ODEON EQUITY CO LIMITED

ODEON EQUITY CO LIMITED

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

    Company NameODEON EQUITY CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04676572
    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 ODEON EQUITY CO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ODEON EQUITY CO LIMITED located?

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

    What were the previous names of ODEON EQUITY CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLE EQUITY CO LIMITEDFeb 24, 2003Feb 24, 2003

    What are the latest accounts for ODEON EQUITY CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ODEON EQUITY CO 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

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

    2 pagesAD02

    Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to No 1 Colmore Square Birmingham B4 6HQ on Dec 13, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Craig Ray Ramsey as a director on Nov 06, 2017

    1 pagesTM01

    Appointment of Mr John Brooks Rainer as a director on Nov 06, 2017

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2017

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c cancelled 20/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    9 pagesAA

    Appointment of Mr Robert a Seefeldt as a director on Jul 12, 2017

    2 pagesAP01

    Termination of appointment of Kirsten Lawton as a secretary on Jul 12, 2017

    1 pagesTM02

    Termination of appointment of Andrew Stephen Alker 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

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

    2 pagesAP01

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Termination of appointment of Paul Michael Donovan as a director on Nov 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 19,341.001
    SH01

    Who are the officers of ODEON EQUITY CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAINER, John Brooks
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United StatesAmericanTax Acountant239691240001
    SEEFELDT, Robert A
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United StatesAmericanLawyer235375430001
    GAZDIG, Grant John Paul
    12 Ashburn House
    35 Collingham Road
    SW5 0NU London
    Secretary
    12 Ashburn House
    35 Collingham Road
    SW5 0NU London
    CanadianDirector78476440001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Secretary
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    BritishDirector124301460001
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Secretary
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    BritishDirector99741450001
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    BritishChartered Secretary50045660003
    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 KingdomBritishAccountant120642230001
    BECKMAN, Ian Donald
    7 Eugenie Mews
    BR7 5NR Chistlehurst
    Kent
    Director
    7 Eugenie Mews
    BR7 5NR Chistlehurst
    Kent
    BritishBanker106740650001
    BROWN, Aaron Maxwell
    17 Corringway
    NW11 7ED London
    Director
    17 Corringway
    NW11 7ED London
    AmericanBusiness Consultant89462630001
    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 KingdomBritishDirector133578890002
    CLUCAS, Neil Keith
    43 Westcliffe Road
    PR8 2JS Southport
    Merseyside
    Director
    43 Westcliffe Road
    PR8 2JS Southport
    Merseyside
    UkBritishOperations Director Odeon Uci108801550001
    DELLAL, Guy Sulman
    1 Holland Park Avenue
    W11 3RH London
    Director
    1 Holland Park Avenue
    W11 3RH London
    EnglandBritishDirector88802070001
    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
    EnglandBritishChief Executive154988050002
    GAVIN, Alexander Rupert, Sir
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United KingdomBritishDirector16875680002
    GAZDIG, Grant John Paul
    12 Ashburn House
    35 Collingham Road
    SW5 0NU London
    Director
    12 Ashburn House
    35 Collingham Road
    SW5 0NU London
    CanadianDirector78476440001
    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 KingdomBritishAccountant124301460001
    GRAF VON SPONECK, Hans Alexander
    7 Irving Road
    W14 0JT London
    Director
    7 Irving Road
    W14 0JT London
    German UsBanker88801930001
    GREEN, Nigel Graham
    8 Bryman Court
    31-32 Montagu Square
    W1H 2LH London
    Director
    8 Bryman Court
    31-32 Montagu Square
    W1H 2LH London
    EnglandBritishDirector8499810001
    GREEN, Trevor Henry
    7 Nottingham Terrace York Gate
    Regents Park
    NW1 4QB London
    Director
    7 Nottingham Terrace York Gate
    Regents Park
    NW1 4QB London
    United KingdomBritishDirector8499820001
    HARRIS, Roger John
    Green Villa Park
    SK9 6EJ Wilmslow
    14
    Cheshire
    Director
    Green Villa Park
    SK9 6EJ Wilmslow
    14
    Cheshire
    United KingdomBritishChief Operating Officer129109390001
    KACHINGWE, Mayamiko Allen Harrison
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    Director
    Flat 17
    Buckland Crescent
    NW3 5DH London
    Greater London
    BritishDirector99741450001
    LANPHERE, Scott Allen
    Mayles
    12 The Drive
    KT11 2JQ Cobham
    Surrey
    Director
    Mayles
    12 The Drive
    KT11 2JQ Cobham
    Surrey
    EnglandAmericanDirector64952610002
    MALONE, Frank
    14a Belgrave Court Canary Riverside
    36 Westferry Circus
    E14 8RJ London
    Director
    14a Belgrave Court Canary Riverside
    36 Westferry Circus
    E14 8RJ London
    IrishBanker95639090001
    MASON, Jonathan Peter
    Whitcomb Street
    WC2H 7DN London
    54
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United KingdomBritishCfo Odeon Uci117783520001
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    IrishFinance Director89259830001
    PLUTHERO, Ian Raymond
    Cedro 2.2 Jardin Andaluz
    Marina Puente Romano
    FOREIGN Km 177 Marbella
    Malaga 29600
    Spain
    Director
    Cedro 2.2 Jardin Andaluz
    Marina Puente Romano
    FOREIGN Km 177 Marbella
    Malaga 29600
    Spain
    BritishCeo95639350001
    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 KingdomBritishDirector58870910002
    RAMSEY, Craig Ray
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United StatesAmericanExecutive221321960001
    RAYMOND, Jonathan Joseph
    Flat 2 339 Portobello Road
    W10 5SA London
    Director
    Flat 2 339 Portobello Road
    W10 5SA London
    BritishFinancier75801880004
    RITVAY, Alexander Tibor Mihaly, Dr
    Mommsenstrasse 64
    FOREIGN 10629 Berlin
    Germany
    Director
    Mommsenstrasse 64
    FOREIGN 10629 Berlin
    Germany
    GermanLawyer95639320001
    SAUNDERS, Robin Elizabeth
    1 Airlie Gardens
    W8 7AJ London
    Director
    1 Airlie Gardens
    W8 7AJ London
    AmericanDirector108076430001

    Who are the persons with significant control of ODEON EQUITY CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cicero Acquisition Limited
    Haymarket
    SW1Y 4QX London
    St Albans House, 57
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    St Albans House, 57
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number5188770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ODEON EQUITY CO 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 and 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 the chargee as security trustee for the secured parties (the "security trustee") on any account whatsoever 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
    • Westlb Ag, London Branch
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ODEON EQUITY CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2018Dissolved on
    Nov 20, 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