Company NameOCM Property Limited
Company StatusDissolved
Company Number05640132
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameGTS (Property Services) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerald Martin Williams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(7 years after company formation)
Appointment Duration3 years, 5 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court, 201 Chapel Street
Salford
Manchester
M3 5EQ
Director NameMr Stephen Christopher Hailes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirklands
Brooklands
Sale
Cheshire
M33 3SG
Secretary NameMrs Janice Marie Turner
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brindleheath Road
Salford
Greater Manchester
M6 6GD

Location

Registered AddressGriffin Court, 201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

27 December 2007Delivered on: 29 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
6 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
18 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 792.00004
(5 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 792.00004
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 792
(5 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 792
(5 pages)
8 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2013Company name changed gts (property services) LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
7 February 2013Company name changed gts (property services) LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
7 February 2013Change of name notice (2 pages)
7 February 2013Change of name notice (2 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
8 January 2013Termination of appointment of Janice Turner as a secretary (1 page)
8 January 2013Termination of appointment of Janice Turner as a secretary (1 page)
6 January 2013Resolutions
  • RES13 ‐ Company business 28/11/2012
(1 page)
6 January 2013Resolutions
  • RES13 ‐ Company business 28/11/2012
(1 page)
27 December 2012Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 November 2012Appointment of Mr Gerald Martin Williams as a director (2 pages)
28 November 2012Appointment of Mr Gerald Martin Williams as a director (2 pages)
12 November 2012Termination of appointment of Stephen Hailes as a director (1 page)
12 November 2012Termination of appointment of Stephen Hailes as a director (1 page)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Stephen Christopher Hailes on 30 November 2009 (2 pages)
18 January 2011Director's details changed for Stephen Christopher Hailes on 30 November 2009 (2 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
21 February 2008Return made up to 30/11/07; full list of members; amend (6 pages)
21 February 2008Return made up to 30/11/07; full list of members; amend (6 pages)
21 January 2008Return made up to 30/11/07; full list of members (6 pages)
21 January 2008Return made up to 30/11/07; full list of members (6 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
14 November 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 November 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
6 January 2007Return made up to 30/11/06; full list of members (6 pages)
6 January 2007Return made up to 30/11/06; full list of members (6 pages)
30 November 2005Incorporation (17 pages)
30 November 2005Incorporation (17 pages)