OCCAM DM LIMITED
Overview
| Company Name | OCCAM DM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05095081 |
| 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 OCCAM DM LIMITED?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is OCCAM DM LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCCAM DM LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3444) LIMITED | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for OCCAM DM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for OCCAM DM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Daniel Fattal as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 3 pages | AD02 | ||||||||||
Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on May 11, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Fattal on Sep 27, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Kin and Carta Group Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of J Schwan as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Fattal as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 11 pages | AA | ||||||||||
legacy | 250 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr J Schwan on Aug 01, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of OCCAM DM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177152860001 | |||||
| AITKEN, Robin Douglas | Secretary | Cleve Rocks 46 Midford Lane BA2 7DF Bath Somerset | British | 62740310003 | ||||||
| FATTAL, Daniel | Secretary | Finsbury Square EC2A 1AG London 30 | 202308940001 | |||||||
| HARRIS, Philip Charles | Secretary | Seething Wells Lane KT6 5NA Surbiton 33 Surrey | British | 153003990001 | ||||||
| MCGINN, Benjamin John | Secretary | 11 Maurice Road St Andrews BS6 5BZ Bristol | British | 61212620003 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| AITKEN, Robin Douglas | Director | Cleve Rocks 46 Midford Lane BA2 7DF Bath Somerset | British | 62740310003 | ||||||
| ANSTEY, Ian Christopher | Director | 43a Waldegrave Park TW1 4TJ Twickenham Middlesex | British | 111494090001 | ||||||
| ARMITAGE, Matthew Robert | Director | EC4Y 0AH London One Tudor Street | United Kingdom | British | 90549730002 | |||||
| BAGAN, James Michael | Director | EC4Y 0AH London One Tudor Street United Kingdom | United Kingdom | British | 122294360003 | |||||
| BAGGETT, James Brian | Director | Thrums The Street, Yatton Keynell SN14 7BG Chippenham Wiltshire | United Kingdom | British | 87923850001 | |||||
| BORLEY, Kevin John | Director | Combe Walk Whitehorse Way SN10 2HE Devizes 39 Wiltshire | United Kingdom | British | 97957160002 | |||||
| CLARKE, Peter | Director | Hawthorns Welsh Row, Nether Alderley SK10 4TY Macclesfield Cheshire | United Kingdom | British | 127663850001 | |||||
| DUNNE, Steven Michael | Director | White House Ottways Lane KT21 2NZ Ashtead Surrey | England | British | 127774430001 | |||||
| FATTAL, Daniel | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177060620001 | |||||
| GRAY, Paul Bradley | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 40048450003 | |||||
| JONES, Thomas Elfyn | Director | Sandshill Cottage Dyrham SN14 8ES Chippenham | England | British | 107699920001 | |||||
| KUTSOR, George Chris | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | 259882660001 | |||||
| LOGIE, Scott Morrison | Director | Dodds Green Lane Aston CW5 8DP Nantwich The Moorhall Cottage United Kingdom | United Kingdom | British | 192666800001 | |||||
| MARTELL, Patrick Neil | Director | Norfolk Mansions Prince Of Wales Drive SW11 4HL London 9 United Kingdom | United Kingdom | British | 158228830001 | |||||
| MCGINN, Benjamin John | Director | 11 Maurice Road St Andrews BS6 5BZ Bristol | United Kingdom | British | 61212620003 | |||||
| SCHWAN, J | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | 249160140003 | |||||
| WILLIAMSON, Ian | Director | Manor Farm Main Street Kibworth LE8 0NR Harcourt Leicestershire | United Kingdom | British | 98110120001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of OCCAM DM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Group Limited | Apr 06, 2016 | 71 Collier Street N1 9BE London The Spitfire Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OCCAM DM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Dec 24, 2008 Delivered On Jan 09, 2009 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jul 29, 2004 Delivered On Aug 07, 2004 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them 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
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Jul 29, 2004 Delivered On Aug 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The life assurance policy number spo 217540272 in respect of the life of jim baggett with skandia life (sum insured £500,000). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Jul 29, 2004 Delivered On Aug 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The life policy number spo 217540231 in respect of the life of scott logie with skandia life (sum insured £500,000). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable share charge | Created On Jul 29, 2004 Delivered On Aug 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and derivative assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 29, 2004 Delivered On Aug 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OCCAM DM 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