Liquidation
Company Information for CIC FILM PROPERTIES
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
00199959
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
CIC FILM PROPERTIES | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in M1 | |
Company Number | 00199959 | |
---|---|---|
Company ID Number | 00199959 | |
Date formed | 1924-08-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | ||
Latest return | 2016-12-31 | |
Return next due | 2018-01-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CIC FILM PROPERTIES | 9A LOWER ABBEY STREET DUBLIN 1 DUBLIN, DUBLIN, D01A0W2, Ireland D01A0W2 | Discontinued | Company formed on the 1924-10-14 |
Officer | Role | Date Appointed |
---|---|---|
JOHN BROOKS RAINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRSTEN LAWTON |
Company Secretary | ||
ANDREW STEPHEN ALKER |
Director | ||
MARK JONATHAN WAY |
Director | ||
PAUL MICHAEL DONOVAN |
Director | ||
JONATHAN PETER MASON |
Director | ||
ALEXANDER RUPERT GAVIN |
Director | ||
ROGER JOHN HARRIS |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
STEVEN PAUL GOSLING |
Director | ||
VIDYA JAGANNATH |
Company Secretary | ||
JUSTIN CHARLES RIBBONS |
Director | ||
JOSEPH SINYOR |
Director | ||
RICHARD JOHN HILDRED |
Director | ||
JUSTIN CHARLES RIBBONS |
Company Secretary | ||
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED |
Director | ||
JOHN JAMES MCDONAGH |
Company Secretary | ||
CAROL COLLINS FOX |
Company Secretary | ||
JAMES TIMOTHY RICHARDS |
Company Secretary | ||
NIGEL GEORGE HUTTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLLYWOOD EXPRESS LIMITED | Director | 2017-07-06 | CURRENT | 1987-01-05 | Liquidation | |
UCI EXHIBITION (UK) LIMITED | Director | 2017-07-06 | CURRENT | 1986-08-12 | Liquidation | |
ODEON BOURNEMOUTH (ABC) LIMITED | Director | 2017-07-06 | CURRENT | 2007-03-19 | Liquidation | |
HOPEART LIMITED | Director | 2017-07-06 | CURRENT | 1989-02-13 | Liquidation | |
ODEON BOURNEMOUTH (ODEON) LIMITED | Director | 2017-07-06 | CURRENT | 2007-03-19 | Liquidation | |
MOVITEX SIGNS LIMITED | Director | 2017-06-28 | CURRENT | 1993-03-16 | Liquidation | |
MULTISCREEN HOLDINGS (UK) LIMITED | Director | 2017-06-28 | CURRENT | 2004-09-16 | Liquidation | |
UCI DEVELOPMENTS LIMITED | Director | 2017-05-18 | CURRENT | 1987-01-19 | Liquidation | |
UNITED CINEMAS INTERNATIONAL (CHINA) LIMITED | Director | 2017-05-18 | CURRENT | 1996-11-13 | Liquidation | |
EMPIRE-RITZ (LEICESTER SQUARE) | Director | 2017-04-21 | CURRENT | 1962-03-07 | Liquidation | |
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED | Director | 2017-04-21 | CURRENT | 1970-12-21 | Liquidation | |
PLAZA THEATRE COMPANY (THE) | Director | 2017-04-21 | CURRENT | 1923-06-18 | Liquidation | |
CIC THEATRE GROUP | Director | 2017-04-21 | CURRENT | 1972-01-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CHANGED FROM: ST ALBANS HOUSE HAYMARKET LONDON SW1Y 4QX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES06 | REDUCE ISSUED CAPITAL 29/06/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON | |
AP01 | DIRECTOR APPOINTED MR JOHN BROOKS RAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WAY | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 157455 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 157455 | |
AR01 | 31/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/08/2015 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 157455 | |
AR01 | 31/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 54 WHITCOMB STREET LONDON WC2H 7DN UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER M1 5JW | |
AP01 | DIRECTOR APPOINTED MARK JONATHAN WAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 157455 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN ALKER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HARRIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIC FILM PROPERTIES
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CIC FILM PROPERTIES are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CIC FILM PROPERTIES | Event Date | 2017-09-13 |
On 13 September 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution: THAT the companies be wound up voluntarily and that Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ and Ernst & Young, 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of each winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone. Office Holder Details: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen (IP number 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 13 September 2017 . Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545. Brooks Rainer , Director : | |||
Initiating party | Event Type | ||
Defending party | CIC FILM PROPERTIES | Event Date | 2017-09-13 |
Derek Neil Hyslop of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545. | |||
Initiating party | Event Type | ||
Defending party | CIC FILM PROPERTIES | Event Date | 2017-09-13 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 18 October 2017 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 Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ. 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. Nature of business: 59131 - Motion picture distribution activities - UCI Developments Limited and Cinema International Corporation (UK) Limited 99999 - Dormant Company - The Plaza Theatre Company 74990- Non-trading company- Empire-Ritz (Leicester Square), CIC Theatre Group and CIC Film Properties. Office Holder Details: Derek Neil Hyslop (IP number 9970 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Samantha Jane Keen (IP number 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 13 September 2017 . Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545. Derek Neil Hyslop and Samantha Jane Keen , Joint Liquidators | |||
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. |