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Who are the officers of ASSOCIATED BRITISH CINEMAS 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 StatesAmerican235474660001
    SEEFELDT, Robert A
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United StatesAmerican235375430001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Secretary
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    British124301460001
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Secretary
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    British99741450001
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    British50045660003
    MOORE, Gordon James
    21 Bellevue Road
    SW13 0BJ London
    Secretary
    21 Bellevue Road
    SW13 0BJ London
    British64281120002
    STANESBY, Robert Edward Joseph
    29 Malvern Road
    SS5 5HZ Hockley
    Essex
    Secretary
    29 Malvern Road
    SS5 5HZ Hockley
    Essex
    British30171120001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CORPORATE SECRETARIAL SERVICES LIMITED
    8th Floor Aldwych House
    81 Aldwych
    WC2B 4HP London
    Secretary
    8th Floor Aldwych House
    81 Aldwych
    WC2B 4HP London
    32444890001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Secretary
    120 East Road
    N1 6AA London
    38524190001
    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
    ARNOLD, Gary Kenneth
    8 The Wirrals
    ME5 0NT Chatham
    Kent
    Director
    8 The Wirrals
    ME5 0NT Chatham
    Kent
    British89207860001
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritish133578890002
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    British52294450003
    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
    GARNER, Patrick Francis
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    Director
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    EnglandBritish157714260001
    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
    HANLON, Hugh Ronald Victor
    First House
    First Avenue
    SW14 8SR London
    Director
    First House
    First Avenue
    SW14 8SR London
    British69843660001
    HARRIS, Roger John
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United KingdomBritish129109390001
    JENKINS, Barry Charles
    Homelands
    Rock Hill
    BR6 7PP Chelsfield
    Kent
    Director
    Homelands
    Rock Hill
    BR6 7PP Chelsfield
    Kent
    EnglandBritish97730910001
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Director
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    British99741450001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritish73698890002
    KEWARD, Barry James
    12 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Director
    12 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    British96966030001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    MASON, Jonathan Peter
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United KingdomBritish117783520001
    MCCANN, Alan Edward
    4 Tolsey Mead
    Borough Green
    TN15 8EH Sevenoaks
    Kent
    Director
    4 Tolsey Mead
    Borough Green
    TN15 8EH Sevenoaks
    Kent
    British52154640001
    MOORE, Gordon James
    21 Bellevue Road
    SW13 0BJ London
    Director
    21 Bellevue Road
    SW13 0BJ London
    British64281120002
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    PRIDAY, Stuart Richard
    72 Humphries Drive
    NN13 6PW Brackley
    Northamptonshire
    Director
    72 Humphries Drive
    NN13 6PW Brackley
    Northamptonshire
    British89207570001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002
    RITVAY, Alexander Tibor Mihaly, Dr
    Mommsenstrasse 64
    FOREIGN 10629 Berlin
    Germany
    Director
    Mommsenstrasse 64
    FOREIGN 10629 Berlin
    Germany
    German95639320001
    RYMER, George Leslie
    17n Peabody Estate
    Wild Street
    WC2B 4BX London
    Director
    17n Peabody Estate
    Wild Street
    WC2B 4BX London
    British47889810001

    Who are the persons with significant control of ASSOCIATED BRITISH CINEMAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amc (Uk) Acquisitions Limited
    Haymarket
    SW1Y 4QX London
    St Albans House 57-59 Haymarket
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    St Albans House 57-59 Haymarket
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number3878599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ASSOCIATED BRITISH CINEMAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture between (1) aceream limited (now known as odeon limited) (the parent) and others (as charging companies) and (2) merrill lynch international (as security agent)
    Created On Feb 19, 2000
    Delivered On Mar 06, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due to the secured parties (as defined) (or any of them) by each charging company and each of the other obligors (as defined) (or any of them) under the senior finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Merrill Lynch International as Security Agent for Itself and the Other Secured Parties
    Transactions
    • Mar 06, 2000Registration of a charge (395)
    • Mar 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 02, 1996
    Delivered On May 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under or pursuant to all or any of the financing documents (including this guarantee and debenture)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties
    Transactions
    • May 17, 1996Registration of a charge (395)
    • Mar 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ASSOCIATED BRITISH CINEMAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Dissolved on
    Oct 11, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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