Company NameOriginated Mortgage Holdings Limited
Company StatusDissolved
Company Number03588562
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameOcwen Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleGeneral Manager Of Spv Managem
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed22 June 1998(same day as company formation)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 August 2001(3 years, 1 month after company formation)
Appointment Duration7 years (closed 27 August 2008)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address13127 Silver Fox Lane
Palm Beach Gardens
Palm Beach County 33418
United States
Director NameMr John Alexander Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressBridge Farm
Stakenbridge
Kidderminster
Worcestershire
DY10 3LS
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 January 2002)
RoleManager
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Secretary NameMr Keith Ainsworth
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,000
Cash£84,000
Current Liabilities£35,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2008Return of final meeting in a members' voluntary winding up (5 pages)
4 January 2008Registered office changed on 04/01/08 from: malvern house croxley business park watford hertfordshire WD18 8YF (1 page)
3 January 2008Declaration of solvency (3 pages)
3 January 2008Appointment of a voluntary liquidator (2 pages)
3 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
29 August 2007Director resigned (1 page)
9 July 2007Return made up to 22/06/07; full list of members (6 pages)
19 April 2007Director's particulars changed (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
3 July 2006Return made up to 22/06/06; full list of members (6 pages)
30 January 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
28 December 2005Director's particulars changed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
6 January 2004Director's particulars changed (1 page)
20 October 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
24 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 July 2003Return made up to 22/06/03; full list of members (6 pages)
8 June 2003Auditor's resignation (2 pages)
20 May 2003Director resigned (1 page)
2 March 2003Secretary's particulars changed (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
14 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2002Director resigned (1 page)
4 February 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
26 January 2002Director's particulars changed (1 page)
23 January 2002New director appointed (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (5 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 July 2001Return made up to 22/06/01; full list of members (6 pages)
1 February 2001Full group accounts made up to 31 March 2000 (24 pages)
30 January 2001Registered office changed on 30/01/01 from: malvern house croxley business park hatters lane watford hertfordshire WD1 8YF (1 page)
29 September 2000Company name changed ocwen holdings LIMITED\certificate issued on 29/09/00 (2 pages)
7 July 2000Return made up to 22/06/00; full list of members (28 pages)
7 June 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
18 February 2000Full group accounts made up to 31 March 1999 (19 pages)
15 July 1999New director appointed (6 pages)
15 July 1999Return made up to 22/06/99; full list of members (28 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (4 pages)
13 November 1998Registered office changed on 13/11/98 from: 18 southampton place london WC1A 2AJ (1 page)
13 August 1998Director resigned (1 page)
30 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (6 pages)
29 June 1998New director appointed (5 pages)
29 June 1998New director appointed (2 pages)
22 June 1998Incorporation (18 pages)