Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMC (UK) ACQUISITION LIMITED
Company Information for

AMC (UK) ACQUISITION LIMITED

NO 1, COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
03878599
Private Limited Company
Liquidation

Company Overview

About Amc (uk) Acquisition Ltd
AMC (UK) ACQUISITION LIMITED was founded on 1999-11-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Amc (uk) Acquisition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMC (UK) ACQUISITION LIMITED
 
Legal Registered Office
NO 1
COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in WC2H
 
Previous Names
ODEON CINEMAS GROUP LIMITED06/12/2016
FAMEALPHA LIMITED25/02/2000
Filing Information
Company Number 03878599
Company ID Number 03878599
Date formed 1999-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-05 08:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMC (UK) ACQUISITION 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 AMC (UK) ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEN LAWTON
Company Secretary 2007-04-16
JOHN BROOKS RAINER
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG RAY RAMSEY
Director 2017-07-06 2017-11-20
CRAIG RAY RAMSEY
Director 2017-07-06 2017-11-20
ANDREW STEPHEN ALKER
Director 2007-03-21 2017-07-06
PAUL MICHAEL DONOVAN
Director 2014-02-14 2016-11-30
ROGER JOHN HARRIS
Director 2005-10-21 2014-05-31
JONATHAN PETER MASON
Director 2006-12-07 2014-03-31
ALEXANDER RUPERT GAVIN
Director 2007-03-21 2014-02-14
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2004-10-06 2007-04-16
STEVEN PAUL GOSLING
Director 2004-10-06 2007-01-25
ANDREW PETER CHADD
Director 2004-10-06 2005-10-21
MAYAMIKO ALLEN HARRISON KACHINGWE
Company Secretary 2004-09-02 2004-10-06
MAYAMIKO ALLEN HARRISON KACHINGWE
Director 2004-09-02 2004-10-06
CORMAC PATRICK THOMAS O'HAIRE
Director 2004-09-02 2004-10-06
RIAZ PUNJA
Director 2004-09-02 2004-10-06
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2004-07-08 2004-09-02
ALEXANDER TIBOR MIHALY RITVAY
Director 2004-02-27 2004-09-02
TIMOTHY JOHN SMALLEY
Director 2004-02-27 2004-09-02
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-12-19 2004-06-29
GARY KENNETH ARNOLD
Director 2003-04-16 2004-02-27
STUART RICHARD PRIDAY
Director 2003-04-16 2004-02-27
STEVEN PAUL GOSLING
Company Secretary 2000-03-01 2003-10-29
RICHARD LAWRENCE SEGAL
Director 2000-02-17 2003-08-15
HUGH RONALD VICTOR HANLON
Company Secretary 2003-03-07 2003-03-18
HUGH RONALD VICTOR HANLON
Director 2000-04-26 2003-03-06
BARRY JAMES KEWARD
Director 2000-04-26 2003-03-06
GORDON JAMES MOORE
Company Secretary 2000-02-16 2000-03-01
GORDON JAMES MOORE
Director 2000-02-16 2000-03-01
RICHARD JAMES MUNTON
Director 2000-02-16 2000-03-01
LISA VICTORIA CAULTON
Company Secretary 2000-02-14 2000-02-16
LISA VICTORIA CAULTON
Director 2000-02-14 2000-02-16
FARAH KHANUM ISPAHANI
Director 2000-02-14 2000-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-17 2000-02-14
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-17 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTEN LAWTON HORTENSIUS HOLDINGS LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2016-01-26
KIRSTEN LAWTON CATULUS HOLDINGS LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2016-01-26
KIRSTEN LAWTON ODEON WESTON-SUPER-MARE HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON RICHMOND HILL STREET LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON GERRARDS CROSS HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON HARROGATE LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON PUTNEY HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON RICHMOND RED LION STREET LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BANBURY HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BARNET HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON LEICESTER SQUARE HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON STREATHAM HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON WORCESTER HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON SWISS COTTAGE LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BOURNEMOUTH (ABC) HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON MUSWELL HILL HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON SWISS COTTAGE HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON CANTERBURY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON LEICESTER SQUARE LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON ESHER HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON PUTNEY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON MUSWELL HILL LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON HOLLOWAY HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BIRMINGHAM HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON RICHMOND HILL STREET HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON RICHMOND RED LION STREET HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BARNET LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON STREATHAM LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON HASTINGS HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON HASTINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BECKENHAM HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BIRMINGHAM LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON CANTERBURY HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON ESHER LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BANBURY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BOURNEMOUTH (ODEON) HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON HARROGATE HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON BECKENHAM LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON GERRARDS CROSS LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON WORCESTER LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
KIRSTEN LAWTON ODEON HOLLOWAY LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-07-01
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 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
JOHN BROOKS RAINER ODEON & UCI BOND HOLDCO LIMITED Director 2017-11-01 CURRENT 2011-05-05 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
2018-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2018 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6HQ
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2018 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX
2018-01-16AD02SAIL ADDRESS CREATED
2018-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODEON AND UCI CINEMAS GROUP LIMITED
2017-12-19PSC07CESSATION OF ODEON LIMITED AS A PSC
2017-11-23AP01DIRECTOR APPOINTED MR JOHN BROOKS RAINER
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RAMSEY
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RAMSEY
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-02SH1902/10/17 STATEMENT OF CAPITAL GBP 1
2017-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-13SH20STATEMENT BY DIRECTORS
2017-09-13CAP-SSSOLVENCY STATEMENT DATED 20/07/17
2017-08-22RES06REDUCE ISSUED CAPITAL 20/07/2017
2017-07-14AP01DIRECTOR APPOINTED MR CRAIG RAY RAMSEY
2017-07-13AP01DIRECTOR APPOINTED MR CRAIG RAY RAMSEY
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAY
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2016-12-06RES15CHANGE OF NAME 01/12/2016
2016-12-06CERTNMCOMPANY NAME CHANGED ODEON CINEMAS GROUP LIMITED CERTIFICATE ISSUED ON 06/12/16
2016-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0117/11/15 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/08/2015
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015
2015-01-22AP01DIRECTOR APPOINTED NEIL JAMES WILLIAMS
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
2014-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0117/11/14 FULL LIST
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 54 WHITCOMB STREET LONDON WC2H 7DN
2014-11-12AP01DIRECTOR APPOINTED MARK JONATHAN WAY
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON
2014-02-20AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0117/11/13 FULL LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-20AR0117/11/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MASON / 01/01/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HARRIS / 01/01/2012
2012-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/04/2012
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-17AR0117/11/11 FULL LIST
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-25AR0117/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2010
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-25AR0117/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUPERT GAVIN / 25/11/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER HARRIS / 01/01/2007
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2007
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-10353LOCATION OF REGISTER OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16288bSECRETARY RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-17363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13AUDAUDITOR'S RESIGNATION
2005-01-07ELRESS386 DISP APP AUDS 18/11/04
2005-01-07ELRESS366A DISP HOLDING AGM 18/11/04
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-24363aRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMC (UK) ACQUISITION 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 AMC (UK) ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-07 Satisfied THE BANK OF NEW YORK MELLON
DEBENTURE 2007-04-04 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2004-12-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-07 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
GUARANTEE & DEBENTURE 2003-03-07 Satisfied WESTLB AG
BORROWER DEBENTURE 2002-12-16 Satisfied THE BANK OF NEW YORK LONDON BRANCH
CHARGE OVER BANK ACCOUNT 2001-04-30 Satisfied CINVEN LIMITED
COMPOSITE DEBENTURE BETWEEN (1) ACEREAM LIMITED (NOW KNOWN AS ODEON LIMITED) (THE PARENT) AND OTHERS (INCLUDING FAMEALPHA LIMITED NOW KNOWN AS ODEON CINEMAS GROUP LIMITED) (AS CHARGING COMPANIES) AND (2) MERRILL LYNCH INTERNATIONAL (AS SECURITY AGENT) 2000-02-19 Satisfied MERRILL LYNCH INTERNATIONAL AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
Intangible Assets
Patents
We have not found any records of AMC (UK) ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMC (UK) ACQUISITION LIMITED
Trademarks
We have not found any records of AMC (UK) ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMC (UK) ACQUISITION 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 (99999 - Dormant Company) as AMC (UK) ACQUISITION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMC (UK) ACQUISITION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMC (UK) ACQUISITION 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 AMC (UK) ACQUISITION 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.