AMC (UK) ACQUISITION LIMITED
Overview
| Company Name | AMC (UK) ACQUISITION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03878599 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMC (UK) ACQUISITION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ODEON CINEMAS GROUP LIMITED | Feb 25, 2000 | Feb 25, 2000 |
| FAMEALPHA LIMITED | Nov 17, 1999 | Nov 17, 1999 |
What are the latest accounts for AMC (UK) ACQUISITION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AMC (UK) ACQUISITION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Lee House 90 Great Bridgewater Street Manchester M1 5JW | 2 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to Lee House 90 Great Bridgewater Street Manchester M1 5JW | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Notification of Odeon and Uci Cinemas Group Limited as a person with significant control on Nov 30, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Odeon Limited as a person with significant control on Nov 30, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr John Brooks Rainer as a director on Nov 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Ray Ramsey as a director on Nov 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Ray Ramsey as a director on Nov 20, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital on Oct 02, 2017
| 3 pages | SH19 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Craig Ray Ramsey as a director on Jul 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Ray Ramsey as a director on Jul 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stephen Alker as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil James Williams as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Jonathan Way as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Who are the officers of AMC (UK) ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWTON, Kirsten | Secretary | Colmore Square B4 6HQ Birmingham No 1 | British | 50045660003 | ||||||
| RAINER, John Brooks | Director | Colmore Square B4 6HQ Birmingham No 1 | United States | American | 239691240001 | |||||
| CAULTON, Lisa Victoria | Secretary | Flat 2, 7 Castletown Road W14 9HE London | British | 68461080001 | ||||||
| GOSLING, Steven Paul | Secretary | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | British | 124301460001 | ||||||
| HANLON, Hugh Ronald Victor | Secretary | First House First Avenue SW14 8SR London | British | 69843660001 | ||||||
| KACHINGWE, Mayamiko Allen Harrison | Secretary | Flat 17 Buckland Crescent NW3 5DH London Greater London | British | 99741450001 | ||||||
| MOORE, Gordon James | Secretary | 21 Bellevue Road SW13 0BJ London | British | 64281120002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| ALKER, Andrew Stephen | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 120642230001 | |||||
| ARNOLD, Gary Kenneth | Director | 8 The Wirrals ME5 0NT Chatham Kent | British | 89207860001 | ||||||
| CAULTON, Lisa Victoria | Director | Flat 2, 7 Castletown Road W14 9HE London | British | 68461080001 | ||||||
| CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | 133578890002 | |||||
| DONOVAN, Paul Michael | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | England | British | 154988050002 | |||||
| GAVIN, Alexander Rupert, Sir | Director | Whitcomb Street WC2H 7DN London 54 | United Kingdom | British | 16875680002 | |||||
| GOSLING, Steven Paul | Director | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | 124301460001 | |||||
| HANLON, Hugh Ronald Victor | Director | First House First Avenue SW14 8SR London | British | 69843660001 | ||||||
| HARRIS, Roger John | Director | Whitcomb Street WC2H 7DN London 54 | United Kingdom | British | 129109390001 | |||||
| ISPAHANI, Farah Khanum | Director | 30 Mount Ararat Road TW10 6PG Richmond Surrey | British | 68461020002 | ||||||
| KACHINGWE, Mayamiko Allen Harrison | Director | Flat 17 Buckland Crescent NW3 5DH London Greater London | British | 99741450001 | ||||||
| KEWARD, Barry James | Director | 12 Felbridge Avenue Pound Hill RH10 7BD Crawley West Sussex | British | 96966030001 | ||||||
| MASON, Jonathan Peter | Director | Whitcomb Street WC2H 7DN London 54 | United Kingdom | British | 117783520001 | |||||
| MOORE, Gordon James | Director | 21 Bellevue Road SW13 0BJ London | British | 64281120002 | ||||||
| MUNTON, Richard James | Director | The Forge Hamptons TN11 9RE Tonbridge Kent | British | 11882410003 | ||||||
| O'HAIRE, Cormac Patrick Thomas | Director | Sutherland Road Ealing W13 0DX London 17 | Irish | 89259830001 | ||||||
| PRIDAY, Stuart Richard | Director | 72 Humphries Drive NN13 6PW Brackley Northamptonshire | British | 89207570001 | ||||||
| PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | 58870910002 | |||||
| RAMSEY, Craig Ray | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | Usa | American | 235440400001 | |||||
| RAMSEY, Craig Ray | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | Usa | American | 235473170001 | |||||
| RITVAY, Alexander Tibor Mihaly, Dr | Director | Mommsenstrasse 64 FOREIGN 10629 Berlin Germany | German | 95639320001 | ||||||
| SEGAL, Richard Lawrence | Director | 16 Spencer Drive N2 0QX London | United Kingdom | British | 47031800003 | |||||
| SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | 102593650002 | |||||
| STEEL, Amanda Jayne | Director | Swinbrook Station Road Shiplake RG9 3JR Henley On Thames Oxfordshire | United Kingdom | British | 126903200001 |
Who are the persons with significant control of AMC (UK) ACQUISITION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Odeon And Uci Cinemas Group Limited | Nov 30, 2017 | 57-59 Haymarket SW1Y 4QX London St Albans House, 57-59 Haymarket United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Odeon Limited | Apr 06, 2016 | Haymarket SW1Y 4QX London 57-59 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMC (UK) ACQUISITION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does AMC (UK) ACQUISITION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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