OMICRON LEASING FACILITIES LIMITED

OMICRON LEASING FACILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOMICRON LEASING FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01793512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OMICRON LEASING FACILITIES LIMITED?

    • (6521) /

    Where is OMICRON LEASING FACILITIES LIMITED located?

    Registered Office Address
    Prospect House
    11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of OMICRON LEASING FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST LEASING FACILITIES LIMITEDJul 13, 1990Jul 13, 1990
    LOMBARD LEASING FACILITIES LIMITEDFeb 21, 1985Feb 21, 1985
    FUSECLASS LIMITEDFeb 21, 1984Feb 21, 1984

    What are the latest accounts for OMICRON LEASING FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for OMICRON LEASING FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells TN1 1PA on Oct 10, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2011

    Statement of capital on Jan 25, 2011

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2009

    3 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Sep 30, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Accounts for a small company made up to Sep 30, 2006

    5 pagesAA

    Full accounts made up to Sep 30, 2005

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages225

    Full accounts made up to Jun 30, 2004

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    8 pages363s

    legacy

    3 pages288a

    Who are the officers of OMICRON LEASING FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAM, Richard Gibson
    Mill House
    Church Road Fingringhoe
    CO5 7BN Colchester
    Secretary
    Mill House
    Church Road Fingringhoe
    CO5 7BN Colchester
    British96877900001
    ALLPORT, Steven Kenneth
    Flat 2 76 London Road
    TN1 1DY Tunbridge Wells
    Kent
    Director
    Flat 2 76 London Road
    TN1 1DY Tunbridge Wells
    Kent
    EnglandBritish65865920001
    DEALTRY, Giles Roderick
    Buckles
    Ticehurst Road
    TN19 7NA Burwash Common
    East Sussex
    Director
    Buckles
    Ticehurst Road
    TN19 7NA Burwash Common
    East Sussex
    United KingdomEnglish89762390001
    OSBORNE, David Hase
    The Manor House
    Bishops Down Road
    TN4 8XL Tunbridge Wells
    Kent
    Director
    The Manor House
    Bishops Down Road
    TN4 8XL Tunbridge Wells
    Kent
    United KingdomBritish7602680004
    RICHARDS, Christopher Murray
    3 Kidbrooke Grove
    Blackheath
    SE3 0PG London
    Director
    3 Kidbrooke Grove
    Blackheath
    SE3 0PG London
    EnglandBritish92831120001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    BAILEY, Richard James
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    Director
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    British37824840001
    BARTON-SMITH, Colim
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Director
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    British23187320002
    BOAG, Timothy John Donald
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    Director
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    British62111350002
    BULL, Richard Piers Ashworth
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    Director
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    British34371520003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    DAVY, Philip Maturin
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    Director
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    EnglandBritish96202910001
    DENT, Nicholas Michael
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    Director
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    United KingdomBritish43922780002
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Director
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    HENDERSON CLELAND, Hugh John
    6 Steep Hill
    Streatham
    SW16 1UL London
    Director
    6 Steep Hill
    Streatham
    SW16 1UL London
    British57536880001
    HILLIARD, Adrian Richard
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    Director
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    British49021840001
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001
    HOUGH, Robert
    36 Brightside
    CM12 0LJ Billericay
    Essex
    Director
    36 Brightside
    CM12 0LJ Billericay
    Essex
    EnglandBritish78456770001
    KEIGHLEY, Peter Thomas
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    Director
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    British43234170001
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    British1288990001
    PASHLEY, Robert Lawrence
    Apartment 29d
    145 East 48th Street
    FOREIGN New York Usa
    Ny 10017
    Director
    Apartment 29d
    145 East 48th Street
    FOREIGN New York Usa
    Ny 10017
    British34481270003
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    British68943220001
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Director
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    EnglandBritish64898180001
    SMITH, Malcolm David
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    United KingdomBritish111129330001
    SMITH, Malcolm David
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    United KingdomBritish111129330001
    THOMPSON, Peter Gordon
    42 Spring Park Avenue
    CR0 5EG Shirley
    Surrey
    Director
    42 Spring Park Avenue
    CR0 5EG Shirley
    Surrey
    British61570160001
    WALKER, Bruce
    Plums Acre
    Wykehurst Lane, Ewhurst
    GU6 7PF Cranleigh
    Surrey
    Director
    Plums Acre
    Wykehurst Lane, Ewhurst
    GU6 7PF Cranleigh
    Surrey
    British68234410002
    WEBSTER, Patrick Bart
    91 Chelmsford Road
    Shenfield
    CM15 8QP Brentwood
    Essex
    Director
    91 Chelmsford Road
    Shenfield
    CM15 8QP Brentwood
    Essex
    British57380670001

    Does OMICRON LEASING FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second priority aircraft mortgage
    Created On Apr 26, 1999
    Delivered On May 05, 1999
    Satisfied
    Amount secured
    Any and all obligations and liabilities due or to become due from the company to the the chargee (as shortfall guarantor) under clause 7 of the residual obligations agreement
    Short particulars
    All of its rights title and interest (present and future) in and to the aircraft which means the airframe s/no.265, The parts and technical records. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Mar 15, 2004Statement of satisfaction of a charge in full or part (403a)
    First priority aircraft mortgage
    Created On Apr 26, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    Any and all obligations due or to become due from the company to atlantic aviation limited under clause 13.03 of the head lease agreement (as defined) in respect of any or all amounts payable by the company to atlantic aviation limited by way of rebate of rental as modified by clause 7.5 of the residual obligations agreement and clause 7.3 of the residual obligations agreement and to the chargee under clause 7.3 of the residual obligations agreement and the mortgage
    Short particulars
    The aircraft means the airframe of the airbus A330-200 aircraft bearing registration mark g-eoma and airframe msn 265 together with the engines parts and technical records. See the mortgage charge document for full details.
    Persons Entitled
    • Kreditanstalt Fur Wiederaufbau; As Security Trustee for and on Behalf of the Beneficiaries(As Defined)
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Mar 15, 2004Statement of satisfaction of a charge in full or part (403a)
    First priority deposit charge
    Created On Apr 26, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    Any and all obligations due or to become due from the company to atlantic aviation limited under clause 13.03 of the head lease agreement (as defined) in respect of any or all amounts payable by the company to atlantic aviation limited by way of rebate of rental as modified by clause 7.5 of the residual obligations agreement and clause 7.3 of the residual obligations agreement and to the chargee under clause 7.3 of the residual obligations agreement and the mortgage
    Short particulars
    The deposit account of the company opened with the bank numbered 71012397 and designated "natwest leasing facilities limited - atlantic (g-eoma) sales proceeds account". See the mortgage charge document for full details.
    Persons Entitled
    • Kreditanstalt Fur Wiederaufbau; As Security Trustee for and on Behalf of the Beneficiaries(As Defined)
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Mar 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Second priority aircraft mortgage
    Created On Mar 26, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    Any and all obligations and liabilities due or to become due from the company to the the chargee (as shortfall guarantor) under clause 7 of the residual obligations agreement
    Short particulars
    All of its rights title and interest (present and future) in and to the aircraft which means the airframe s/no.261, The parts and technical records. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Mar 15, 2004Statement of satisfaction of a charge in full or part (403a)
    First priority aircraft mortgage
    Created On Mar 26, 1999
    Delivered On Apr 14, 1999
    Satisfied
    Amount secured
    Any and all obligations due or to become due from the company to atlantic aviation limited under clause 13.03 of the head lease agreement (as defined) in respect of any or all amounts payable by the company to atlantic aviation limited by way of rebate of rental as modified by clause 7.5 of the residual obligations agreement and clause 7.3 of the residual obligations agreement and to the chargee under clause 7.3 of the residual obligations agreement and the mortgage
    Short particulars
    The airframe of the airbus A330-200 aircraft bearing the registration mark g-sman and airframe manufacturer's serial number 261 and any airframe substituted therefor. See the mortgage charge document for full details.
    Persons Entitled
    • Kreditanstalt Fur Wiederaufbau; As Security Trustee for and on Behalf of the Beneficiares (Asdefined)
    Transactions
    • Apr 14, 1999Registration of a charge (395)
    • Mar 15, 2004Statement of satisfaction of a charge in full or part (403a)
    First priority deposit charge
    Created On Mar 26, 1999
    Delivered On Apr 14, 1999
    Satisfied
    Amount secured
    Any and all obligations due or to become due from the company to atlantic aviation limited under clause 13.03 of the head lease agreement (as defined) in respect of any or all amounts payable by the company to atlantic aviation limited by way of rebate of rental as modified by clause 7.5 of the residual obligations agreement and clause 7.3 of the residual obligations agreement and to the chargee under clause 7.3 of the residual obligations agreement and the mortgage
    Short particulars
    The deposit account of the company opened with the bank numbered 71012370 and designated "natwest leasing facilities limited - atlantic (g-sman) sales proceeds account". See the mortgage charge document for full details.
    Persons Entitled
    • Kreditanstalt Fur Wiederaufbau; As Security Trustee for and on Behalf of the Beneficiaries (Asdefined)
    Transactions
    • Apr 14, 1999Registration of a charge (395)
    • Mar 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Mar 27, 1987
    Delivered On Apr 07, 1987
    Satisfied
    Amount secured
    £28,000,000 and all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 28/6/85 and a first statutory mortgage of even date
    Short particulars
    All the company's rights title interest and benefits in or under the ship (see form 395 for further details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1987Registration of a charge
    • Mar 17, 1999Statement of satisfaction of a charge in full or part (403a)
    First statutory mortgage
    Created On Mar 27, 1987
    Delivered On Apr 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on account current under the terms of a deed of covenant of even date
    Short particulars
    64/64TH shares of and in M.V. "stena seawell" registered in the name of the company at the prot aberdeen under official no. 701184.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1987Registration of a charge
    • Mar 17, 1999Statement of satisfaction of a charge in full or part (403a)

    Does OMICRON LEASING FACILITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2011Commencement of winding up
    May 24, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Stephen Willis
    Prospect House 11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent
    practitioner
    Prospect House 11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0