OMD PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOMD PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03986602
    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 OMD PROPERTY LIMITED?

    • (9800) /

    Where is OMD PROPERTY LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of OMD PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLDCYBER LIMITEDMay 05, 2000May 05, 2000

    What are the latest accounts for OMD PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for OMD PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 06, 2011

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Nov 02, 2011

    4 pages4.68

    Miscellaneous

    Section 519
    1 pagesMISC

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 42 Wigmore Street London W1U 2RY on Nov 09, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 03, 2010

    LRESSP

    Annual return made up to Oct 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2010

    Statement of capital on Nov 02, 2010

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2009

    9 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Salmaan Hasan on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Timothy Claude Garnham on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ivan Howard Ezekiel on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Ivan Howard Ezekiel on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2007

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of OMD PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish66502160002
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    MUNSLOW, Kevin
    43 Bevin Square
    SW17 7BB London
    Secretary
    43 Bevin Square
    SW17 7BB London
    British63692270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British35406400003
    GOLDSTEIN, Jonathan Simon
    78 Kingsley Way
    N2 0EN London
    Director
    78 Kingsley Way
    N2 0EN London
    British68352140002
    MUNSLOW, Kevin
    43 Bevin Square
    SW17 7BB London
    Director
    43 Bevin Square
    SW17 7BB London
    British63692270001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does OMD PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 15, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Minerva Corporation PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Jul 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Minerva PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Jul 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2003
    Delivered On Jan 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee and to the beneficiaries on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee for the Beneficiaries)
    Transactions
    • Jan 24, 2003Registration of a charge (395)
    • Jul 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation of charge and confirmation
    Created On Mar 23, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All indebtedness or any of the present or future actual or contingent obligations or liabilities of the obligors to the beneficiaries under any finance document (all as defined)
    Short particulars
    The company charges to agent as trustee for the beneficiaries by way of first fixed charge its interest in any money at the date of the deed or at any time thereafter standing to the credit of the projected payment account. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag (The "Agent")
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Mezzanine debenture
    Created On Jul 28, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All indebtedness or any of the present or future, actual or contingent obligations or liabilities of the borrower (as defined) to the chargee under any finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All indebtedness or any of the present or future, actual or contingent obligations or liabilities of the obligors (as defined) to the beneficiaries (as defined) under any finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)

    Does OMD PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2012Dissolved on
    Nov 03, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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