OMD HOLDINGS LIMITED
Overview
| Company Name | OMD HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04017583 |
| 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 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 Address | No |
What were the previous names of OMD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEBBLECLOSE LIMITED | Jun 20, 2000 | Jun 20, 2000 |
What are the latest accounts for OMD HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for OMD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Mr James Anthony Piper as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael George Cohen as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Alexander Wilson Lamont as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on Mar 02, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of OMD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | 153509790001 | |||||
| GOSWELL, Paul Jonathan | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House Uk | United Kingdom | British | 60475780003 | |||||
| LAMONT, Alexander Wilson | Director | New Burlington Crescent W1S 3BE London 6th Floor 10 Uk | England | British | 158518680001 | |||||
| PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | 163685440001 | |||||
| WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | 189915990001 | |||||
| EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | 35406400003 | ||||||
| EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||
| GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||
| GARRARD, David Eardley, Sir | Director | 29 Orchard Court Portman Square W1H 9PA London | England | British | 76373440001 | |||||
| HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 |
Does OMD HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does OMD HOLDINGS 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