Liquidation
Company Information for OMNIUM ILFRACOMBE LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
06322288
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OMNIUM ILFRACOMBE LIMITED | ||
Legal Registered Office | ||
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 06322288 | |
---|---|---|
Company ID Number | 06322288 | |
Date formed | 2007-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2012 | |
Account next due | 30/04/2014 | |
Latest return | 24/07/2013 | |
Return next due | 21/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 09:15:59 |
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 |
---|---|---|
ANTONY ROBERT DARLEY |
||
ALEXANDER MITCHELL BROWN |
||
RICHARD GEORGE VINCENT BURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY JAMES KNAPTON |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIGG (PLANT) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-06-13 | Dissolved 2014-07-30 | |
OMNIUM COLSTON LIMITED | Company Secretary | 2006-05-11 | CURRENT | 2006-05-11 | Dissolved 2013-10-25 | |
CONTROLLED GROUP LIMITED | Company Secretary | 1998-07-23 | CURRENT | 1998-07-23 | Dissolved 2016-06-29 | |
NIGG (PLANT) LIMITED | Director | 2007-10-01 | CURRENT | 2007-06-13 | Dissolved 2014-07-30 | |
RGVB DEVELOPMENTS LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-25 | Dissolved 2018-03-13 | |
OMNIUM COLSTON LIMITED | Director | 2007-03-01 | CURRENT | 2006-05-11 | Dissolved 2013-10-25 | |
OMNIUM HOLDINGS LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Dissolved 2015-11-17 | |
FARBURN PROPERTY LIMITED | Director | 2007-02-23 | CURRENT | 2006-06-06 | Dissolved 2017-06-27 | |
CONTROLLED GROUP LIMITED | Director | 2006-10-04 | CURRENT | 1998-07-23 | Dissolved 2016-06-29 | |
ECO CUSTOM HOMES LIMITED | Director | 2017-11-20 | CURRENT | 2011-01-31 | Active | |
OMNIUM DRIFFIELD LIMITED | Director | 2008-04-09 | CURRENT | 1985-12-12 | Live but Receiver Manager on at least one charge | |
NIGG (PLANT) LIMITED | Director | 2007-10-01 | CURRENT | 2007-06-13 | Dissolved 2014-07-30 | |
CONTROLLED GROUP LIMITED | Director | 2006-10-04 | CURRENT | 1998-07-23 | Dissolved 2016-06-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 76 MARINE AVENUE NORTH FERRIBY EAST YORKSHIRE HU14 3DR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 05/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 24/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY KNAPTON | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM UNIT 7 SILKWOOD HOUSE FRYERS WAY OSSETT WAKEFIELD WEST YORKSHIRE WF5 9TJ | |
AR01 | 24/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ROBERT DARLEY / 01/01/2010 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANTONY DARLEY / 01/05/2008 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED OMNIUM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: UNIT 7 SILKWOOD HOUSE FRYERS WAY OSSETT WEST YORKSHIRE WF5 9TJ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-04-24 |
Appointment of Liquidators | 2014-04-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEPOSIT AGREEMENT | Satisfied | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2012-07-31 | £ 1,764,914 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 1,640,099 |
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 OMNIUM ILFRACOMBE LIMITED
Current Assets | 2012-07-31 | £ 1,375,276 |
---|---|---|
Current Assets | 2011-07-31 | £ 1,370,209 |
Debtors | 2012-07-31 | £ 15,457 |
Debtors | 2011-07-31 | £ 10,535 |
Secured Debts | 2012-07-31 | £ 770,000 |
Secured Debts | 2011-07-31 | £ 770,000 |
Stocks Inventory | 2012-07-31 | £ 1,359,634 |
Stocks Inventory | 2011-07-31 | £ 1,359,634 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OMNIUM ILFRACOMBE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OMNIUM ILFRACOMBE LIMITED | Event Date | 2014-04-15 |
At a General Meeting of the Company convened and held at Walker Morris LLP, Kings Court, 12 King Street, Leeds, LS1 2HL on 15 April 2014 at 10.00 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: (1) That the Company be wound up voluntarily. (2) That Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. (3) That the Liquidators be authorised to act jointly and severally in the liquidation. Contact details: Paul Boyle (IP No. 008897) and David Clements , (IP No. 008765), Joint Liquidators , of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester, M3 3JZ , manchester@harrisons.uk.com , 016 1876 4567 , for the attention of Karen Croston. Richard Burt , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OMNIUM ILFRACOMBE LIMITED | Event Date | 2014-04-15 |
Paul Boyle and David Clements , both of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester, M3 3JZ , 0161 876 4567 , Manchester@harrisons.uk.com , for the attention of Karen Croston : | |||
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. |