CINRAM LOGISTICS UK LIMITED

CINRAM LOGISTICS UK LIMITED

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

    Company NameCINRAM LOGISTICS UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03360254
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CINRAM LOGISTICS UK LIMITED?

    • Motion picture distribution activities (59131) / Information and communication

    Where is CINRAM LOGISTICS UK LIMITED located?

    Registered Office Address
    2nd Floor 3 Lombard Street
    EC3V 9AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of CINRAM LOGISTICS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ENTERTAINMENT NETWORK LIMITEDMay 16, 1997May 16, 1997
    FCB 1234 LIMITEDApr 25, 1997Apr 25, 1997

    What are the latest accounts for CINRAM LOGISTICS UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for CINRAM LOGISTICS UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 25, 2018
    Next Confirmation Statement DueMay 09, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2017
    OverdueYes

    What are the latest filings for CINRAM LOGISTICS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS to 2nd Floor 3 Lombard Street London EC3V 9AA on Apr 20, 2026

    3 pagesAD01

    Liquidators' statement of receipts and payments to Apr 08, 2025

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2024

    17 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Apr 08, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2021

    18 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 08, 2020

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2019

    34 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    50 pagesAM22

    Administrator's progress report

    40 pagesAM10

    Result of meeting of creditors

    8 pagesAM07

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of administrator's proposal

    59 pagesAM03

    Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS England to 72 London Road St Albans Hertfordshire AL1 1NS on Aug 25, 2017

    2 pagesAD01

    Appointment of an administrator

    pagesAM01

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from Rabans Lane Aylesbury Buckinghamshire HP19 8TS to 72 London Road St. Albans Hertfordshire AL1 1NS on Aug 10, 2017

    1 pagesAD01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Robert Brooks as a secretary on Mar 10, 2017

    2 pagesAP03

    Appointment of Mr Brian Robert Allan as a director on Mar 10, 2017

    2 pagesAP01

    Who are the officers of CINRAM LOGISTICS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, James Robert
    Stoneleigh Close
    CV8 3DE Stoneleigh
    9
    Warwickshire
    England
    Secretary
    Stoneleigh Close
    CV8 3DE Stoneleigh
    9
    Warwickshire
    England
    226695000001
    ALLAN, Brian Robert
    3 Lombard Street
    EC3V 9AA London
    2nd Floor
    Director
    3 Lombard Street
    EC3V 9AA London
    2nd Floor
    United KingdomBritish216867390001
    BROOKS, James Robert
    9 Stoneleigh Close
    CV8 3DE Stoneleigh
    Warwickshire
    Director
    9 Stoneleigh Close
    CV8 3DE Stoneleigh
    Warwickshire
    United KingdomEnglish62546780002
    BAMFORTH, Gail
    148 High Street
    HP20 1RE Aylesbury
    Buckinghamshire
    Secretary
    148 High Street
    HP20 1RE Aylesbury
    Buckinghamshire
    British107449990001
    BROOKS, James Robert
    9 Stoneleigh Close
    CV8 3DE Stoneleigh
    Warwickshire
    Secretary
    9 Stoneleigh Close
    CV8 3DE Stoneleigh
    Warwickshire
    English62546780002
    CHAPPLE, Colin Michael
    28 Middle Road
    HP21 7AD Aylesbury
    Buckinghamshire
    Secretary
    28 Middle Road
    HP21 7AD Aylesbury
    Buckinghamshire
    British98990330001
    DOE, Nigel Robert
    Rabans Lane
    Aylesbury
    HP19 8TS Buckinghamshire
    Secretary
    Rabans Lane
    Aylesbury
    HP19 8TS Buckinghamshire
    226020350001
    JONES, Bronwen Elizabeth Stuart
    81 Nevill Road
    N16 0SU London
    Secretary
    81 Nevill Road
    N16 0SU London
    United Kingdom56280870001
    MANSBRIDGE, Anne
    Flat 4
    110 Palace Gardens Terrace
    W8 4RT London
    Secretary
    Flat 4
    110 Palace Gardens Terrace
    W8 4RT London
    British96334430001
    LEGIST SECRETARIES LIMITED
    4 John Carpenter Street
    EC4Y 0NH London
    Secretary
    4 John Carpenter Street
    EC4Y 0NH London
    48302780001
    ABAD MARTIN, Francisco Javier
    Avenida De La Dehesa 4
    Ptal-D,2-C
    28702 San Sebastian De Los Reyes
    Madrid
    Spain
    Director
    Avenida De La Dehesa 4
    Ptal-D,2-C
    28702 San Sebastian De Los Reyes
    Madrid
    Spain
    Spanish137442880001
    BALLANTINE, Neil Stewart
    Rabans Lane
    Aylesbury
    HP19 8TS Buckinghamshire
    Director
    Rabans Lane
    Aylesbury
    HP19 8TS Buckinghamshire
    EnglandBritish206220910001
    BLACK, David Ian
    52 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    Director
    52 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    British16301820001
    BRIGHTEN, Roger Gerald
    Plot 1 Trumpsgreen Road
    GU25 4DX Virginia Water
    Surrey
    Director
    Plot 1 Trumpsgreen Road
    GU25 4DX Virginia Water
    Surrey
    British66554640002
    BURGER, Paul Jeffrey
    10 Great Marlborough Street
    W1F 7LP London
    Director
    10 Great Marlborough Street
    W1F 7LP London
    United KingdomBritish57783350001
    CAMPET, Jacques
    21 Walpole Street
    SW3 4QP London
    Director
    21 Walpole Street
    SW3 4QP London
    French70940230001
    CATHONNET, Jean Michel
    33 Rue Du Dragon
    Paris
    75006
    France
    Director
    33 Rue Du Dragon
    Paris
    75006
    France
    French98990410001
    DICKINS, Robert
    3 Pitt Street
    W8 4NX London
    Director
    3 Pitt Street
    W8 4NX London
    British10883760002
    DOE, Nigel Robert
    Rabans Lane
    Aylesbury
    HP19 8TS Buckinghamshire
    Director
    Rabans Lane
    Aylesbury
    HP19 8TS Buckinghamshire
    EnglandBritish226019920001
    MCELROY, Joseph Gerard
    2 Church Farm Lane
    South Marston
    SN3 4SR Swindon
    Wiltshire
    Director
    2 Church Farm Lane
    South Marston
    SN3 4SR Swindon
    Wiltshire
    United KingdomBritish72692490001
    MULLOCK, Keith Howard Percival
    Flat 1
    118 Old Brompton Road
    SW7 3RA London
    Director
    Flat 1
    118 Old Brompton Road
    SW7 3RA London
    British110232410001
    MURPHY, Phillip Anthony
    58 Moss Lane
    HA5 3AX Pinner
    Middlesex
    Director
    58 Moss Lane
    HA5 3AX Pinner
    Middlesex
    EnglandBritish57783210002
    NEVRKLA, Frantisek Jan
    Flat 3 16 Wedderburn Road
    NW3 5QG Hampstead
    London
    Director
    Flat 3 16 Wedderburn Road
    NW3 5QG Hampstead
    London
    British54260100002
    O'CONNOR, Mark
    Newton Wood Road
    KT21 1NP Ashtead
    54
    Surrey
    United Kingdom
    Director
    Newton Wood Road
    KT21 1NP Ashtead
    54
    Surrey
    United Kingdom
    EnglandBritish75227820001
    O'KELLY, Emer Michael
    Rabans Lane
    Aylesbury
    HP19 8TS Buckinghamshire
    Director
    Rabans Lane
    Aylesbury
    HP19 8TS Buckinghamshire
    EnglandIrish108089910001
    PEARCE, David
    3 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    3 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    British81522510001
    PHILLIPS, Nicholas James
    18 Beverley Road
    SW13 0LX London
    Director
    18 Beverley Road
    SW13 0LX London
    British62312230001
    PLUNKETT, Shaun Alexander
    Rufford House
    9 Rufford Close, Nascot Wood
    WD17 4UU Watford
    Hertfordshire
    Director
    Rufford House
    9 Rufford Close, Nascot Wood
    WD17 4UU Watford
    Hertfordshire
    British112117800002
    PLUNKETT, Shaun Alexander
    Rufford House
    9 Rufford Close, Nascot Wood
    WD17 4UU Watford
    Hertfordshire
    Director
    Rufford House
    9 Rufford Close, Nascot Wood
    WD17 4UU Watford
    Hertfordshire
    British112117800002
    STRINGER, Robert Adrian
    10 Great Marlborough Street
    W1F 7LP London
    Director
    10 Great Marlborough Street
    W1F 7LP London
    British73241330001
    STRINGER, Robert Adrian
    10 Great Marlborough Street
    W1F 7LP London
    Director
    10 Great Marlborough Street
    W1F 7LP London
    British73241330001
    VEYS, Christopher Charles
    Harewood Lodge
    55 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Harewood Lodge
    55 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    EnglandBritish84158330001
    WATSON, John Victor
    2 Heath Mansions
    Hampstead Grove
    NW3 6SL London
    Director
    2 Heath Mansions
    Hampstead Grove
    NW3 6SL London
    British72788760002
    YOUNG, Alan James
    14 Great North Road
    AL9 6NF Hatfield
    Hertfordshire
    Director
    14 Great North Road
    AL9 6NF Hatfield
    Hertfordshire
    United KingdomBritish114785810001
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001

    Who are the persons with significant control of CINRAM LOGISTICS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    46 State Street Gp Llc
    Suite 403-B
    Wilmington
    Delaware 19805
    1013 Centre Road
    County Of New Castle
    United States
    Jan 20, 2017
    Suite 403-B
    Wilmington
    Delaware 19805
    1013 Centre Road
    County Of New Castle
    United States
    No
    Legal FormGeneral Partnership
    Legal AuthorityState Of Delaware
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CINRAM LOGISTICS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2017Administration started
    Apr 09, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Henry Nicholas Page
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    practitioner
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    Steven Leslie Smith
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    2
    DateType
    Apr 09, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominic Dumville
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    practitioner
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    Christopher Laughton
    72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    72 London Road
    AL1 1NS St Albans
    Herts
    Henry Nicholas Page
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    practitioner
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    Steven Leslie Smith
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts

    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