Administrative Receiver
Company Information for OMEGA MUSIC (UK) LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
03788346
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
OMEGA MUSIC (UK) LIMITED | ||
Legal Registered Office | ||
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in CA8 | ||
Previous Names | ||
|
Company Number | 03788346 | |
---|---|---|
Company ID Number | 03788346 | |
Date formed | 1999-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 13:26:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OMEGA MUSIC (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN LINDA WARNES |
||
JAMES IAN WARNES |
||
STEPHEN WARNES |
||
SUSAN LINDA WARNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM Unit 5E Townfoot Industrial Estate Brampton Cumbria CA8 1SW | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM01 | Appointment of an administrator | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 126000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/15 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037883460006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037883460005 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA WARNES / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN WARNES / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARNES / 11/06/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 24/11/99--------- £ SI 125997@1=125997 £ IC 3/126000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/06/99--------- £ SI 1@1=1 £ IC 2/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00 | |
SRES13 | ACQUISITION OF ASSETS 30/06/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
WRES04 | £ NC 1000/500000 15/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 15/06/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CONTOUR PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-12-20 |
Appointment of Administrators | 2018-04-20 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH SUBSIDIARY | ||
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | GRIFFIN CREDIT SERVICES LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
Provisions For Liabilities Charges | 2013-04-30 | £ 6,335 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-30 | £ 3,934 |
Creditors and other liabilities
|
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 OMEGA MUSIC (UK) LIMITED
Called Up Share Capital | 2013-04-30 | £ 126,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 126,000 |
Cash Bank In Hand | 2013-04-30 | £ 371 |
Cash Bank In Hand | 2012-04-30 | £ 302 |
Current Assets | 2013-04-30 | £ 807,335 |
Current Assets | 2012-04-30 | £ 804,555 |
Debtors | 2013-04-30 | £ 125,603 |
Debtors | 2012-04-30 | £ 116,282 |
Fixed Assets | 2013-04-30 | £ 95,291 |
Fixed Assets | 2012-04-30 | £ 67,794 |
Shareholder Funds | 2013-04-30 | £ 144,901 |
Shareholder Funds | 2012-04-30 | £ 135,933 |
Stocks Inventory | 2013-04-30 | £ 681,361 |
Stocks Inventory | 2012-04-30 | £ 687,971 |
Tangible Fixed Assets | 2013-04-30 | £ 67,541 |
Tangible Fixed Assets | 2012-04-30 | £ 35,544 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Materials & Consumables |
Devon County Council | |
|
Learning Resources exc. IT Equipment |
Gloucestershire County Council | |
|
|
London Borough of Southwark | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Brighton & Hove City Council | |
|
Ed Mgmt and Support Services |
Southampton City Council | |
|
|
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
East Sussex County Council | |
|
|
London Borough of Redbridge | |
|
Equipment Purchase |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Redbridge | |
|
Equipment Purchase |
Essex County Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Windsor and Maidenhead Council | |
|
|
London Borough of Redbridge | |
|
Equipment Purchase |
Windsor and Maidenhead Council | |
|
|
Newcastle City Council | |
|
|
Gloucestershire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
Windsor and Maidenhead Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
Windsor and Maidenhead Council | |
|
|
Newcastle City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Newcastle City Council | |
|
Raising Stnds |
Worcestershire County Council | |
|
Educational Equip |
Cheshire East Council | |
|
Musical Instruments & Sheet Music |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | OMEGA MUSIC (UK) LIMITED | Event Date | 2018-04-13 |
In the High Court of Justice, Business and Property Courts in Leeds, Insolvency and Companies List case number 320 Names, IP numbers, file names and addresses of Administrators: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mike Kienlen (IP number 9637 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : Contact information for Administrators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Savage | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | OMEGA MUSIC (UK) LIMITED | Event Date | 2018-04-13 |
In the HIGH COURT OF JUSTICE, BUSINESS & PROPERTY COURTS case number 320 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP by no later than 16 January 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Names, IP numbers, firm names and address: Daryl Warwick (IP Number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mike Kienlen (IP Number: 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : Date of Appointment: 13 April 2018 : Contact information for Administrators: 01228 690200 or insolvency@armstrongwatson.co.uk : Optional alternative contact: Whitney Whitfield | |||
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. |