CINRAM LOGISTICS UK LIMITED
Overview
| Company Name | CINRAM LOGISTICS UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03360254 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CINRAM LOGISTICS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ENTERTAINMENT NETWORK LIMITED | May 16, 1997 | May 16, 1997 |
| FCB 1234 LIMITED | Apr 25, 1997 | Apr 25, 1997 |
What are the latest accounts for CINRAM LOGISTICS UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for CINRAM LOGISTICS UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 25, 2018 |
| Next Confirmation Statement Due | May 09, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2017 |
| Overdue | Yes |
What are the latest filings for CINRAM LOGISTICS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Liquidators' statement of receipts and payments to Apr 08, 2025 | 16 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 08, 2024 | 17 pages | LIQ03 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Apr 08, 2023 | 18 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 08, 2022 | 18 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 08, 2021 | 18 pages | LIQ03 | ||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 3 pages | LIQ MISC | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 6 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Apr 08, 2020 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 08, 2019 | 34 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 50 pages | AM22 | ||
Administrator's progress report | 40 pages | AM10 | ||
Result of meeting of creditors | 8 pages | AM07 | ||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||
Statement of administrator's proposal | 59 pages | AM03 | ||
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 pages | AD01 | ||
Appointment of an administrator | pages | AM01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr James Robert Brooks as a secretary on Mar 10, 2017 | 2 pages | AP03 | ||
Appointment of Mr Brian Robert Allan as a director on Mar 10, 2017 | 2 pages | AP01 | ||
Who are the officers of CINRAM LOGISTICS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, James Robert | Secretary | Stoneleigh Close CV8 3DE Stoneleigh 9 Warwickshire England | 226695000001 | |||||||
| ALLAN, Brian Robert | Director | 3 Lombard Street EC3V 9AA London 2nd Floor | United Kingdom | British | 216867390001 | |||||
| BROOKS, James Robert | Director | 9 Stoneleigh Close CV8 3DE Stoneleigh Warwickshire | United Kingdom | English | 62546780002 | |||||
| BAMFORTH, Gail | Secretary | 148 High Street HP20 1RE Aylesbury Buckinghamshire | British | 107449990001 | ||||||
| BROOKS, James Robert | Secretary | 9 Stoneleigh Close CV8 3DE Stoneleigh Warwickshire | English | 62546780002 | ||||||
| CHAPPLE, Colin Michael | Secretary | 28 Middle Road HP21 7AD Aylesbury Buckinghamshire | British | 98990330001 | ||||||
| DOE, Nigel Robert | Secretary | Rabans Lane Aylesbury HP19 8TS Buckinghamshire | 226020350001 | |||||||
| JONES, Bronwen Elizabeth Stuart | Secretary | 81 Nevill Road N16 0SU London | United Kingdom | 56280870001 | ||||||
| MANSBRIDGE, Anne | Secretary | Flat 4 110 Palace Gardens Terrace W8 4RT London | British | 96334430001 | ||||||
| LEGIST SECRETARIES LIMITED | Secretary | 4 John Carpenter Street EC4Y 0NH London | 48302780001 | |||||||
| ABAD MARTIN, Francisco Javier | Director | Avenida De La Dehesa 4 Ptal-D,2-C 28702 San Sebastian De Los Reyes Madrid Spain | Spanish | 137442880001 | ||||||
| BALLANTINE, Neil Stewart | Director | Rabans Lane Aylesbury HP19 8TS Buckinghamshire | England | British | 206220910001 | |||||
| BLACK, David Ian | Director | 52 Valley Road WD3 4DS Rickmansworth Hertfordshire | British | 16301820001 | ||||||
| BRIGHTEN, Roger Gerald | Director | Plot 1 Trumpsgreen Road GU25 4DX Virginia Water Surrey | British | 66554640002 | ||||||
| BURGER, Paul Jeffrey | Director | 10 Great Marlborough Street W1F 7LP London | United Kingdom | British | 57783350001 | |||||
| CAMPET, Jacques | Director | 21 Walpole Street SW3 4QP London | French | 70940230001 | ||||||
| CATHONNET, Jean Michel | Director | 33 Rue Du Dragon Paris 75006 France | French | 98990410001 | ||||||
| DICKINS, Robert | Director | 3 Pitt Street W8 4NX London | British | 10883760002 | ||||||
| DOE, Nigel Robert | Director | Rabans Lane Aylesbury HP19 8TS Buckinghamshire | England | British | 226019920001 | |||||
| MCELROY, Joseph Gerard | Director | 2 Church Farm Lane South Marston SN3 4SR Swindon Wiltshire | United Kingdom | British | 72692490001 | |||||
| MULLOCK, Keith Howard Percival | Director | Flat 1 118 Old Brompton Road SW7 3RA London | British | 110232410001 | ||||||
| MURPHY, Phillip Anthony | Director | 58 Moss Lane HA5 3AX Pinner Middlesex | England | British | 57783210002 | |||||
| NEVRKLA, Frantisek Jan | Director | Flat 3 16 Wedderburn Road NW3 5QG Hampstead London | British | 54260100002 | ||||||
| O'CONNOR, Mark | Director | Newton Wood Road KT21 1NP Ashtead 54 Surrey United Kingdom | England | British | 75227820001 | |||||
| O'KELLY, Emer Michael | Director | Rabans Lane Aylesbury HP19 8TS Buckinghamshire | England | Irish | 108089910001 | |||||
| PEARCE, David | Director | 3 Bushy Park Road TW11 9DQ Teddington Middlesex | British | 81522510001 | ||||||
| PHILLIPS, Nicholas James | Director | 18 Beverley Road SW13 0LX London | British | 62312230001 | ||||||
| PLUNKETT, Shaun Alexander | Director | Rufford House 9 Rufford Close, Nascot Wood WD17 4UU Watford Hertfordshire | British | 112117800002 | ||||||
| PLUNKETT, Shaun Alexander | Director | Rufford House 9 Rufford Close, Nascot Wood WD17 4UU Watford Hertfordshire | British | 112117800002 | ||||||
| STRINGER, Robert Adrian | Director | 10 Great Marlborough Street W1F 7LP London | British | 73241330001 | ||||||
| STRINGER, Robert Adrian | Director | 10 Great Marlborough Street W1F 7LP London | British | 73241330001 | ||||||
| VEYS, Christopher Charles | Director | Harewood Lodge 55 Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | England | British | 84158330001 | |||||
| WATSON, John Victor | Director | 2 Heath Mansions Hampstead Grove NW3 6SL London | British | 72788760002 | ||||||
| YOUNG, Alan James | Director | 14 Great North Road AL9 6NF Hatfield Hertfordshire | United Kingdom | British | 114785810001 | |||||
| LEGIST DIRECTORS LIMITED | Nominee Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006070001 |
Who are the persons with significant control of CINRAM LOGISTICS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| 46 State Street Gp Llc | Jan 20, 2017 | Suite 403-B Wilmington Delaware 19805 1013 Centre Road County Of New Castle United States | No | ||||
| |||||||
Natures of Control
| |||||||
Does CINRAM LOGISTICS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||
| 2 |
| Creditors 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