GERRARD (OMH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGERRARD (OMH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02284499
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GERRARD (OMH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MUTUAL HOLDINGS LIMITEDNov 11, 2002Nov 11, 2002
    OLD MUTUAL SECURITIES LIMITEDJun 01, 2000Jun 01, 2000
    ALBERT E SHARP LIMITEDJan 01, 1995Jan 01, 1995
    ALBERT E. SHARP & CO.Aug 05, 1988Aug 05, 1988

    What are the latest accounts for GERRARD (OMH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GERRARD (OMH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2017

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Feb 07, 2017

    • Capital: GBP 1.05
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium of £275,767.00 is cancelled 06/02/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 9,930,052.5
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Dr Philip Andrew Frank Byle as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Mark Andrew Richards as a director on Jun 19, 2015

    2 pagesAP01

    Termination of appointment of Nicholas John Garnett as a director on Apr 22, 2015

    1 pagesTM01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 9,930,052.5
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 9,930,052.5
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Richard Henry Philipps as a director

    2 pagesAP01

    Termination of appointment of David Currie as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of GERRARD (OMH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BYLE, Philip Andrew Frank, Dr.
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish175463080001
    PHILIPPS, Richard Henry
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish178406100001
    RICHARDS, Mark Andrew
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish182116990001
    FISHER, Peter Blake
    Old Ridgeway Cottage
    Crown Lane Wychbold
    WR9 0BX Droitwich
    Worcestershire
    Secretary
    Old Ridgeway Cottage
    Crown Lane Wychbold
    WR9 0BX Droitwich
    Worcestershire
    British25278500001
    HILL, Edwina Anne
    27 Bishops Meadow
    Weeford Road
    B75 5PQ Sutton Coldfield
    West Midlands
    Secretary
    27 Bishops Meadow
    Weeford Road
    B75 5PQ Sutton Coldfield
    West Midlands
    British44399680002
    MAYOR, Sukesh Chander
    62 Herbert Road
    Emerson Park
    RM11 3LL Hornchurch
    Essex
    Secretary
    62 Herbert Road
    Emerson Park
    RM11 3LL Hornchurch
    Essex
    British72392270001
    SLOCOMBE, Stephen Roy
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    Secretary
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    British55097590002
    SMELLIE, Keith Graham
    South Lawn
    CV35 7AA Rowington
    Warwick
    Secretary
    South Lawn
    CV35 7AA Rowington
    Warwick
    British97352560001
    SUTTON, Ian Nicholas
    83a Hervey Road
    Blackheath
    SE3 8BX London
    Secretary
    83a Hervey Road
    Blackheath
    SE3 8BX London
    British37516040002
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Secretary
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    AIREY, Christopher Jonathan
    Little Newarks Newarks Road
    Good Easter
    CM1 4SA Chelmsford
    Essex
    Director
    Little Newarks Newarks Road
    Good Easter
    CM1 4SA Chelmsford
    Essex
    British45740380001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ATKINSON, Kevin Derek
    Stanage
    Roslyn Road, Wellington
    TF1 3AX Telford
    Shropshire
    Director
    Stanage
    Roslyn Road, Wellington
    TF1 3AX Telford
    Shropshire
    EnglandBritish97538420001
    AUSTIN, Richard Graham Gosset
    Olde Timbers Pumphouse Lane
    Hanbury
    B60 4BX Bromsgrove
    Worcestershire
    Director
    Olde Timbers Pumphouse Lane
    Hanbury
    B60 4BX Bromsgrove
    Worcestershire
    British3533270001
    BARON, Rupert Nigel Kendall
    2 Rectory Road
    SW13 0DT London
    Director
    2 Rectory Road
    SW13 0DT London
    British30084840002
    BARRELL, Alexander Conan
    Skinners Hill Cottage Eyford Park
    Upper Slaughter
    GL54 2JN Cheltenham
    Gloucestershire
    Director
    Skinners Hill Cottage Eyford Park
    Upper Slaughter
    GL54 2JN Cheltenham
    Gloucestershire
    British59253480001
    BARRETT, Del Amanda, Dr
    102a Marlborough
    61 Walton Street
    SW3 2JY London
    Director
    102a Marlborough
    61 Walton Street
    SW3 2JY London
    EnglandBritish39721540001
    BAWDEN, Derek Charles
    The Cottage 65 Water Lane
    NN4 6HH Wootton
    Northampton
    Director
    The Cottage 65 Water Lane
    NN4 6HH Wootton
    Northampton
    British59367250001
    BENNETT, Timothy Michael Roth
    62 Sir Johns Road
    B29 7ER Selly Park
    Birmingham
    Director
    62 Sir Johns Road
    B29 7ER Selly Park
    Birmingham
    British70298090001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    BLATCHLY, Christopher Nigel
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    Director
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    British26871210002
    BLOUNT, Christopher
    Cornerways
    The Green, Leafield
    OX29 9NP Witney
    Oxfordshire
    Director
    Cornerways
    The Green, Leafield
    OX29 9NP Witney
    Oxfordshire
    EnglandBritish89344930001
    BOGLE, Robert Oswald
    31 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    Director
    31 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    British6832140001
    BOLSOVER, Michael Timothy
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    Director
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    EnglandBritish104281460001
    BROCKLEBANK, Roger James
    Nursery Cottage Bull Hill Lane
    Astley Burf
    DY13 0SE Stourport On Severn
    Worcestershire
    Director
    Nursery Cottage Bull Hill Lane
    Astley Burf
    DY13 0SE Stourport On Severn
    Worcestershire
    British44399140001
    CAMPBELL, Gordon Edward
    34 Inchford Road
    B92 9QD Solihull
    West Midlands
    Director
    34 Inchford Road
    B92 9QD Solihull
    West Midlands
    British6832150001
    CAMPBELL, Neil
    Forge Cottage
    Street End
    BS40 7TL Blaydon
    Bristol
    Director
    Forge Cottage
    Street End
    BS40 7TL Blaydon
    Bristol
    United KingdomBritish59407690001
    CAMPBELL, Norman Hunter
    31 Montgomery Street
    G76 0AS Eaglesham
    Director
    31 Montgomery Street
    G76 0AS Eaglesham
    ScotlandBritish10030001
    CASHDAN, David
    11 Walsingham
    St Johns Wood Park
    NW8 6RG London
    Director
    11 Walsingham
    St Johns Wood Park
    NW8 6RG London
    British34609460001
    CASSIE, John
    12 Barn Road
    Handsacre
    WS15 4TA Rugeley
    Staffordshire
    Director
    12 Barn Road
    Handsacre
    WS15 4TA Rugeley
    Staffordshire
    British85363490001
    CONDER, Simon Andrew
    Elizabeth Dane
    5c Burnt Ash Lane
    BR1 4DJ Bromley
    Kent
    Director
    Elizabeth Dane
    5c Burnt Ash Lane
    BR1 4DJ Bromley
    Kent
    United KingdomBritish87427400001
    COOKE, Trevor Charles
    Clifton Cottage Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    Clifton Cottage Cliftons Lane
    RH2 9RA Reigate
    Surrey
    United KingdomBritish141581640001
    CULL, Graeme Frank
    Strathbeg 6 Park Road
    GU22 7BW Woking
    Surrey
    Director
    Strathbeg 6 Park Road
    GU22 7BW Woking
    Surrey
    British62391710001
    CURRIE, David Mclean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish136790250001

    Who are the persons with significant control of GERRARD (OMH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2181315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GERRARD (OMH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2000Registration of a charge (395)
    • Nov 05, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 06, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 15, 2000Registration of a charge (395)
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1998Registration of a charge (395)
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Nov 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    • Oct 10, 1992Statement of satisfaction of a charge in full or part (403a)

    Does GERRARD (OMH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2017Commencement of winding up
    Sep 22, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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