Dissolved 2017-05-15
Company Information for CINEMA SCREENS LTD
NORTHAMPTON, NN5,
|
Company Registration Number
05369544
Private Limited Company
Dissolved Dissolved 2017-05-15 |
Company Name | |
---|---|
CINEMA SCREENS LTD | |
Legal Registered Office | |
NORTHAMPTON | |
Company Number | 05369544 | |
---|---|---|
Date formed | 2005-02-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 | ||
---|---|---|---|---|
CINEMA SCREENS CLEANING LTD | 31 HILL RISE KEMPSTON BEDFORD MK42 7DN | Active | Company formed on the 2014-09-24 |
Officer | Role | Date Appointed |
---|---|---|
JULIE VALENTINA BARBARA ROBERTS |
||
JULIE VALENTINA BARBARA ROBERTS |
||
JONATHAN JASON SLEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J&J CINEMA SERVICES LTD | Company Secretary | 2007-04-20 | CURRENT | 2005-06-14 | Active | |
J&J CINEMA SERVICES LTD | Director | 2007-04-20 | CURRENT | 2005-06-14 | Active | |
J&J CINEMA SERVICES LTD | Director | 2007-04-20 | CURRENT | 2005-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JONATHAN SLEE / 03/02/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JONATHAN SLEE / 10/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JONATHAN SLEE / 18/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 9 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA ROBERTS / 19/02/2009 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON SLEE / 21/03/2008 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 01/04/05-31/03/06 £ SI 98@1 | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/2000 01/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 38 PEMBROKE ST BEDFORD MK40 3RH | |
RES04 | NC INC ALREADY ADJUSTED 01/04/05 | |
88(2)R | AD 01/04/05--------- £ SI 100@1=100 £ IC 102/202 | |
88(2)R | AD 18/02/05--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-12 |
Appointment of Liquidators | 2015-04-24 |
Notices to Creditors | 2015-04-24 |
Resolutions for Winding-up | 2015-04-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | SANDRA LYNNE CUTHBERT |
|
|
|
|
|
|
|
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 SCREENS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
EQUIPMENT & TOOLS-PURCHASE |
Three Rivers District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90106000 | Projection screens |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CINEMA SCREENS LTD | Event Date | 2016-12-08 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 31 January 2017 at 11.00 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meeting, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged at 100 St James Road, Northampton NN5 5LF not later than 12.00 noon on 30 January 2017. Date of Appointment: 17 April 2015. Office Holder details: Thomas Edward Guthrie, (IP No. 15012) and Peter John Windatt, (IP No. 008611) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG Further Details Contact: Jean Armstrong, Tel: 01908 317387. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CINEMA SCREENS LTD | Event Date | 2015-04-21 |
Notice is hereby given that Thomas Edward Guthrie and Peter John Windatt (IP Nos 15012 and 8611) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6FG were appointed Joint Liquidators of the above Company by the members on 17 April 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 19 May 2015 to send their names and addresses with particulars of their debt to the undersigned Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6FG, the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. For further details contact: Jean Armstrong, Tel: 01908 317387. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CINEMA SCREENS LTD | Event Date | 2015-04-17 |
Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG : For further details contact: Jean Armstrong, Tel: 01908 317387. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CINEMA SCREENS LTD | Event Date | 2015-04-17 |
At a General Meeting of the Meeting of the Members of the above named company, duly convened and held at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, on 17 April 2015 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Thomas Edward Guthrie , (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG and Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG be and they are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Jean Armstrong, Tel: 01908 317387. | |||
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. |