ENTHONE-OMI HOLDINGS (UK) LIMITED
Overview
Company Name | ENTHONE-OMI HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00232860 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENTHONE-OMI HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENTHONE-OMI HOLDINGS (UK) LIMITED located?
Registered Office Address | Unit 2 Genesis Business Park Genesis Business Park Albert Drive GU21 5RW Woking Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENTHONE-OMI HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
OMI HOLDINGS (GB) LIMITED | May 21, 1984 | May 21, 1984 |
OMI INTERNATIONAL (GB) LIMITED | Nov 22, 1983 | Nov 22, 1983 |
OXY METAL INDUSTRIES (G.B.) LIMITED | Aug 23, 1928 | Aug 23, 1928 |
What are the latest accounts for ENTHONE-OMI HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ENTHONE-OMI HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Jun 24, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Patrick Connolly as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 002328600005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Termination of appointment of Mark Gordon Gibbens as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Mr John Patrick Connolly as a director on Apr 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Joseph Monteiro as a director on Apr 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Allen Jacoboski as a director on Nov 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gordon Gibbens as a director on Nov 21, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Paul Antony Ashworth as a director on Jun 28, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 002328600005, created on Apr 13, 2016 | 32 pages | MR01 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a secretary on Feb 24, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of ENTHONE-OMI HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHWORTH, Paul Antony | Director | Genesis Business Park Albert Drive GU21 5RW Woking Unit 2 Genesis Business Park Surrey England | United Kingdom | British | Accountant | 209756710001 | ||||
BARRETT-HAGUE, Helen | Secretary | Genesis Business Park Albert Drive GU21 5RW Woking Unit 2 Genesis Business Park Surrey England | 198491830001 | |||||||
KARMY, Anthony Douglas | Secretary | 7 Lynn Way GU14 8RT Farnborough Hampshire | British | 21469240001 | ||||||
KELSEY, Philip Clifford | Secretary | Forsyth Road Sheerwater GU21 5RZ Woking Surrey | British | Accountant | 13200860002 | |||||
MURRAY, Daniel James | Secretary | Forsyth Road Sheerwater GU21 5RZ Woking Surrey | 182732180001 | |||||||
CONNOLLY, John Patrick | Director | Main Avenue - 6th Floor CT06851 Norwalk 383 United States | United States | American | Cheif Financial Officer | 229338600001 | ||||
CRIMP, David John | Director | Forsyth Road Sheerwater GU21 5RZ Woking Surrey | England | British | Executive Vice President | 159838970002 | ||||
DE CROO, Luc Leo August | Director | Forsyth Road Sheerwater GU21 5RZ Woking Surrey | Belgium | Belgian | Director Of Finance Europe | 129908130001 | ||||
GIBBENS, Mark Gordon | Director | Main Avenue - 6th Floor CT06851 Norwalk 383 United States | United States | American | Vice-President / Treasurer | 218933250001 | ||||
JACOBOSKI, David Allen | Director | Freight Street 06702 Waterbury Ct 245 Usa | United States | American | Accountant | 204446550001 | ||||
KARMY, Anthony Douglas | Director | 7 Lynn Way GU14 8RT Farnborough Hampshire | British | Accountant | 21469240001 | |||||
KELSEY, Philip Clifford | Director | Genesis Business Park Albert Drive GU21 5RW Woking Unit 2 Genesis Business Park Surrey England | England | British | Accountant | 13200860002 | ||||
LUTHER, Barry Dennis | Director | Meadowland 36 Sandhurst Road RG11 3JD Wokingham Berkshire | British | Accountant | 68825250001 | |||||
MONTEIRO, Frank Joseph | Director | Golden Hillock Road B11 2PN Birmingham 198 United Kingdom | United States | American | Vice President | 190085140001 | ||||
O'HARA, Simon Andrew | Director | Forsyth Road Sheerwater GU21 5RZ Woking Surrey | England | British | Lawyer | 39028730004 | ||||
RAISHBROOK, Neil | Director | Genesis Business Park Albert Drive GU21 5RW Woking Unit 2 Genesis Business Park Surrey England | England | British | Financial Controller | 103864350001 | ||||
SHARP, Robert Henry | Director | 41 Quarry Dock Road 06405 Branford Connecticut Usa | Usa | Executive Vice President | 28394770002 | |||||
TINDLE, Gordon | Director | 7 Brierie Hills Court Brierie Hills PA6 7DU Houston | Scotland | British | Executive General Manager | 85530010002 | ||||
TURNER, Peter Frederick | Director | 30 Crawley Hill GU15 2BY Camberley Surrey | British | Director | 29706490001 | |||||
VAN DUN, Huub | Director | Brede Haven 55 5211 Tm's-Hertogenbosch Netherlands | Dutch | Vice President | 72576060002 |
Who are the persons with significant control of ENTHONE-OMI HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alent Investments Limited | Apr 06, 2016 | Albert Drive GU21 5RW Woking Unit 2 Genesis Business Park Genesis Business Park Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENTHONE-OMI HOLDINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 13, 2016 Delivered On Apr 21, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 2001 Delivered On Dec 27, 2001 | Satisfied | Amount secured All obligations due or to become due from the company to lloyds tsb capital markets (the "security agent") (whether for its own account or as security agent for the secured parties (as defined)) or any of the other secured parties (as defined) under the terms of this debenture | |
Short particulars All the right title and interest from time to time in and to each of the following assets:- 1. goodwill; 2. the intellectual property; and 3. the interest together with any and all other interest in the partnership which the chargor acquires by any sal, transfer, operation of law or otherwise. By way of first floating charge the undertaking and assets present and future other than any assets validly and effectively charged or assigned.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Dec 11, 1984 Delivered On Dec 17, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book & other debts now & from time to time owing floating charge over (see doc M215). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 31, 1984 Delivered On Jun 06, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All estates or interests in any f/h or l/h property, all stocks, shares and other securities all book debts & other debts. Goodwill undertaking & all other property assets & rights present and future specific and floating charges. (See doc.M213). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 21, 1983 Delivered On Nov 03, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 5 & 5A forsyth road sheerwater woking surrey title nos SY517182 and SY517183 fixed and floating charges over the undertaking and all property and assets present and future including and all stocks shares and other securities (please see doc M212). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0