GERRARD (OMH) LIMITED
Overview
| Company Name | GERRARD (OMH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02284499 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GERRARD (OMH) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GERRARD (OMH) LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GERRARD (OMH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD MUTUAL HOLDINGS LIMITED | Nov 11, 2002 | Nov 11, 2002 |
| OLD MUTUAL SECURITIES LIMITED | Jun 01, 2000 | Jun 01, 2000 |
| ALBERT E SHARP LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| ALBERT E. SHARP & CO. | Aug 05, 1988 | Aug 05, 1988 |
What are the latest accounts for GERRARD (OMH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GERRARD (OMH) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Feb 27, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Feb 07, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Appointment of Dr Philip Andrew Frank Byle as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mark Andrew Richards as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas John Garnett as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Appointment of Mr Richard Henry Philipps as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Currie as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of GERRARD (OMH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| BYLE, Philip Andrew Frank, Dr. | Director | Churchill Place E14 5HP London 1 England | England | British | 175463080001 | |||||
| PHILIPPS, Richard Henry | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 178406100001 | |||||
| RICHARDS, Mark Andrew | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 182116990001 | |||||
| FISHER, Peter Blake | Secretary | Old Ridgeway Cottage Crown Lane Wychbold WR9 0BX Droitwich Worcestershire | British | 25278500001 | ||||||
| HILL, Edwina Anne | Secretary | 27 Bishops Meadow Weeford Road B75 5PQ Sutton Coldfield West Midlands | British | 44399680002 | ||||||
| MAYOR, Sukesh Chander | Secretary | 62 Herbert Road Emerson Park RM11 3LL Hornchurch Essex | British | 72392270001 | ||||||
| SLOCOMBE, Stephen Roy | Secretary | 92 Stratton Drive IG11 9HD Barking Essex | British | 55097590002 | ||||||
| SMELLIE, Keith Graham | Secretary | South Lawn CV35 7AA Rowington Warwick | British | 97352560001 | ||||||
| SUTTON, Ian Nicholas | Secretary | 83a Hervey Road Blackheath SE3 8BX London | British | 37516040002 | ||||||
| TELFER, Miranda Lauraine | Secretary | Lingfield House East Grinstead RH7 6ES Lingfield | British | 80083220001 | ||||||
| AIREY, Christopher Jonathan | Director | Little Newarks Newarks Road Good Easter CM1 4SA Chelmsford Essex | British | 45740380001 | ||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||
| ATKINSON, Kevin Derek | Director | Stanage Roslyn Road, Wellington TF1 3AX Telford Shropshire | England | British | 97538420001 | |||||
| AUSTIN, Richard Graham Gosset | Director | Olde Timbers Pumphouse Lane Hanbury B60 4BX Bromsgrove Worcestershire | British | 3533270001 | ||||||
| BARON, Rupert Nigel Kendall | Director | 2 Rectory Road SW13 0DT London | British | 30084840002 | ||||||
| BARRELL, Alexander Conan | Director | Skinners Hill Cottage Eyford Park Upper Slaughter GL54 2JN Cheltenham Gloucestershire | British | 59253480001 | ||||||
| BARRETT, Del Amanda, Dr | Director | 102a Marlborough 61 Walton Street SW3 2JY London | England | British | 39721540001 | |||||
| BAWDEN, Derek Charles | Director | The Cottage 65 Water Lane NN4 6HH Wootton Northampton | British | 59367250001 | ||||||
| BENNETT, Timothy Michael Roth | Director | 62 Sir Johns Road B29 7ER Selly Park Birmingham | British | 70298090001 | ||||||
| BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | 98729980001 | |||||
| BLATCHLY, Christopher Nigel | Director | Old Comptons Comptons Lane RH13 6DP Horsham West Sussex | British | 26871210002 | ||||||
| BLOUNT, Christopher | Director | Cornerways The Green, Leafield OX29 9NP Witney Oxfordshire | England | British | 89344930001 | |||||
| BOGLE, Robert Oswald | Director | 31 Foley Road East Streetly B74 3HP Sutton Coldfield West Midlands | British | 6832140001 | ||||||
| BOLSOVER, Michael Timothy | Director | Wakehurst Limes Close Bramshott GU30 7SL Liphook Hampshire | England | British | 104281460001 | |||||
| BROCKLEBANK, Roger James | Director | Nursery Cottage Bull Hill Lane Astley Burf DY13 0SE Stourport On Severn Worcestershire | British | 44399140001 | ||||||
| CAMPBELL, Gordon Edward | Director | 34 Inchford Road B92 9QD Solihull West Midlands | British | 6832150001 | ||||||
| CAMPBELL, Neil | Director | Forge Cottage Street End BS40 7TL Blaydon Bristol | United Kingdom | British | 59407690001 | |||||
| CAMPBELL, Norman Hunter | Director | 31 Montgomery Street G76 0AS Eaglesham | Scotland | British | 10030001 | |||||
| CASHDAN, David | Director | 11 Walsingham St Johns Wood Park NW8 6RG London | British | 34609460001 | ||||||
| CASSIE, John | Director | 12 Barn Road Handsacre WS15 4TA Rugeley Staffordshire | British | 85363490001 | ||||||
| CONDER, Simon Andrew | Director | Elizabeth Dane 5c Burnt Ash Lane BR1 4DJ Bromley Kent | United Kingdom | British | 87427400001 | |||||
| COOKE, Trevor Charles | Director | Clifton Cottage Cliftons Lane RH2 9RA Reigate Surrey | United Kingdom | British | 141581640001 | |||||
| CULL, Graeme Frank | Director | Strathbeg 6 Park Road GU22 7BW Woking Surrey | British | 62391710001 | ||||||
| CURRIE, David Mclean | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 136790250001 |
Who are the persons with significant control of GERRARD (OMH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gerrard Management Services Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GERRARD (OMH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deed | Created On Jun 26, 2000 Delivered On Jul 05, 2000 | Satisfied | Amount secured All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed) | |
Short particulars Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Feb 01, 2000 Delivered On Feb 15, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever including, without limitation, in connection with the facility agreement; any assured payment by the chargee; or any transfer of stock to the company by means of crest; or any agreement to transfer stock to the company by means of crest; or any issue of stock to the company by means of crest | |
Short particulars First fixed charge all sums and payments hereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock for any eligible stock account of or in the name of or otherwise referable to the company in crest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Jul 23, 1998 Delivered On Aug 03, 1998 | Satisfied | Amount secured All monies due or to become due from albert e sharp holdings PLC to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon | |
Short particulars 30802964. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Apr 13, 1993 Delivered On Apr 20, 1993 | Satisfied | Amount secured All monies due or to become due under the terms of the charge | |
Short particulars All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Jul 09, 1992 Delivered On Jul 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys due or owing due as specified in the guarantee dated 9TH july 1992 see form 395 ref. M249C for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GERRARD (OMH) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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