ODEON AND UCI CINEMAS GROUP LIMITED
Overview
Company Name | ODEON AND UCI CINEMAS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05194610 |
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 ODEON AND UCI CINEMAS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ODEON AND UCI CINEMAS GROUP LIMITED located?
Registered Office Address | No 1 Colmore Square B4 6HQ Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ODEON AND UCI CINEMAS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CORLEONE CAPITAL LIMITED | Aug 23, 2004 | Aug 23, 2004 |
CODEFOLDER LIMITED | Aug 02, 2004 | Aug 02, 2004 |
What are the latest accounts for ODEON AND UCI CINEMAS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ODEON AND UCI CINEMAS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 29, 2019 | 11 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Lee House 90 Great Bridgewater Street Manchester M1 5JW | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Lee House 90 Great Bridgewater Street Manchester M1 5JW | 2 pages | AD02 | ||||||||||
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to No 1 Colmore Square Birmingham West Midlands B4 6HQ on Sep 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 051946100004 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Craig Ray Ramsey as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert a Seefeldt as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Suter as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Brooks Rainer as a director on May 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Thomas as a secretary on Jan 25, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kirsten Lawton as a secretary on Aug 16, 2017 | 1 pages | TM02 | ||||||||||
Registration of charge 051946100004, created on Dec 07, 2017 | 65 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 17, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Who are the officers of ODEON AND UCI CINEMAS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Christopher | Secretary | Colmore Square B4 6HQ Birmingham No 1 West Midlands | 242490460001 | |||||||
RAINER, John Brooks | Director | Colmore Square B4 6HQ Birmingham No 1 West Midlands | United States | American | Tax Acountant | 239691240001 | ||||
SEEFELDT, Robert A | Director | Colmore Square B4 6HQ Birmingham No 1 West Midlands | United States | American | Lawyer | 235375430001 | ||||
LAWTON, Kirsten | Secretary | 57-59 Haymarket SW1Y 4QX London St Albans House | British | Chartered Secretary | 50045660003 | |||||
LEWIS, Michael Alexander Hulton | Secretary | 343 Bluewater House Smugglers' Way SW18 1ED London | British | Solicitor | 99852080001 | |||||
RIBBONS, Justin Charles | Secretary | Strayleaves 8 Elm Rise SK10 4US Prestbury Cheshire | British | 23745010013 | ||||||
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 | |||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
ALEXANDER, Stephen Harold | Director | 40 Thurleigh Road SW12 8UD London | British | Director | 9796990001 | |||||
ALKER, Andrew Stephen | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | United Kingdom | British | Accountant | 120642230001 | ||||
ALKER, Andrew Stephen | Director | Stotherds Farm Goosnargh Lane Goosnargh PR3 2JU Preston Lancashire | United Kingdom | British | Accountant | 120642230001 | ||||
BATLLE, Jose | Director | Whitcomb Street WC2H 7DN London 54 United Kingdom | Spain | Spanish | Coo Continental Europe | 114600090001 | ||||
CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | Director | 133578890002 | ||||
DONOVAN, Paul Michael | Director | 57-59 Haymarket SW1Y 4QX London St Albans House England And Wales United Kingdom | England | British | Chief Executive | 154988050002 | ||||
DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | Director | 57508670001 | ||||
GAVIN, Alexander Rupert | Director | Whitcomb Street WC2H 7DN London 54 United Kingdom | England | British | Director | 16875680005 | ||||
GORDON, Gavin James | Director | The Clockhouse Hoddesdon Road SG12 8EQ St Margarets Hertfordshire | British | Solicitor | 99852130001 | |||||
HARRIS, Roger John | Director | Whitcomb Street WC2H 7DN London 54 United Kingdom | United Kingdom | British | Chief Operating Officer | 129109390001 | ||||
KACHINGWE, Mayamiko Allen Harrison | Director | Flat 17 Buckland Crescent NW3 5DH London Greater London | British | Director | 99741450001 | |||||
KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | Director | 58643710001 | ||||
LEVI, Lorenzo Ilan | Director | 29 Collingham Gardens Flat 8 SW5 0HN London | United Kingdom | Italian | Director | 102482030001 | ||||
LEWIS, Michael Alexander Hulton | Director | 343 Bluewater House Smugglers' Way SW18 1ED London | British | Solicitor | 99852080001 | |||||
MASON, Jonathan Peter | Director | Whitcomb Street WC2H 7DN London 54 United Kingdom | United Kingdom | British | Director | 117783520001 | ||||
O'HAIRE, Cormac Patrick Thomas | Director | Sutherland Road Ealing W13 0DX London 17 | Irish | Finance Director | 89259830001 | |||||
PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | Director | 58870910002 | ||||
RAMSEY, Craig Ray | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | United States | American | Executive | 221321960001 | ||||
ROLING, Christopher John | Director | 82 Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | British American | Managing Dir | 119379800001 | |||||
SHEPHERD, Ian Andrew | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | Company Director | 173339630001 | ||||
SUTER, Gary | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | United States | American | Senior Vice President M&A And International Develo | 216406370001 | ||||
WAY, Mark Jonathan | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | Chartered Accountant | 191239860001 | ||||
WILLIAMS, Neil James | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | Accountant | 194329360001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ODEON AND UCI CINEMAS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Odeon And Uci Cinemas Holdings Limited | Apr 06, 2016 | Haymarket SW1Y 4QX London 57-59 St Albans House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ODEON AND UCI CINEMAS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 07, 2017 Delivered On Dec 19, 2017 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge ober shares | Created On May 24, 2011 Delivered On Jun 02, 2011 | Satisfied | Amount secured All monies due or to become due from the company 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 The initially charged shares specified in the agreement, together with all dividends, 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 14, 2004 | Satisfied | Amount secured All obligations and liabilities due or to become due from the company to the chargee 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
|
Does ODEON AND UCI CINEMAS GROUP 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