OMICRON LEASING FACILITIES LIMITED
Overview
| Company Name | OMICRON LEASING FACILITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01793512 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OMICRON LEASING FACILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATWEST LEASING FACILITIES LIMITED | Jul 13, 1990 | Jul 13, 1990 |
| LOMBARD LEASING FACILITIES LIMITED | Feb 21, 1985 | Feb 21, 1985 |
| FUSECLASS LIMITED | Feb 21, 1984 | Feb 21, 1984 |
What are the latest accounts for OMICRON LEASING FACILITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for OMICRON LEASING FACILITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells TN1 1PA on Oct 10, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to Sep 30, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts for a small company made up to Sep 30, 2006 | 5 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2005 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to Jun 30, 2004 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of OMICRON LEASING FACILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAM, Richard Gibson | Secretary | Mill House Church Road Fingringhoe CO5 7BN Colchester | British | 96877900001 | ||||||
| ALLPORT, Steven Kenneth | Director | Flat 2 76 London Road TN1 1DY Tunbridge Wells Kent | England | British | 65865920001 | |||||
| DEALTRY, Giles Roderick | Director | Buckles Ticehurst Road TN19 7NA Burwash Common East Sussex | United Kingdom | English | 89762390001 | |||||
| OSBORNE, David Hase | Director | The Manor House Bishops Down Road TN4 8XL Tunbridge Wells Kent | United Kingdom | British | 7602680004 | |||||
| RICHARDS, Christopher Murray | Director | 3 Kidbrooke Grove Blackheath SE3 0PG London | England | British | 92831120001 | |||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||
| BUTLIN, Rachel Elizabeth | Secretary | 44 Stopher House Webber Street SE1 0SE London | British | 5966810002 | ||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||
| BAILEY, Richard James | Director | 17 Garrard Road SM7 2ER Banstead Surrey | British | 37824840001 | ||||||
| BARTON-SMITH, Colim | Director | Barn Mead Keepers Lane Hyde Heath HP6 5RJ Amersham Buckinghamshire | British | 23187320002 | ||||||
| BOAG, Timothy John Donald | Director | 78 Bushwood Road TW9 3BQ Richmond Surrey | British | 62111350002 | ||||||
| BULL, Richard Piers Ashworth | Director | The Otter 16 Brindley Quays Braunston NN11 7AN Daventry Northamptonshire | British | 34371520003 | ||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||
| DAVY, Philip Maturin | Director | Fair Meadow Broxmead Lane RH17 5JH Cuckfield West Sussex | England | British | 96202910001 | |||||
| DENT, Nicholas Michael | Director | 4 Acacia Road TW18 1BY Staines Middlesex | United Kingdom | British | 43922780002 | |||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||
| HASTINGS, Christopher Alan | Director | Flat 11 Haverley 85-87 Worple Road SW19 4JH London | United Kingdom | British | 68475890001 | |||||
| HENDERSON CLELAND, Hugh John | Director | 6 Steep Hill Streatham SW16 1UL London | British | 57536880001 | ||||||
| HILLIARD, Adrian Richard | Director | 50 Old Shoreham Road Portslade BN41 1SN Brighton Sussex | British | 49021840001 | ||||||
| HING, Allen Peter | Director | 59 Woodbastwick Road Sydenham SE26 5LG London | British | 11403910001 | ||||||
| HING, Allen Peter | Director | 59 Woodbastwick Road Sydenham SE26 5LG London | British | 11403910001 | ||||||
| HOUGH, Robert | Director | 36 Brightside CM12 0LJ Billericay Essex | England | British | 78456770001 | |||||
| KEIGHLEY, Peter Thomas | Director | 36 Longfield Lane Cheshunt EN7 6AD Waltham Cross Hertfordshire | British | 43234170001 | ||||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||
| PASHLEY, Robert Lawrence | Director | Apartment 29d 145 East 48th Street FOREIGN New York Usa Ny 10017 | British | 34481270003 | ||||||
| PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 | |||||
| SMITH, Malcolm David | Director | 3 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | United Kingdom | British | 111129330001 | |||||
| SMITH, Malcolm David | Director | 3 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | United Kingdom | British | 111129330001 | |||||
| THOMPSON, Peter Gordon | Director | 42 Spring Park Avenue CR0 5EG Shirley Surrey | British | 61570160001 | ||||||
| WALKER, Bruce | Director | Plums Acre Wykehurst Lane, Ewhurst GU6 7PF Cranleigh Surrey | British | 68234410002 | ||||||
| WEBSTER, Patrick Bart | Director | 91 Chelmsford Road Shenfield CM15 8QP Brentwood Essex | British | 57380670001 |
Does OMICRON LEASING FACILITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does OMICRON LEASING FACILITIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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