Liquidation
Company Information for OMI CONSULTANCY LIMITED
C/O Chamberlain & Co, Resolution House, 12 Mill Hill, LEEDS, LS1 5DQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OMI CONSULTANCY LIMITED | ||
Legal Registered Office | ||
C/O Chamberlain & Co Resolution House 12 Mill Hill LEEDS LS1 5DQ Other companies in TN22 | ||
Previous Names | ||
|
Company Number | 03951934 | |
---|---|---|
Company ID Number | 03951934 | |
Date formed | 2000-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 30/09/2016 | |
Latest return | 20/03/2015 | |
Return next due | 17/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-28 12:00:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY MATON |
||
TIMOTHY MATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN RUSSELL STEVENS |
Director | ||
HELEN JANE TOOLE |
Director | ||
DARREN PHILIP AUSTIN |
Company Secretary | ||
DARREN PHILIP AUSTIN |
Director | ||
CHARLES WILLIAM HOUSE |
Director | ||
CHARLES WILLIAM HOUSE |
Company Secretary | ||
PAUL RAYMOND WINDER |
Director | ||
PAUL PATRICK WARREN |
Director | ||
MALCOLM MCDONALD DIAMOND |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A C A NOMINEES LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2000-08-31 | Dissolved 2017-02-07 | |
IWS INVEST LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-13 | Dissolved 2017-08-22 | |
F3DEVELOP LIMITED | Director | 2016-09-23 | CURRENT | 2002-12-18 | Liquidation | |
F3RISK LIMITED | Director | 2016-09-23 | CURRENT | 2006-10-25 | Active | |
F3DEVELOPMENTS LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-03 | Active - Proposal to Strike off | |
F3FINANCE LIMITED | Director | 2016-09-23 | CURRENT | 2011-01-19 | Active | |
FRONT 3 INVEST LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-13 | Active | |
F3MANAGE LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
FRONT 3 SYSTEMS LIMITED | Director | 2016-09-23 | CURRENT | 2015-07-15 | Active | |
F3SYSTEMS LIMITED | Director | 2016-09-23 | CURRENT | 2016-01-06 | Active | |
F3REGENERATION LIMITED | Director | 2016-09-23 | CURRENT | 2006-10-25 | Active | |
F3CAPITAL LIMITED | Director | 2016-09-23 | CURRENT | 2011-02-07 | Active | |
IWS (CM) LIMITED | Director | 2016-09-23 | CURRENT | 2014-04-10 | Active | |
CLARSON GOFF MANAGEMENT LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-13 | Active | |
IWS GROUP LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-13 | Active | |
FRONT 3 MANAGE LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-13 | Active | |
FRONT 3 DEVELOP LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-13 | Active | |
FRONT 3 PEOPLE LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-19 | Active | |
MYIWS LIMITED | Director | 2016-09-23 | CURRENT | 2015-07-15 | Active | |
FU3E CONTRACT & PROCESS LIMITED | Director | 2016-09-23 | CURRENT | 2016-01-06 | Active | |
FUSE CONTRACT & PROCESS LIMITED | Director | 2016-09-23 | CURRENT | 2016-01-06 | Active | |
FRONT 3 CONSTRUCT LIMITED | Director | 2016-09-23 | CURRENT | 2015-03-13 | Active | |
F3GROUP LIMITED | Director | 2013-12-18 | CURRENT | 2012-03-15 | Active | |
ARMIDA LPA CO LIMITED | Director | 2013-12-08 | CURRENT | 2013-12-08 | Dissolved 2016-01-12 | |
KLT INVESTMENTS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
THE FROG FUND LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
FRONT 3 (GROUP) LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Active - Proposal to Strike off | |
BIGHENRY V LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
A C A NOMINEES LIMITED | Director | 2000-08-31 | CURRENT | 2000-08-31 | Dissolved 2017-02-07 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-10-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ | |
2.24B | Administrator's progress report to 2016-10-07 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM, BELL WALK HOUSE, HIGH STREET, UCKFIELD, EAST SUSSEX, TN22 5DQ | |
RES15 | CHANGE OF COMPANY NAME 05/01/23 | |
CERTNM | COMPANY NAME CHANGED ARMIDA LIMITED CERTIFICATE ISSUED ON 01/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 79414 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 79414 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN TOOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN STEVENS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bryan Russell Stevens on 2013-01-14 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TOOLE / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RUSSEL STEVENS / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MATON / 20/03/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STEVENS / 18/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR TIMOTHY MATON | |
169 | £ IC 95000/79414 02/07/07 £ SR 15586@1=15586 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
123 | NC INC ALREADY ADJUSTED 25/04/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ SR 5000@1 31/12/04 | |
363a | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/04/01--------- £ SI 99996@1=99996 £ IC 4/100000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/00--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-10-20 |
Meetings of Creditors | 2016-10-20 |
Meetings of Creditors | 2016-07-01 |
Appointment of Administrators | 2016-05-27 |
Petitions to Wind Up (Companies) | 2016-04-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 OMI CONSULTANCY LIMITED
OMI CONSULTANCY LIMITED owns 1 domain names.
back3.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as OMI CONSULTANCY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OMI CONSULTANCY LIMITED | Event Date | 2016-10-07 |
Liquidator's name and address: Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at louise.outram@chamberlain-co.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OMI CONSULTANCY LIMITED | Event Date | 2016-10-07 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Liquidator to approve the fee estimate of the liquidator. The meeting will be held at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 11 November 2016 at 11:00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 7 October 2016 . Further information about this case is available from Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at louise.outram@chamberlain-co.co.uk. Michael Chamberlain , Liquidator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | OMI CONSULTANCY LIMITED | Event Date | 2016-05-20 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 422 Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 20 May 2016 . Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 242 0808 or at colin.saville@chamberlain-co.co.uk or louise.outram@chamberlain-co.co.uk, . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OMI CONSULTANCY LIMITED | Event Date | 2016-05-20 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 422 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 22 July 2016 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Administrator by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Administrator at Resolution House, 12 Mill Hill, Leeds LS1 5DQ, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 20 May 2016 . Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at louise.outram@chamberlain-co.co.uk. Michael Chamberlain , Administrator | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARMIDA LIMITED | Event Date | 2016-03-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1510 A Petition to wind up the above-named Company, Registration Number 03951934, of ,Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, presented on 21 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 May 2016 . | |||
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. |