CURZON CINEMA (LOUGHBOROUGH) LTD.

CURZON CINEMA (LOUGHBOROUGH) LTD.

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

    Company NameCURZON CINEMA (LOUGHBOROUGH) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03335322
    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 CURZON CINEMA (LOUGHBOROUGH) LTD.?

    • Motion picture projection activities (59140) / Information and communication

    Where is CURZON CINEMA (LOUGHBOROUGH) LTD. located?

    Registered Office Address
    No 1 Colmore Square
    B4 6HQ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CURZON CINEMA (LOUGHBOROUGH) LTD.?

    Previous Company Names
    Company NameFromUntil
    BREAKOPTION LIMITEDMar 18, 1997Mar 18, 1997

    What are the latest accounts for CURZON CINEMA (LOUGHBOROUGH) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CURZON CINEMA (LOUGHBOROUGH) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from , St Albans House 57-59 Haymarket, London, SW1Y 4QX to No 1 Colmore Square Birmingham West Midlands B4 6HQ on Aug 30, 2018

    2 pagesAD01

    Register(s) moved to registered inspection location Lee House 90 Great Bridgewater Street Manchester M1 5JW

    2 pagesAD03

    Register inspection address has been changed to Lee House 90 Great Bridgewater Street Manchester M1 5JW

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 033353220003 in full

    4 pagesMR04

    Statement of capital on Apr 25, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mr John Brooks Rainer as a director on Mar 06, 2018

    2 pagesAP01

    Termination of appointment of Neil James Williams as a director on Mar 06, 2018

    1 pagesTM01

    Termination of appointment of Andrew Stephen Alker as a director on Mar 06, 2018

    1 pagesTM01

    Appointment of Mr Christopher Thomas as a secretary on Jan 25, 2018

    2 pagesAP03

    Termination of appointment of Kirsten Lawton as a secretary on Jan 25, 2018

    1 pagesTM02

    Registration of charge 033353220003, created on Dec 07, 2017

    65 pagesMR01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    2 pagesPSC05

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    1 pagesTM01

    Who are the officers of CURZON CINEMA (LOUGHBOROUGH) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    Secretary
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    242490500001
    RAINER, John Brooks
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    United StatesAmerican239691240001
    DOWDESWELL, Michael Gardiner
    5 Delville Avenue
    Keyworth
    NG12 5JA Nottingham
    Nottinghamshire
    Secretary
    5 Delville Avenue
    Keyworth
    NG12 5JA Nottingham
    Nottinghamshire
    British9443570001
    GOLDSMITH, Peter Norman
    Flat 1
    23 Hollycroft Avenue
    NW3 7QH London
    Secretary
    Flat 1
    23 Hollycroft Avenue
    NW3 7QH London
    British24652790007
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    British164619380001
    SURI, Kailash Chander
    278 Nanpantan Road
    Nanpantan
    LE11 3YE Loughborough
    Leicestershire
    Secretary
    278 Nanpantan Road
    Nanpantan
    LE11 3YE Loughborough
    Leicestershire
    British30840040003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    DOWDESWELL, Michael Gardiner
    5 Delville Avenue
    Keyworth
    NG12 5JA Nottingham
    Nottinghamshire
    Director
    5 Delville Avenue
    Keyworth
    NG12 5JA Nottingham
    Nottinghamshire
    British9443570001
    GAVIN, Alexander Rupert
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    EnglandBritish16875680005
    GOLDSMITH, Peter Norman
    Flat 1
    23 Hollycroft Avenue
    NW3 7QH London
    Director
    Flat 1
    23 Hollycroft Avenue
    NW3 7QH London
    British24652790007
    HALL, Malcolm William
    Longfield House Longfield Avenue
    La Route Des Genets, St. Brelade
    JE3 8EB Jersey
    Channel Islands
    Director
    Longfield House Longfield Avenue
    La Route Des Genets, St. Brelade
    JE3 8EB Jersey
    Channel Islands
    British45512400002
    HARRIS, Roger John
    Whitcomb Street
    WC2H 7DN London
    54
    London
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    London
    United Kingdom
    United KingdomBritish129109390001
    MASON, Jonathan Peter
    Whitcomb Street
    WC2H 7DN London
    54
    London
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    London
    United Kingdom
    United KingdomBritish117783520001
    MURRAY, Gavin Desmond Barrie
    103 Wood Vale
    N10 London
    Director
    103 Wood Vale
    N10 London
    British35854800001
    NATHAN, Ronald
    12a Marlborough Mansions
    Cannon Hill
    NW6 1JP London
    Director
    12a Marlborough Mansions
    Cannon Hill
    NW6 1JP London
    United KingdomBritish60815160001
    RICHES, Ian Norman
    35 Kitcher Road
    Amesbury
    SP4 7AA Salisbury
    Wiltshire
    Director
    35 Kitcher Road
    Amesbury
    SP4 7AA Salisbury
    Wiltshire
    EnglandBritish98489400001
    SURI, Kailash Chander
    278 Nanpantan Road
    Nanpantan
    LE11 3YE Loughborough
    Leicestershire
    Director
    278 Nanpantan Road
    Nanpantan
    LE11 3YE Loughborough
    Leicestershire
    EnglandBritish30840040003
    SURI, Suman
    278 Nanpantan Road
    Nanpantan
    LE11 3YE Loughborough
    Leicestershire
    Director
    278 Nanpantan Road
    Nanpantan
    LE11 3YE Loughborough
    Leicestershire
    EnglandBritish22965660002
    WALKER, Adrian Rowland
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    United KingdomBritish126314410001
    WALKER, Susan
    45 Horncastle Road
    LN10 6UY Woodhall Spa
    Lincolnshire
    Director
    45 Horncastle Road
    LN10 6UY Woodhall Spa
    Lincolnshire
    British18207790002
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CURZON CINEMA (LOUGHBOROUGH) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Odeon Cinemas (Rl) Limited
    Haymarket
    SW1Y 4QX London
    57-59 Haymarket
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    57-59 Haymarket
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Company
    Place RegisteredEngland
    Registration Number01854132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CURZON CINEMA (LOUGHBOROUGH) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 07, 2017
    Delivered On Dec 19, 2017
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Jun 28, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 11, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Jul 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 16, 2001
    Delivered On Oct 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Scotland
    Transactions
    • Oct 23, 2001Registration of a charge (395)
    • Jul 07, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CURZON CINEMA (LOUGHBOROUGH) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 24, 2019Dissolved on
    Jul 30, 2018Commencement 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
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX 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