OMD HOLDINGS LIMITED

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

    Company NameOMD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04017583
    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 HOLDINGS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OMD HOLDINGS LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of OMD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEBBLECLOSE LIMITEDJun 20, 2000Jun 20, 2000

    What are the latest accounts for OMD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for OMD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Dec 07, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2015

    LRESSP

    Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015

    2 pagesAP01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Mr James Anthony Piper as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015

    1 pagesTM02

    Appointment of Mr Michael George Cohen as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015

    2 pagesTM01

    Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015

    2 pagesTM01

    Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014

    3 pagesAP01

    Appointment of Mr Alexander Wilson Lamont as a director on Dec 31, 2014

    3 pagesAP01

    Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on Mar 02, 2015

    2 pagesAD01

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of OMD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    GOSWELL, Paul Jonathan
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Uk
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Uk
    United KingdomBritish60475780003
    LAMONT, Alexander Wilson
    New Burlington Crescent
    W1S 3BE London
    6th Floor 10
    Uk
    Director
    New Burlington Crescent
    W1S 3BE London
    6th Floor 10
    Uk
    EnglandBritish158518680001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British35406400003
    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
    GARRARD, David Eardley, Sir
    29 Orchard Court
    Portman Square
    W1H 9PA London
    Director
    29 Orchard Court
    Portman Square
    W1H 9PA London
    EnglandBritish76373440001
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001

    Does OMD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    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 on any account whatsoevr
    Short particulars
    By way of fixed charge the investments including all rights of enforcement of the same and, by way of floating charge, all the assets, property and undertaking of the chargor both present and future, including all its goodwill and uncalled cpaital for the time being to the extent the same are not charged.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 24, 2003Registration of a charge (395)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Senior share charge
    Created On Jul 28, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All liabilities of the obligors (as defined) to the beneficiaries (as defined) under or in connection with the senior finance documents (as defined) on any account whatsoever
    Short particulars
    All investments,dividends,interest and other money payable.
    Persons Entitled
    • Bhf-Bank Ag,London Branch
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Mezzanine charge on cash and floating charge
    Created On Jul 28, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All liabilities of the company to the beneficiaries (as defined) to the chargee under or in connection with the guarantee and charge on any account whatsoever and all other indebtedness of the obligors (as defined) to the beneficiaries under any finance documents (as defined)
    Short particulars
    The interest in the account and all money credited thereto with all interest thereon. Undertaking and all property and assets.
    Persons Entitled
    • Bhf-Bank Ag,London Branch
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mezzanine share charge
    Created On Jul 28, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All liabilities of the obligors (as defined) to the chargee under or in connection with the mezzanine finance documents (as defined) on any account whatsoever under the mezzanine share charge
    Short particulars
    All investments,dividends,interest and other money payable thereon. 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)
    Senior charge on cash and floating charge
    Created On Jul 28, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All liabilities of the company to the beneficiaries (as defined) to the chargee under or in connection with the guarantee and charge on any account whatsoever and all other indebtedness of the obligors (as defined) to the beneficiaries under any finance documents (as defined)
    Short particulars
    The interest in the accounts and all money credited thereto. Undertaking and all property and assets.
    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)
    Charge on cash and floating charge
    Created On Jul 28, 2000
    Delivered On Aug 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The interest in the account designated omd holdings LTD,numbers 063545 and 063594 (as defined) and all money credited thereon with all interest; see form 395 for details. Undertaking and all property and assets.
    Persons Entitled
    • Minerva Corporation PLC
    Transactions
    • Aug 07, 2000Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)

    Does OMD HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2015Commencement of winding up
    Mar 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE 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