Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEHMAN BROTHERS ODC1 LTD.
Company Information for

LEHMAN BROTHERS ODC1 LTD.

RSM RESTRUCTURING ADVISORY LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
06324453
Private Limited Company
Liquidation

Company Overview

About Lehman Brothers Odc1 Ltd.
LEHMAN BROTHERS ODC1 LTD. was founded on 2007-07-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Lehman Brothers Odc1 Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEHMAN BROTHERS ODC1 LTD.
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
DRUMMERSTREAM LIMITED30/07/2007
Filing Information
Company Number 06324453
Company ID Number 06324453
Date formed 2007-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2012
Account next due 31/08/2014
Latest return 25/07/2013
Return next due 22/08/2014
Type of accounts FULL
Last Datalog update: 2018-03-04 12:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEHMAN BROTHERS ODC1 LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEHMAN BROTHERS ODC1 LTD.

Current Directors
Officer Role Date Appointed
PUXON MURRAY LLP
Company Secretary 2010-08-17
DANIEL JASON EHRMANN
Director 2010-07-27
CLIFFORD STEWART FEIBUS
Director 2013-06-11
JOHN KEEN
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAY FOX
Director 2010-07-27 2013-06-06
NEIL CHRISTIE
Director 2010-07-27 2012-06-28
EMILY SARNIA EVERARD UPTON
Company Secretary 2007-07-26 2010-02-11
SIMON JOHN WILLIAMS
Director 2007-07-26 2009-07-20
MICHAEL RICHARD FAHY
Director 2007-10-22 2009-03-09
ANTONY JOHN RUSH
Director 2007-07-26 2009-02-27
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-07-25 2007-07-26
ADRIAN JOSEPH MORRIS LEVY
Director 2007-07-25 2007-07-26
DAVID JOHN PUDGE
Director 2007-07-25 2007-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PUXON MURRAY LLP QUENCH WORLDWIDE LIMITED Company Secretary 2015-09-24 CURRENT 2012-08-13 In Administration/Administrative Receiver
PUXON MURRAY LLP LEHMAN BROTHERS ODC2 LTD. Company Secretary 2010-08-17 CURRENT 2007-07-25 Dissolved 2017-04-26
PUXON MURRAY LLP SOUTHERN PACIFIC FUNDING 5 Company Secretary 2010-07-02 CURRENT 1999-05-10 Liquidation
PUXON MURRAY LLP LEHMAN BROTHERS BANCORP UK HOLDINGS LIMITED Company Secretary 2010-02-25 CURRENT 2007-10-25 Dissolved 2016-05-29
PUXON MURRAY LLP LEHMAN BROTHERS FINANCING LIMITED Company Secretary 2009-12-08 CURRENT 2005-10-14 Dissolved 2016-09-15
PUXON MURRAY LLP LB RE FINANCING NO. 2 LIMITED Company Secretary 2009-12-08 CURRENT 2007-12-14 Dissolved 2018-07-25
PUXON MURRAY LLP LBHI ESTATES LTD Company Secretary 2009-10-01 CURRENT 2008-11-06 Dissolved 2017-01-04
DANIEL JASON EHRMANN LEHMAN BROTHERS ODC2 LTD. Director 2010-07-27 CURRENT 2007-07-25 Dissolved 2017-04-26
DANIEL JASON EHRMANN LEHMAN BROTHERS ODC3 LTD. Director 2010-07-27 CURRENT 2007-07-25 Liquidation
DANIEL JASON EHRMANN SOUTHERN PACIFIC FUNDING 5 Director 2010-05-12 CURRENT 1999-05-10 Liquidation
DANIEL JASON EHRMANN CORFE INVESTMENTS (UK) LIMITED Director 2009-12-21 CURRENT 2002-09-13 Liquidation
DANIEL JASON EHRMANN ALNWICK INVESTMENTS (UK) LIMITED Director 2009-12-21 CURRENT 2002-09-16 Liquidation
DANIEL JASON EHRMANN BAMBURGH INVESTMENTS (UK) LIMITED Director 2009-12-21 CURRENT 2002-09-16 Liquidation
DANIEL JASON EHRMANN LB RE FINANCING NO. 2 LIMITED Director 2009-10-12 CURRENT 2007-12-14 Dissolved 2018-07-25
JOHN KEEN LEHMAN BROTHERS ODC2 LTD. Director 2012-06-28 CURRENT 2007-07-25 Dissolved 2017-04-26
JOHN KEEN LBHI ESTATES LTD Director 2011-02-23 CURRENT 2008-11-06 Dissolved 2017-01-04
JOHN KEEN LEHMAN BROTHERS FINANCING LIMITED Director 2011-02-21 CURRENT 2005-10-14 Dissolved 2016-09-15
JOHN KEEN LAMCO SERVICES LTD Director 2010-11-23 CURRENT 2008-11-06 Liquidation
JOHN KEEN LB INVESTMENTS (UK) LIMITED Director 2010-08-18 CURRENT 2002-03-01 Liquidation
JOHN KEEN LEHMAN BROTHERS UK INVESTMENTS LTD. Director 2010-08-18 CURRENT 2002-03-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-02
2018-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-02
2017-04-074.68 Liquidators' statement of receipts and payments to 2017-02-02
2016-04-184.68 Liquidators' statement of receipts and payments to 2016-02-02
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM Baker Tilly Restructuring and Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB
2015-04-154.68 Liquidators' statement of receipts and payments to 2015-02-02
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM C/O Puxon Murray Llp 1 King Street London EC2V 8AU England
2014-02-104.20Volunatary liquidation statement of affairs with form 4.19
2014-02-10600Appointment of a voluntary liquidator
2014-02-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-30LATEST SOC30/07/13 STATEMENT OF CAPITAL;USD 10000001
2013-07-30AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH04SECRETARY'S DETAILS CHNAGED FOR PUXON MURRAY LLP on 2013-06-26
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/13 FROM C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT
2013-06-12AP01DIRECTOR APPOINTED MR CLIFFORD STEWART FEIBUS
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOX
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-27AR0125/07/12 ANNUAL RETURN FULL LIST
2012-07-20AP01DIRECTOR APPOINTED MR JOHN KEEN
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTIE
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-07-27AR0125/07/11 ANNUAL RETURN FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2010-11-02RES01ADOPT ARTICLES 21/10/2010
2010-08-24AR0125/07/10 FULL LIST
2010-08-17AP04CORPORATE SECRETARY APPOINTED PUXON MURRAY LLP
2010-07-29AP01DIRECTOR APPOINTED MR WILLIAM JAY FOX
2010-07-29AP01DIRECTOR APPOINTED MR DANIEL JASON EHRMANN
2010-07-28AP01DIRECTOR APPOINTED MR NEIL PATRICK CHRISTIE
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O PUXON MURRAY LLP 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT UNITED KINGDOM
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 68 C/0 PUXON MURRAY LLP LOMBARD STREET LONDON EC3V 9LJ
2010-06-15GAZ1FIRST GAZETTE
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 25 BANK STREET LONDON E14 5LE
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2010-01-26GAZ1FIRST GAZETTE
2010-01-23DISS40DISS40 (DISS40(SOAD))
2010-01-20AR0125/07/09 FULL LIST
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON WILLIAMS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FAHY
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR ANTONY RUSH
2008-09-09363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-22123US$ NC 8001000/1008001000 13/11/07
2007-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-22RES04NC INC ALREADY ADJUSTED 13/11/07
2007-11-2288(2)RAD 13/11/07--------- US$ SI 10000000@1=10000000 US$ IC 1/10000001
2007-11-13123NC INC ALREADY ADJUSTED 31/10/07
2007-11-13RES04US$ NC 1000/8001000
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07288aNEW DIRECTOR APPOINTED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/11/07
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-02288bSECRETARY RESIGNED
2007-08-02288aNEW SECRETARY APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-07-30CERTNMCOMPANY NAME CHANGED DRUMMERSTREAM LIMITED CERTIFICATE ISSUED ON 30/07/07
2007-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEHMAN BROTHERS ODC1 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-02-07
Appointment of Liquidators2014-02-07
Notices to Creditors2014-02-07
Fines / Sanctions
No fines or sanctions have been issued against LEHMAN BROTHERS ODC1 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEHMAN BROTHERS ODC1 LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2007-11-30
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEHMAN BROTHERS ODC1 LTD.

Intangible Assets
Patents
We have not found any records of LEHMAN BROTHERS ODC1 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LEHMAN BROTHERS ODC1 LTD.
Trademarks
We have not found any records of LEHMAN BROTHERS ODC1 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEHMAN BROTHERS ODC1 LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LEHMAN BROTHERS ODC1 LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEHMAN BROTHERS ODC1 LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLEHMAN BROTHERS ODC1 LIMITEDEvent Date2014-02-03
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB on 3 February 2014 the following special resolution was passed: “That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up” The Company also passed the following ordinary resolution: “That Bruce Mackay and Matthew Haw of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis” Bruce Alexander Mackay (IP number 8296) and Matthew Robert Haw (IP number 9627) both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 3 February 2014 . Further information about this case is available from Mark Oldfield at the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 8000 . John Keen , Office holder capacity: Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEHMAN BROTHERS ODC1 LIMITEDEvent Date2014-02-03
Liquidator's Name and Address: Bruce Alexander Mackay and Liquidator's Name and Address: Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event TypeNotices to Creditors
Defending partyLEHMAN BROTHERS ODC1 LIMITEDEvent Date2014-02-03
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 18 March 2014 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Bruce Mackay and Matthew Haw of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB the Joint Liquidators of the company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Bruce Alexander Mackay (IP Number 8296) and Matthew Robert Haw (IP Number 9627) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 3 February 2014 . Further information is available from Mark Oldfield on 020 3201 8000 . Bruce Alexander Mackay and Matthew Robert Haw , Office holder capacity: Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEHMAN BROTHERS ODC1 LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEHMAN BROTHERS ODC1 LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.