Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNI PLANTS (UK) LIMITED
Company Information for

OMNI PLANTS (UK) LIMITED

CHANDLERS FORD, EASTLEIGH, SO53,
Company Registration Number
06504620
Private Limited Company
Dissolved

Dissolved 2017-09-01

Company Overview

About Omni Plants (uk) Ltd
OMNI PLANTS (UK) LIMITED was founded on 2008-02-14 and had its registered office in Chandlers Ford. The company was dissolved on the 2017-09-01 and is no longer trading or active.

Key Data
Company Name
OMNI PLANTS (UK) LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Previous Names
A + B LANDSCAPE SUPPLIES (CHICHESTER) LIMITED20/11/2012
Filing Information
Company Number 06504620
Date formed 2008-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:43:56
Primary Source:Companies House
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 OMNI PLANTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL WORRALL
Director 2008-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH KATE WORRALL
Company Secretary 2008-02-14 2014-04-10
SARAH KATE WORRALL
Director 2009-01-01 2014-04-10
RUSSELL ANTONY BARNETT
Director 2008-02-14 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL WORRALL LINNET NURSERY LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-06-14

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
2017-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2016
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 9 VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH
2015-10-234.20STATEMENT OF AFFAIRS/4.19
2015-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-14AR0114/02/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH WORRALL
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WORRALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-04AR0114/02/14 FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH UNITED KINGDOM
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065046200003
2013-10-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-08-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-12AR0114/02/13 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WORRALL / 14/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL WORRALL / 14/12/2012
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH KATE WORRALL / 14/12/2012
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20RES15CHANGE OF NAME 08/11/2012
2012-11-20CERTNMCOMPANY NAME CHANGED A + B LANDSCAPE SUPPLIES (CHICHESTER) LIMITED CERTIFICATE ISSUED ON 20/11/12
2012-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-27AR0114/02/12 FULL LIST
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O KSL ACCOUNTANTS & BUSINESS ADVISORS UNIT 9 WEST VINNETROW BUS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH UNITED KINGDOM
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB
2011-05-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07AR0114/02/11 FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH WORRALL / 14/02/2011
2011-02-21AP01DIRECTOR APPOINTED MRS SARAH WORRALL
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARNETT
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AR0114/02/10 FULL LIST
2010-03-2688(2)CAPITALS NOT ROLLED UP
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL WORRALL / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTONY BARNETT / 24/03/2010
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-04-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-04-09128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 94 BEACH ROAD SELSEY WEST SUSSEX PO20 0SZ
2009-04-0988(2)CAPITALS NOT ROLLED UP
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-15225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers



Licences & Regulatory approval
We could not find any licences issued to OMNI PLANTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-07
Resolutions for Winding-up2015-10-20
Appointment of Liquidators2015-10-20
Meetings of Creditors2015-10-01
Fines / Sanctions
No fines or sanctions have been issued against OMNI PLANTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-14 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2012-04-05 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
DEBENTURE 2008-09-02 Satisfied ALLIANCE & LEICESTER PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 66,583
Creditors Due Within One Year 2012-04-01 £ 127,346

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 OMNI PLANTS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 101
Cash Bank In Hand 2012-04-01 £ 7,610
Current Assets 2012-04-01 £ 181,441
Debtors 2012-04-01 £ 82,729
Fixed Assets 2012-04-01 £ 13,783
Shareholder Funds 2012-04-01 £ 1,295
Stocks Inventory 2012-04-01 £ 91,102
Tangible Fixed Assets 2012-04-01 £ 13,783

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMNI PLANTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNI PLANTS (UK) LIMITED
Trademarks
We have not found any records of OMNI PLANTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNI PLANTS (UK) LIMITED. 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as OMNI PLANTS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OMNI PLANTS (UK) LIMITED 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 partyOMNI PLANTS (UK) LIMITEDEvent Date2015-10-12
At a General Meeting of the above-named Company, duly convened, and held at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 12 October 2015 the following resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily and 2. That Alexander Kinninmonth and David Smithson , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the company, and that they act jointly and severally. Name of office holder 1: Alexander Kinninmonth Office holder 1 IP number: 9019 Name of office holder 2: David Smithson Office holder 2 IP number: 9317 Postal address of office holder(s): Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Office holders telephone no: +44 (0) 2380 646 464 Alternative contact for enquiries on proceedings: Kirren Keegan , Tel: 023 8064 6438 , Email: kirren.keegan@bakertilly.co.uk Capacity of office holder(s): Joint Liquidators Date of appointment: 12 October 2015 Alan Worrall Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOMNI PLANTS (UK) LIMITEDEvent Date2015-10-12
Alexander Kinninmonth and David Smithson , Joint Liquidators, Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ , telephone no: +44 (0) 2380 646 464 : Alexander Kinninmonth and David Smithson were appointed Joint Liquidators of Omni Plants (UK) Limited on 12 October 2015 by members and creditors.
 
Initiating party Event TypeFinal Meetings
Defending partyOMNI PLANTS (UK) LIMITEDEvent Date2015-10-12
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 19 May 2017 at 10:00 am, to be followed at 10:15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager Marcus Tout 023 8064 6436 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators : Primary Office Holder: Alexander Kinninmonth : Appointed: 12 October 2015 : RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, 023 8064 6464, IP Number: 9019 : Joint Office Holder: David Smithson : Appointed: 12 October 2015 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOMNI PLANTS (UK) LIMITEDEvent Date2015-09-21
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 12 October 2015 at 11:30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 12 October 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , no later than 12.00 noon on 9 October 2015 . A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details are available from Helen Arney , telephone number 02380 646 431 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNI PLANTS (UK) LIMITED 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 OMNI PLANTS (UK) LIMITED 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.