AMC (UK) ACQUISITION LIMITED

AMC (UK) ACQUISITION LIMITED

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

    Company NameAMC (UK) ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03878599
    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 AMC (UK) ACQUISITION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AMC (UK) ACQUISITION LIMITED located?

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

    What were the previous names of AMC (UK) ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ODEON CINEMAS GROUP LIMITEDFeb 25, 2000Feb 25, 2000
    FAMEALPHA LIMITEDNov 17, 1999Nov 17, 1999

    What are the latest accounts for AMC (UK) ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AMC (UK) ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

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

    2 pagesAD03

    Registered office address changed from No 1 Colmore Square Birmingham B4 6HQ to No 1 Colmore Square Birmingham B4 6HQ on Jan 16, 2018

    2 pagesAD01

    Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to No 1 Colmore Square Birmingham B4 6HQ on Jan 16, 2018

    2 pagesAD01

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

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Odeon and Uci Cinemas Group Limited as a person with significant control on Nov 30, 2017

    2 pagesPSC02

    Cessation of Odeon Limited as a person with significant control on Nov 30, 2017

    1 pagesPSC07

    Appointment of Mr John Brooks Rainer as a director on Nov 20, 2017

    2 pagesAP01

    Termination of appointment of Craig Ray Ramsey as a director on Nov 20, 2017

    1 pagesTM01

    Termination of appointment of Craig Ray Ramsey as a director on Nov 20, 2017

    1 pagesTM01

    Statement of capital on Oct 02, 2017

    • Capital: GBP 1
    3 pagesSH19

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

    8 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Craig Ray Ramsey as a director on Jul 06, 2017

    2 pagesAP01

    Appointment of Mr Craig Ray Ramsey as a director on Jul 06, 2017

    2 pagesAP01

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

    1 pagesTM01

    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

    Satisfaction of charge 9 in full

    4 pagesMR04

    Who are the officers of AMC (UK) ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWTON, Kirsten
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Secretary
    Colmore Square
    B4 6HQ Birmingham
    No 1
    British50045660003
    RAINER, John Brooks
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United StatesAmerican239691240001
    CAULTON, Lisa Victoria
    Flat 2, 7 Castletown Road
    W14 9HE London
    Secretary
    Flat 2, 7 Castletown Road
    W14 9HE London
    British68461080001
    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
    HANLON, Hugh Ronald Victor
    First House
    First Avenue
    SW14 8SR London
    Secretary
    First House
    First Avenue
    SW14 8SR London
    British69843660001
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Secretary
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    British99741450001
    MOORE, Gordon James
    21 Bellevue Road
    SW13 0BJ London
    Secretary
    21 Bellevue Road
    SW13 0BJ London
    British64281120002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    CAULTON, Lisa Victoria
    Flat 2, 7 Castletown Road
    W14 9HE London
    Director
    Flat 2, 7 Castletown Road
    W14 9HE London
    British68461080001
    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
    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, Sir
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United KingdomBritish16875680002
    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
    ISPAHANI, Farah Khanum
    30 Mount Ararat Road
    TW10 6PG Richmond
    Surrey
    Director
    30 Mount Ararat Road
    TW10 6PG Richmond
    Surrey
    British68461020002
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Director
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    British99741450001
    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
    MASON, Jonathan Peter
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United KingdomBritish117783520001
    MOORE, Gordon James
    21 Bellevue Road
    SW13 0BJ London
    Director
    21 Bellevue Road
    SW13 0BJ London
    British64281120002
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    British11882410003
    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
    RAMSEY, Craig Ray
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    UsaAmerican235440400001
    RAMSEY, Craig Ray
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    UsaAmerican235473170001
    RITVAY, Alexander Tibor Mihaly, Dr
    Mommsenstrasse 64
    FOREIGN 10629 Berlin
    Germany
    Director
    Mommsenstrasse 64
    FOREIGN 10629 Berlin
    Germany
    German95639320001
    SEGAL, Richard Lawrence
    16 Spencer Drive
    N2 0QX London
    Director
    16 Spencer Drive
    N2 0QX London
    United KingdomBritish47031800003
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    STEEL, Amanda Jayne
    Swinbrook
    Station Road Shiplake
    RG9 3JR Henley On Thames
    Oxfordshire
    Director
    Swinbrook
    Station Road Shiplake
    RG9 3JR Henley On Thames
    Oxfordshire
    United KingdomBritish126903200001

    Who are the persons with significant control of AMC (UK) ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Odeon And Uci Cinemas Group Limited
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House, 57-59 Haymarket
    United Kingdom
    Nov 30, 2017
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House, 57-59 Haymarket
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration Number5194610
    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.
    Odeon Limited
    Haymarket
    SW1Y 4QX London
    57-59
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    57-59
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number3879590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AMC (UK) ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 2011
    Delivered On Jun 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from odeon & uci bond midco limited or any restricted subsidiary to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Bank of New York Mellon
    Transactions
    • Jun 07, 2011Registration of a charge (MG01)
    • Jan 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 04, 2007
    Delivered On Apr 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title and interest from time to time in and to each of the following assets the material property other than the excluded property the tangible movable property the accounts the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Secured Parties
    Transactions
    • Apr 16, 2007Registration of a charge (395)
    • May 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 03, 2004
    Delivered On Dec 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and any obligor to the chargee (the security agent as agent and trustee for the secured parties), the loan note holder and any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The material property other than the excluded property; the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company; the investments; the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights; all monetary claims and all related rights; and any other contract or agreement to which the company is a party (other than the specific contracts) and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • May 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 2004
    Delivered On Sep 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 07, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all of the property specified (for full details of property charged please see schedule to form 395). 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
    • Westlb Ag
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Borrower debenture
    Created On Dec 16, 2002
    Delivered On Jan 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers or any of them to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title interest and benefit present and future in 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 Bank of New York London Branch
    Transactions
    • Jan 02, 2003Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over bank account
    Created On Apr 30, 2001
    Delivered On May 09, 2001
    Satisfied
    Amount secured
    Expenditure required under the planned multiplex projects (as defined) in accordance with the terms of the credit agreement (as defined) and any moneys required to be repaid by the company to the chargee which have been drawn down pursuant to clause 8 of the investors and shareholders agreement (as defined) for planned multiplex projects but are not so required
    Short particulars
    All the company's right title and interest in and to all sums deposited or to be deposited in the account and all other sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Cinven Limited
    Transactions
    • May 09, 2001Registration of a charge (395)
    • Mar 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite debenture between (1) aceream limited (now known as odeon limited) (the parent) and others (including famealpha limited now known as odeon cinemas group limited) (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)

    Does AMC (UK) ACQUISITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2018Dissolved on
    Dec 19, 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
    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