Liquidation
Company Information for CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
00997590
Private Limited Company
Liquidation |
Company Name | |
---|---|
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in M1 | |
Company Number | 00997590 | |
---|---|---|
Company ID Number | 00997590 | |
Date formed | 1970-12-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
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. |
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 | ||
ROGER JOHN HARRIS |
Director | ||
JONATHAN PETER MASON |
Director | ||
ALEXANDER RUPERT GAVIN |
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 | ||
ESSENTIAL CINEMAS BV |
Director | ||
CIC INTERNATIONAL BV |
Director | ||
PROETUS BV |
Director | ||
RICHARD JOHN HILDRED |
Director | ||
JUSTIN CHARLES RIBBONS |
Director | ||
CINEMA INTERNATIONAL CORPORATION NV |
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 | |
PLAZA THEATRE COMPANY (THE) | Director | 2017-04-21 | CURRENT | 1923-06-18 | Liquidation | |
CIC FILM PROPERTIES | Director | 2017-04-21 | CURRENT | 1924-08-20 | Liquidation | |
CIC THEATRE GROUP | Director | 2017-04-21 | CURRENT | 1972-01-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX | |
AD02 | SAIL ADDRESS CREATED | |
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 | |
TM02 | TERMINATE SEC APPOINTMENT | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 19/05/17 | |
RES06 | REDUCE ISSUED CAPITAL 19/05/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON | |
AP01 | DIRECTOR APPOINTED MR JOHN BROOKS RAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/06/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
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 | 07/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/07/15 FULL LIST | |
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 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 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/07/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 07/07/13 FULL LIST | |
AR01 | 07/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MASON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HARRIS / 01/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 07/07/05 | |
ELRES | S366A DISP HOLDING AGM 07/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Resolution | 2017-09-21 |
Appointmen | 2017-09-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES | |
MORTGAGE DEED | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES |
|
|
|
|
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 CINEMA INTERNATIONAL CORPORATION (UK) LIMITED
The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as CINEMA INTERNATIONAL CORPORATION (UK) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CINEMA INTERNATIONAL CORPORATION (UK) LIMITED | 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 | CINEMA INTERNATIONAL CORPORATION (UK) LIMITED | 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 | CINEMA INTERNATIONAL CORPORATION (UK) LIMITED | 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. |