Company NameMargate Cinema Ltd
Company StatusDissolved
Company Number07264967
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date9 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Schreiber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(2 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (closed 09 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Secretary NameRifka Niederman
StatusClosed
Appointed09 June 2010(2 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (closed 09 February 2023)
RoleCompany Director
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Margate Town Centre Regeneration Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,752
Current Liabilities£1,401,752

Accounts

Latest Accounts1 October 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 November 2010Delivered on: 2 December 2010
Persons entitled: Dreamland Leisure Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being the cinema, dreamland amusement centre, marine terrace, margate see image for full details.
Outstanding
24 November 2010Delivered on: 2 December 2010
Persons entitled: Dms 3 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being the cinema, dreamland amusement centre, marine terrace, margate see image for full details.
Outstanding
24 November 2010Delivered on: 2 December 2010
Persons entitled: Midos Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being the cinema, dreamland amusement centre, marine terrace, margate see image for full details.
Outstanding
24 November 2010Delivered on: 2 December 2010
Persons entitled: Midos Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being the cinema, dreamland amusement centre, marine terrace, margate see image for full details.
Outstanding
24 November 2010Delivered on: 2 December 2010
Persons entitled: Charles Toby Hunter and Emma Hunter (As Trustees of the Hunter Family Settlement No.2)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being the cinema, dreamland amusement centre, marine terrace, margate see image for full details.
Outstanding
24 November 2010Delivered on: 30 November 2010
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a the cinema dreamland amusement centre marine terrace margate kent part of t/n K853360 any insurances, the gross rents licence fees and other monies receivable, all rights under any contracts or agreements or claims, the goodwill and floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
24 November 2010Delivered on: 30 November 2010
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2023Final Gazette dissolved following liquidation (1 page)
9 November 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
14 December 2021Liquidators' statement of receipts and payments to 9 October 2021 (20 pages)
22 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 (2 pages)
28 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
28 November 2020Liquidators' statement of receipts and payments to 9 October 2020 (13 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 October 2019Registered office address changed from 115 Craven Park Road London N15 6BL England to 26-28 Bedford Row London WC1R 4HE on 23 October 2019 (2 pages)
22 October 2019Appointment of a voluntary liquidator (3 pages)
22 October 2019Statement of affairs (7 pages)
22 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
(1 page)
29 July 2019Registered office address changed from 147 Stamford Hill London N16 5LG to 115 Craven Park Road London N15 6BL on 29 July 2019 (1 page)
27 June 2019Total exemption full accounts made up to 1 October 2018 (6 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 1 October 2017 (6 pages)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Total exemption small company accounts made up to 1 October 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 1 October 2016 (6 pages)
28 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Secretary's details changed for Rivka Niederman on 19 December 2015 (1 page)
28 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Secretary's details changed for Rivka Niederman on 19 December 2015 (1 page)
28 June 2016Total exemption small company accounts made up to 1 October 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 1 October 2015 (6 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 1 October 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 1 October 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 1 October 2014 (6 pages)
15 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 1 October 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 1 October 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 1 October 2013 (6 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
9 February 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
9 February 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 June 2010Appointment of David Schreiber as a director (2 pages)
10 June 2010Appointment of David Schreiber as a director (2 pages)
9 June 2010Appointment of Rivka Schreiber as a secretary (1 page)
9 June 2010Secretary's details changed for Rivka Schreiber on 9 June 2010 (1 page)
9 June 2010Secretary's details changed for Rivka Schreiber on 9 June 2010 (1 page)
9 June 2010Appointment of Rivka Schreiber as a secretary (1 page)
9 June 2010Secretary's details changed for Rivka Schreiber on 9 June 2010 (1 page)
25 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 May 2010Incorporation (20 pages)
25 May 2010Incorporation (20 pages)
25 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)