Liquidation
Company Information for ODEON & UCI BOND HOLDCO LIMITED
NO 1, COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
|
Company Registration Number
07623371
Private Limited Company
Liquidation |
Company Name | |
---|---|
ODEON & UCI BOND HOLDCO LIMITED | |
Legal Registered Office | |
NO 1 COLMORE SQUARE BIRMINGHAM B4 6HQ Other companies in WC2H | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIRSTEN LAWTON |
||
JOHN BROOKS RAINER |
||
ROBERT A SEEFELDT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG RAY RAMSEY |
Director | ||
ANDREW STEPHEN ALKER |
Director | ||
MARK JONATHAN WAY |
Director | ||
IAN ANDREW SHEPHERD |
Director | ||
PAUL MICHAEL DONOVAN |
Director | ||
ROBERT NICHOLAS BARR |
Director | ||
JONATHAN PETER MASON |
Director | ||
ALEXANDER RUPERT GAVIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCIUS INVESTMENTS LIMITED | Director | 2018-05-09 | CURRENT | 2004-01-23 | Liquidation | |
ODEON AND UCI CINEMAS GROUP LIMITED | Director | 2018-05-09 | CURRENT | 2004-08-02 | Liquidation | |
ODEON WESTON-SUPER-MARE LIMITED | Director | 2018-03-07 | CURRENT | 2007-03-19 | Liquidation | |
CURZON CINEMA (LOUGHBOROUGH) LTD. | Director | 2018-03-06 | CURRENT | 1997-03-18 | Liquidation | |
LUCIUS HOLDINGS LIMITED | Director | 2018-03-06 | CURRENT | 2004-01-23 | Liquidation | |
ODEON LIMITED | Director | 2017-11-21 | CURRENT | 1999-11-18 | Liquidation | |
ODEON BRIDGE CO LIMITED | Director | 2017-11-21 | CURRENT | 2003-02-24 | Liquidation | |
AMC (UK) ACQUISITION LIMITED | Director | 2017-11-20 | CURRENT | 1999-11-17 | Liquidation | |
ODEON & UCI BOND MIDCO LIMITED | Director | 2017-11-16 | CURRENT | 2011-05-05 | Liquidation | |
CICERO ACQUISITIONS LIMITED | Director | 2017-11-16 | CURRENT | 2004-07-26 | Liquidation | |
CICERO INVESTMENTS LIMITED | Director | 2017-11-14 | CURRENT | 2004-07-22 | Liquidation | |
CICERO HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 2004-07-26 | Liquidation | |
ODEON EQUITY CO LIMITED | Director | 2017-11-06 | CURRENT | 2003-02-24 | Liquidation | |
ODEON DDB CO LIMITED | Director | 2017-11-06 | CURRENT | 2003-02-24 | Liquidation | |
ODEON AND UCI CINEMAS GROUP LIMITED | Director | 2018-05-09 | CURRENT | 2004-08-02 | Liquidation | |
ODEON EQUITY CO LIMITED | Director | 2017-07-12 | CURRENT | 2003-02-24 | Liquidation | |
ASSOCIATED BRITISH CINEMAS LIMITED | Director | 2017-07-12 | CURRENT | 1996-02-28 | Liquidation | |
CICERO HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2004-07-26 | Liquidation | |
LUCIUS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2004-01-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM, ST ALBANS HOUSE 57-59 HAYMARKET, LONDON, SW1Y 4QX | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG RAMSEY | |
AP01 | DIRECTOR APPOINTED MR JOHN BROOKS RAINER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 13/09/17 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/07/17 | |
RES06 | REDUCE ISSUED CAPITAL 20/07/2017 | |
AP01 | DIRECTOR APPOINTED MR ROBERT A SEEFELDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WAY | |
AP01 | DIRECTOR APPOINTED MR CRAIG RAY RAMSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN ALKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR IAN ANDREW SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;EUR 84735041;GBP 34722455 | |
AR01 | 05/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;EUR 84735041;GBP 34722455 | |
AR01 | 05/05/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN LAWTON / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 54 WHITCOMB STREET LONDON WC2H 7DN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM, 54 WHITCOMB STREET, LONDON, WC2H 7DN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN WAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;EUR 84735041;GBP 34722455 | |
AR01 | 05/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT NICHOLAS BARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON | |
SH01 | 27/03/14 STATEMENT OF CAPITAL EUR 84735041 27/03/14 STATEMENT OF CAPITAL GBP 34722454 | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN | |
SH01 | 30/12/13 STATEMENT OF CAPITAL EUR 84735041 30/12/13 STATEMENT OF CAPITAL GBP 34722454 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 28/11/13 STATEMENT OF CAPITAL EUR 84735041 28/11/13 STATEMENT OF CAPITAL GBP 34722453 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/05/12 FULL LIST | |
RES01 | ADOPT ARTICLES 24/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/05/11 STATEMENT OF CAPITAL GBP 34722452.00 24/05/11 STATEMENT OF CAPITAL EUR 84735041.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
RES01 | ADOPT ARTICLES 12/05/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | THE BANK OF NEW YORK MELLON |
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ODEON & UCI BOND HOLDCO LIMITED | Event Date | 2017-11-20 |
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 party | ODEON & UCI BOND HOLDCO LIMITED | Event Date | 2017-11-20 |
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 party | ODEON & UCI BOND HOLDCO LIMITED | Event Date | 2017-11-20 |
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 | |||
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. |