Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ODEON & UCI BOND HOLDCO LIMITED
Company Information for

ODEON & UCI BOND HOLDCO LIMITED

NO 1, COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
07623371
Private Limited Company
Liquidation

Company Overview

About Odeon & Uci Bond Holdco Ltd
ODEON & UCI BOND HOLDCO LIMITED was founded on 2011-05-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Odeon & Uci Bond Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ODEON & UCI BOND HOLDCO LIMITED
 
Legal Registered Office
NO 1
COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in WC2H
 
Filing Information
Company Number 07623371
Company ID Number 07623371
Date formed 2011-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2018-08-04 09:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ODEON & UCI BOND HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ODEON & UCI BOND HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEN LAWTON
Company Secretary 2011-05-05
JOHN BROOKS RAINER
Director 2017-11-01
ROBERT A SEEFELDT
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG RAY RAMSEY
Director 2017-07-06 2017-11-01
ANDREW STEPHEN ALKER
Director 2017-03-14 2017-07-06
MARK JONATHAN WAY
Director 2014-09-22 2017-07-06
IAN ANDREW SHEPHERD
Director 2016-11-30 2017-04-21
PAUL MICHAEL DONOVAN
Director 2014-02-14 2016-11-30
ROBERT NICHOLAS BARR
Director 2014-03-31 2014-09-22
JONATHAN PETER MASON
Director 2011-05-05 2014-03-31
ALEXANDER RUPERT GAVIN
Director 2011-05-05 2014-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BROOKS RAINER LUCIUS INVESTMENTS LIMITED Director 2018-05-09 CURRENT 2004-01-23 Liquidation
JOHN BROOKS RAINER ODEON AND UCI CINEMAS GROUP LIMITED Director 2018-05-09 CURRENT 2004-08-02 Liquidation
JOHN BROOKS RAINER ODEON WESTON-SUPER-MARE LIMITED Director 2018-03-07 CURRENT 2007-03-19 Liquidation
JOHN BROOKS RAINER CURZON CINEMA (LOUGHBOROUGH) LTD. Director 2018-03-06 CURRENT 1997-03-18 Liquidation
JOHN BROOKS RAINER LUCIUS HOLDINGS LIMITED Director 2018-03-06 CURRENT 2004-01-23 Liquidation
JOHN BROOKS RAINER ODEON LIMITED Director 2017-11-21 CURRENT 1999-11-18 Liquidation
JOHN BROOKS RAINER ODEON BRIDGE CO LIMITED Director 2017-11-21 CURRENT 2003-02-24 Liquidation
JOHN BROOKS RAINER AMC (UK) ACQUISITION LIMITED Director 2017-11-20 CURRENT 1999-11-17 Liquidation
JOHN BROOKS RAINER ODEON & UCI BOND MIDCO LIMITED Director 2017-11-16 CURRENT 2011-05-05 Liquidation
JOHN BROOKS RAINER CICERO ACQUISITIONS LIMITED Director 2017-11-16 CURRENT 2004-07-26 Liquidation
JOHN BROOKS RAINER CICERO INVESTMENTS LIMITED Director 2017-11-14 CURRENT 2004-07-22 Liquidation
JOHN BROOKS RAINER CICERO HOLDINGS LIMITED Director 2017-11-10 CURRENT 2004-07-26 Liquidation
JOHN BROOKS RAINER ODEON EQUITY CO LIMITED Director 2017-11-06 CURRENT 2003-02-24 Liquidation
JOHN BROOKS RAINER ODEON DDB CO LIMITED Director 2017-11-06 CURRENT 2003-02-24 Liquidation
ROBERT A SEEFELDT ODEON AND UCI CINEMAS GROUP LIMITED Director 2018-05-09 CURRENT 2004-08-02 Liquidation
ROBERT A SEEFELDT ODEON EQUITY CO LIMITED Director 2017-07-12 CURRENT 2003-02-24 Liquidation
ROBERT A SEEFELDT ASSOCIATED BRITISH CINEMAS LIMITED Director 2017-07-12 CURRENT 1996-02-28 Liquidation
ROBERT A SEEFELDT CICERO HOLDINGS LIMITED Director 2017-07-12 CURRENT 2004-07-26 Liquidation
ROBERT A SEEFELDT LUCIUS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2004-01-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2017 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX
2017-12-13AD02SAIL ADDRESS CREATED
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2017 FROM, ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX
2017-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RAMSEY
2017-11-01AP01DIRECTOR APPOINTED MR JOHN BROOKS RAINER
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-13SH1913/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-13SH20STATEMENT BY DIRECTORS
2017-09-13CAP-SSSOLVENCY STATEMENT DATED 20/07/17
2017-08-22RES06REDUCE ISSUED CAPITAL 20/07/2017
2017-07-12AP01DIRECTOR APPOINTED MR ROBERT A SEEFELDT
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAY
2017-07-07AP01DIRECTOR APPOINTED MR CRAIG RAY RAMSEY
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD
2017-03-15AP01DIRECTOR APPOINTED MR ANDREW STEPHEN ALKER
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-08AP01DIRECTOR APPOINTED MR IAN ANDREW SHEPHERD
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;EUR 84735041;GBP 34722455
2016-05-12AR0105/05/16 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;EUR 84735041;GBP 34722455
2015-05-21AR0105/05/15 FULL LIST
2015-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN LAWTON / 01/08/2014
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 01/01/2015
2014-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 54 WHITCOMB STREET LONDON WC2H 7DN
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM, 54 WHITCOMB STREET, LONDON, WC2H 7DN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AP01DIRECTOR APPOINTED MR MARK JONATHAN WAY
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;EUR 84735041;GBP 34722455
2014-05-15AR0105/05/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR ROBERT NICHOLAS BARR
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON
2014-03-31SH0127/03/14 STATEMENT OF CAPITAL EUR 84735041 27/03/14 STATEMENT OF CAPITAL GBP 34722454
2014-02-18AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN
2014-01-15SH0130/12/13 STATEMENT OF CAPITAL EUR 84735041 30/12/13 STATEMENT OF CAPITAL GBP 34722454
2013-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-04SH0128/11/13 STATEMENT OF CAPITAL EUR 84735041 28/11/13 STATEMENT OF CAPITAL GBP 34722453
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0105/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0105/05/12 FULL LIST
2011-06-09RES01ADOPT ARTICLES 24/05/2011
2011-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-09SH0124/05/11 STATEMENT OF CAPITAL GBP 34722452.00 24/05/11 STATEMENT OF CAPITAL EUR 84735041.00
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-19AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-19RES01ADOPT ARTICLES 12/05/2011
2011-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ODEON & UCI BOND HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ODEON & UCI BOND HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2011-06-02 Satisfied THE BANK OF NEW YORK MELLON
Intangible Assets
Patents
We have not found any records of ODEON & UCI BOND HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ODEON & UCI BOND HOLDCO LIMITED
Trademarks
We have not found any records of ODEON & UCI BOND HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ODEON & UCI BOND HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ODEON & UCI BOND HOLDCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ODEON & UCI BOND HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyODEON & UCI BOND HOLDCO LIMITEDEvent Date2017-11-20
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 5 January 2018 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young LLP, Atria One, 144 Morrison Street, Edinburgh EH3 8EB. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 20 November 2017 Office Holder Details: Derek Neil Hyslop (IP No. 9970 ) of Ernst & Young LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EB and Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0121 535 2195. Alternative contact: Lilia Gordon. Ag PF90001
 
Initiating party Event Type
Defending partyODEON & UCI BOND HOLDCO LIMITEDEvent Date2017-11-20
Derek Neil Hyslop (IP No. 9970 ) of Ernst & Young LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EB and Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF90001
 
Initiating party Event Type
Defending partyODEON & UCI BOND HOLDCO LIMITEDEvent Date2017-11-20
On 20 November 2017 , the following written resolutions were passed by the shareholder of the Companies, as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Derek Neil Hyslop (IP No. 9970 ) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ and Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF respectively, be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0121 535 2195. Alternative contact: Lilia Gordon. Ag PF90001
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ODEON & UCI BOND HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ODEON & UCI BOND HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.