ODEON AND UCI CINEMAS GROUP LIMITED

ODEON AND UCI CINEMAS GROUP LIMITED

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

    Company NameODEON AND UCI CINEMAS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05194610
    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 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 AddressNo

    What were the previous names of ODEON AND UCI CINEMAS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORLEONE CAPITAL LIMITEDAug 23, 2004Aug 23, 2004
    CODEFOLDER LIMITEDAug 02, 2004Aug 02, 2004

    What are the latest accounts for ODEON AND UCI CINEMAS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ODEON AND UCI CINEMAS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 29, 2019

    11 pagesLIQ03

    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 West Midlands B4 6HQ on Sep 24, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 25, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 051946100004 in full

    4 pagesMR04

    Termination of appointment of Craig Ray Ramsey as a director on May 09, 2018

    1 pagesTM01

    Appointment of Mr Robert a Seefeldt as a director on May 09, 2018

    2 pagesAP01

    Termination of appointment of Gary Suter as a director on May 09, 2018

    1 pagesTM01

    Appointment of Mr John Brooks Rainer as a director on May 09, 2018

    2 pagesAP01

    Appointment of Mr Christopher Thomas as a secretary on Jan 25, 2018

    2 pagesAP03

    Termination of appointment of Kirsten Lawton as a secretary on Aug 16, 2017

    1 pagesTM02

    Registration of charge 051946100004, created on Dec 07, 2017

    65 pagesMR01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Oct 17, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Who are the officers of ODEON AND UCI CINEMAS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    Secretary
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    242490460001
    RAINER, John Brooks
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    United StatesAmericanTax Acountant239691240001
    SEEFELDT, Robert A
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    West Midlands
    United StatesAmericanLawyer235375430001
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    BritishChartered Secretary50045660003
    LEWIS, Michael Alexander Hulton
    343 Bluewater House
    Smugglers' Way
    SW18 1ED London
    Secretary
    343 Bluewater House
    Smugglers' Way
    SW18 1ED London
    BritishSolicitor99852080001
    RIBBONS, Justin Charles
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    Secretary
    Strayleaves
    8 Elm Rise
    SK10 4US Prestbury
    Cheshire
    British23745010013
    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
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    BritishDirector9796990001
    ALKER, Andrew Stephen
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United KingdomBritishAccountant120642230001
    ALKER, Andrew Stephen
    Stotherds Farm
    Goosnargh Lane Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Stotherds Farm
    Goosnargh Lane Goosnargh
    PR3 2JU Preston
    Lancashire
    United KingdomBritishAccountant120642230001
    BATLLE, Jose
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    SpainSpanishCoo Continental Europe114600090001
    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
    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
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritishDirector57508670001
    GAVIN, Alexander Rupert
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    EnglandBritishDirector16875680005
    GORDON, Gavin James
    The Clockhouse
    Hoddesdon Road
    SG12 8EQ St Margarets
    Hertfordshire
    Director
    The Clockhouse
    Hoddesdon Road
    SG12 8EQ St Margarets
    Hertfordshire
    BritishSolicitor99852130001
    HARRIS, Roger John
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    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
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritishDirector58643710001
    LEVI, Lorenzo Ilan
    29 Collingham Gardens
    Flat 8
    SW5 0HN London
    Director
    29 Collingham Gardens
    Flat 8
    SW5 0HN London
    United KingdomItalianDirector102482030001
    LEWIS, Michael Alexander Hulton
    343 Bluewater House
    Smugglers' Way
    SW18 1ED London
    Director
    343 Bluewater House
    Smugglers' Way
    SW18 1ED London
    BritishSolicitor99852080001
    MASON, Jonathan Peter
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    United KingdomBritishDirector117783520001
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    IrishFinance Director89259830001
    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
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British AmericanManaging Dir119379800001
    SHEPHERD, Ian Andrew
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritishCompany Director173339630001
    SUTER, Gary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United StatesAmericanSenior Vice President M&A And International Develo216406370001
    WAY, Mark Jonathan
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritishChartered Accountant191239860001
    WILLIAMS, Neil James
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    United KingdomBritishAccountant194329360001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ODEON AND UCI CINEMAS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Odeon And Uci Cinemas Holdings Limited
    Haymarket
    SW1Y 4QX London
    57-59 St Albans House
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    57-59 St Albans House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number6170611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ODEON AND UCI CINEMAS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Jun 28, 2018Satisfaction of a charge (MR04)
    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
    • The Bank of New York Mellon
    Transactions
    • Jun 02, 2011Registration of a charge (MG01)
    • Dec 09, 2016Satisfaction 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 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
    • Barclays Bank PLC,as Agent and Trustee for the Secured Parties
    Transactions
    • Dec 14, 2004Registration of a charge (395)
    • May 18, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ODEON AND UCI CINEMAS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2018Commencement of winding up
    Feb 29, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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