Company NameOhwfm Limited
Company StatusDissolved
Company Number08705712
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Dissolution Date27 May 2020 (3 years, 10 months ago)
Previous NamesWorksolv Property Services Limited and Worksolv Facilities Management Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Stephen Gilbey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(1 month after company formation)
Appointment Duration6 years, 7 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Andrew Philip West
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Paul Hickingbotham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Meadowbank Business Park
Tweedale Way
Oldham
OL9 8EH
Director NameMs Avital Rachel Gilbey
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(4 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 November 2018)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressSolutions House Meadowbank Business Park
Tweedale Way
Oldham
OL9 8EH
Director NameMr Andrew Matthew
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 12 December 2018)
RoleSenior Contracts Manager
Country of ResidenceEngland
Correspondence AddressSolutions House Meadowbank Business Park
Tweedale Way
Oldham
OL9 8EH

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Stephen Gilbey
75.00%
Ordinary
15 at £1Edouard Valdes
15.00%
Ordinary
10 at £1Paul Hickingbotham
10.00%
Ordinary

Financials

Year2014
Net Worth£23,085
Cash£1,734
Current Liabilities£578,621

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

4 April 2014Delivered on: 9 April 2014
Satisfied on: 22 October 2014
Persons entitled:
Andrew Poxon (As Administrator)
John Malcolm Titley (As Administrator)
Worksolv Limited (In Administration)

Classification: A registered charge
Particulars: A legal mortgage over all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. A fixed charge over all estate or interest in any freehold and leasehold property of the company (not being property charged above) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. Fixed charge over all patents, designs, copyrights, design rights, trade marks and service marks, trade and business names, know-how, formulae, inventions, confidential information, trade secrets, computer software programs and systems and all fees, royalties and other rights relating thereto and all choses in action and claims now and in the future belonging to the company.
Fully Satisfied
6 November 2013Delivered on: 13 November 2013
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 May 2020Final Gazette dissolved following liquidation (1 page)
27 February 2020Notice of move from Administration to Dissolution (32 pages)
27 February 2020Administrator's progress report (32 pages)
3 February 2020Statement of affairs with form AM02SOA (14 pages)
27 December 2019Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
3 October 2019Administrator's progress report (30 pages)
19 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
24 May 2019Notice of deemed approval of proposals (3 pages)
8 May 2019Statement of administrator's proposal (75 pages)
20 March 2019Registered office address changed from Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 20 March 2019 (2 pages)
18 March 2019Appointment of an administrator (3 pages)
11 February 2019Termination of appointment of Paul Hickingbotham as a director on 30 January 2019 (1 page)
13 December 2018Termination of appointment of Andrew Matthew as a director on 12 December 2018 (1 page)
3 December 2018Termination of appointment of Avital Rachel Gilbey as a director on 9 November 2018 (1 page)
11 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
24 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 February 2018Change of share class name or designation (2 pages)
20 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 February 2018Appointment of Mr Andrew Matthew as a director on 13 February 2018 (2 pages)
15 February 2018Appointment of Ms Avital Rachel Gilbey as a director on 13 February 2018 (2 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 November 2015Registered office address changed from Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN to Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN to Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH on 9 November 2015 (1 page)
30 September 2015Director's details changed for Mr Paul Hickingbotham on 1 January 2015 (2 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Director's details changed for Mr Paul Hickingbotham on 1 January 2015 (2 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Appointment of Mr Andrew Philip West as a director on 2 January 2015 (2 pages)
16 January 2015Appointment of Mr Andrew Philip West as a director on 2 January 2015 (2 pages)
16 January 2015Appointment of Mr Andrew Philip West as a director on 2 January 2015 (2 pages)
13 November 2014Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN on 13 November 2014 (1 page)
13 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN on 13 November 2014 (1 page)
13 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
22 October 2014Satisfaction of charge 087057120002 in full (4 pages)
22 October 2014Satisfaction of charge 087057120002 in full (4 pages)
9 April 2014Registration of charge 087057120002 (20 pages)
9 April 2014Registration of charge 087057120002 (20 pages)
13 November 2013Registration of charge 087057120001 (41 pages)
13 November 2013Registration of charge 087057120001 (41 pages)
31 October 2013Appointment of Mr Stephen Gilbey as a director (2 pages)
31 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(3 pages)
31 October 2013Appointment of Mr Stephen Gilbey as a director (2 pages)
31 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(3 pages)
25 September 2013Incorporation (47 pages)
25 September 2013Incorporation (47 pages)