OMD PROPERTY (HOLBORN) LIMITED

OMD PROPERTY (HOLBORN) LIMITED

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

    Company NameOMD PROPERTY (HOLBORN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04017598
    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 (HOLBORN) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OMD PROPERTY (HOLBORN) LIMITED located?

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

    What were the previous names of OMD PROPERTY (HOLBORN) LIMITED?

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

    What are the latest accounts for OMD PROPERTY (HOLBORN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for OMD PROPERTY (HOLBORN) 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

    13 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 Alexander Wilson Lamont as a director on Dec 31, 2014

    3 pagesAP01

    Appointment of Mr Paul Jonathan Goswell 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

    14 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

    16 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 PROPERTY (HOLBORN) 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 Street
    W1S 3BE London
    6th Floor 10
    Uk
    Director
    New Burlington Street
    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 PROPERTY (HOLBORN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2004
    Delivered On Jul 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from omd property limited and/or the new owners to the beneficiaries 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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2003
    Acquired On Jul 21, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The beneficial interest in the l/h property k/a 90 high holborn london, the undertaking and all property and assets of 90 high holborn L.P. the legal estate in the l/h property k/a 90 high holborn london, the undertaking and all property and assets of omd holborn nominee company limited and omd holborn second nominee company limited.
    Persons Entitled
    • Minerva Corporation PLC
    Transactions
    • Aug 11, 2004Registration of an acquisition (400)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2003
    Acquired On Jul 21, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The beneficial interest in the l/h property k/a 90 high holborn london, the undertaking and all property and assets of 90 high holborn L.P. the legal estate in the l/h property k/a 90 high holborn london, the undertaking and all property and assets of omd holborn nominee company limited and omd holborn second nominee company limited.
    Persons Entitled
    • Minerva PLC
    Transactions
    • Aug 11, 2004Registration of an acquisition (400)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2003
    Acquired On Jul 21, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The beneficial interest in the l/h property k/a 90 high holborn, london, the undertaking and all property and assets present and future of 90 high holborn L.P.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 11, 2004Registration of an acquisition (400)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2003
    Acquired On Jul 21, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The legal estate in the l/h property k/a 90 high holborn, london, the undertaking and all property and assets present and future of omd holborn nominee company limited and omd holborn second nominee company limited.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 11, 2004Registration of an acquisition (400)
    • Sep 15, 2012Statement 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 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)
    • Sep 15, 2012Statement 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 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 PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Sep 15, 2012Statement 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 acting as trustee for the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the l/h property k/a 90 high holborn, london,. 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
    • 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)
    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)
    Debenture made between the company and omd holborn limited acting for (1) themselves and (2) as general partners on behalf of 90 high holborn LP (the borrower) (in each capacity the "chargors" and each a "chargor") and omd holdings limited (the lender)
    Created On Jul 28, 2000
    Delivered On Aug 04, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent whether owed jointly severally or in any other capacity whatsoever and whether originally incurred by the chargors or by some other person) of the chargors to the lender
    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
    • Omd Holdings Limited
    Transactions
    • Aug 04, 2000Registration of a charge (395)
    • Jul 26, 2004Statement of satisfaction of a charge in full or part (403a)

    Does OMD PROPERTY (HOLBORN) 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