O&H ST GEORGES LIMITED

O&H ST GEORGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameO&H ST GEORGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05216539
    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 O&H ST GEORGES LIMITED?

    • Development of building projects (41100) / Construction

    Where is O&H ST GEORGES LIMITED located?

    Registered Office Address
    2 Mill Street
    W1S 2AT London
    Undeliverable Registered Office AddressNo

    What were the previous names of O&H ST GEORGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRAMEBAY LIMITEDAug 27, 2004Aug 27, 2004

    What are the latest accounts for O&H ST GEORGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for O&H ST GEORGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Order of court to stay winding up

    3 pagesO/C STAY

    Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 2 Mill Street London W1S 2AT on Sep 24, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jul 09, 2021

    11 pagesLIQ03

    Director's details changed for Mr Eli Allen Shahmoon on Apr 01, 2021

    2 pagesCH01

    Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 55 Baker Street London W1U 7EU on Aug 03, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mr Eli Allen Shahmoon as a director on Jan 02, 2020

    2 pagesAP01

    Appointment of Dr David Selim Gabbay as a director on Jan 02, 2020

    2 pagesAP01

    Termination of appointment of Gerben Van Den Berg as a director on Jan 02, 2020

    1 pagesTM01

    Termination of appointment of Morris Rashty as a director on Jan 02, 2020

    1 pagesTM01

    Termination of appointment of Wouter Beezemer as a director on Jan 02, 2020

    1 pagesTM01

    Previous accounting period extended from Feb 28, 2019 to Aug 31, 2019

    1 pagesAA01

    Confirmation statement made on Aug 27, 2019 with updates

    4 pagesCS01

    Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on Feb 01, 2019

    1 pagesAD01

    Accounts for a small company made up to Feb 28, 2018

    18 pagesAA

    Confirmation statement made on Aug 27, 2018 with updates

    4 pagesCS01

    Appointment of Mr Wouter Beezemer as a director on Mar 26, 2018

    2 pagesAP01

    Termination of appointment of Peter Booster as a director on Mar 26, 2018

    1 pagesTM01

    Who are the officers of O&H ST GEORGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GABBAY, David Selim, Dr
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    Director
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    United KingdomBritishDirector61795670017
    SHAHMOON, Eli Allen
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    Director
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    EnglandBritishDirector128127580005
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Secretary
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    BritishChartered Accountant10544180002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    TMF MANAGEMENT B V
    Parnasusstoren,
    Locatellikade1,
    1076 Az Amsterdam
    The Netherlands
    Secretary
    Parnasusstoren,
    Locatellikade1,
    1076 Az Amsterdam
    The Netherlands
    113335070001
    BEEZEMER, Wouter
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    Director
    Mill Street
    W1S 2AT London
    2
    United Kingdom
    NetherlandsDutchDirector244702100001
    BOOSTER, Peter
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    United Kingdom
    Director
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    United Kingdom
    NetherlandsDutchNone Supplied177590820001
    DE KONING, Robert Willem
    Hoorn 420
    Alphen Aan Den Rijn
    2404 Hl
    Netherlands
    Director
    Hoorn 420
    Alphen Aan Den Rijn
    2404 Hl
    Netherlands
    DutchAccounting Manager126455280001
    DWEK, Elie
    31 Avenue Princese Grace
    FOREIGN Monte Carlo
    98000 Monaco
    Director
    31 Avenue Princese Grace
    FOREIGN Monte Carlo
    98000 Monaco
    BritishCompany Director51206500001
    GABBAY, David Selim, Dr
    57 Winnington Road
    Hampstead
    N2 0TS London
    Director
    57 Winnington Road
    Hampstead
    N2 0TS London
    United KingdomBritishDirector61795670017
    HANOUKA, Caroline
    Kingsley Way
    N2 0EN London
    72
    London
    United Kingdom
    Director
    Kingsley Way
    N2 0EN London
    72
    London
    United Kingdom
    EnglandBritishSolicitor150105650001
    LAYTON, Matthew Robert
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    Director
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    BritishSolicitor98832270001
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Director
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    United KingdomBritishChartered Accountant10544180002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RASHTY, Morris
    1181 Zr
    Amstelveen
    Galerij 70
    Holland
    Netherlands
    Director
    1181 Zr
    Amstelveen
    Galerij 70
    Holland
    Netherlands
    NetherlandsBritishProperty Developer150408190001
    SHAHMOON, Eli Allen
    25 Winnington Road
    N2 0TP London
    Director
    25 Winnington Road
    N2 0TP London
    United KingdomBritishDirector128127580003
    VAN DEN BERG, Gerben
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    United Kingdom
    Director
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    United Kingdom
    NetherlandsDutchNone Supplied177590810001
    VAN RIJN, Timo Johannes
    Hoefweg 109,
    2665 Cd Bleiswijk
    The Netherlands
    Director
    Hoefweg 109,
    2665 Cd Bleiswijk
    The Netherlands
    DutchLegal Manager113335100001
    VERHAERT, Johannes Fredericus
    Old Burlington Street
    W1S 3AN London
    25-28
    United Kingdom
    Director
    Old Burlington Street
    W1S 3AN London
    25-28
    United Kingdom
    NetherlandsDutchLegal Manager157755880001

    Who are the persons with significant control of O&H ST GEORGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    O&H Limited
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    Apr 06, 2016
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number03766536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does O&H ST GEORGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security agreement
    Created On May 03, 2005
    Delivered On May 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due of each borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    St georges house 61-65 conduit street london t/n NGL698643 all buildings fixtures fittings and fixed plant and machinery on that property and the benefit of any covenants for title given. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Agent)
    Transactions
    • May 19, 2005Registration of a charge (395)
    • Mar 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Nov 12, 2004
    Delivered On Nov 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The podium bath,. 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
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Nov 29, 2004Registration of a charge (395)
    • Mar 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does O&H ST GEORGES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2020Commencement of winding up
    Apr 04, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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