OMEGA REAL ESTATE (UK) LIMITED
Overview
Company Name | OMEGA REAL ESTATE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04165078 |
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 OMEGA REAL ESTATE (UK) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is OMEGA REAL ESTATE (UK) LIMITED located?
Registered Office Address | Lawrence House 5 St Andrews Hill NR2 1AD Norwich Norfolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OMEGA REAL ESTATE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2023 |
What are the latest filings for OMEGA REAL ESTATE (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 19 Dundry Lane Dundry Bristol BS41 8JH England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Aug 01, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||||||||||
Current accounting period shortened from May 30, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Partington as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 30, 2022 | 7 pages | AA | ||||||||||
Appointment of Ms Kerry Dawn Elkins as a director on Mar 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 30, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2019 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP to 19 Dundry Lane Dundry Bristol BS41 8JH on Oct 31, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 30, 2018 | 7 pages | AA | ||||||||||
Notification of David Partington as a person with significant control on Aug 05, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr David Partington as a director on Aug 05, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of OMEGA REAL ESTATE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELKINS, Kerry Dawn | Director | 5 St Andrews Hill NR2 1AD Norwich Lawrence House Norfolk | United Kingdom | British | Administrator | 293838990001 | ||||
VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
HUGHES, Carl Richard | Director | 2 Tixall Court ST18 0XN Tixall Staffordshire | British | Company Director | 73458460001 | |||||
HUGHES, Kerry | Director | Dudley Road DY3 1SX Dudley 6 West Midlands | England | British | Company Director | 134838270001 | ||||
LONG, Stephen John | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | United Kingdom | British | Director | 171733270002 | ||||
METCALFE, Paul William | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | England | British | Director | 247086620001 | ||||
PARTINGTON, David | Director | Dundry Lane Dundry BS41 8JH Bristol 19 England | England | British | Company Director | 141528400001 | ||||
PARTINGTON, David | Director | Dundry Lane Dundry BS41 8JH Bristol 19 United Kingdom | England | British | It Consultant | 141528400001 | ||||
STEWART, Kenneth James | Director | Lavendon Close Southfield Gardens NE23 7XS Cramlington 1 Northumberland United Kingdom | United Kingdom | British | Consultant | 82256600001 |
Who are the persons with significant control of OMEGA REAL ESTATE (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Partington | Aug 05, 2018 | 5 St Andrews Hill NR2 1AD Norwich Lawrence House Norfolk | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Partington | Jul 01, 2016 | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does OMEGA REAL ESTATE (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 23, 2005 Delivered On Apr 01, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property k/a 6 dudley road, sedgley, dudley, t/no WM666682 and by way of floating charge over all the undertaking and all the property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Legal charge | Created On Feb 14, 2005 Delivered On Feb 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 18 skellow road carcroft t/no: SYK118735 land and building on the north side of skellow road skellow road carcroft t/no SYK374670 14 burghley road peterborough t/no CB35885 (for further details of properties charged please see rear of form 395) floating charge over all the undertaking and all the property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Legal charge | Created On Aug 05, 2003 Delivered On Aug 21, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Manchester house,north side of skellow road,carcroft. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 05, 2003 Delivered On Aug 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 18 skellow road carcroft. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Commercial mortgage | Created On Mar 19, 2002 Delivered On Apr 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings k/a 1 orchard grove, wolverhampton, WV4 5RY t/no SF55041. By way of fixed charge all proceeds of insurance, goodwill. By way of floating charge all the undertaking and all property and assets both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Commercial mortgage | Created On Mar 19, 2002 Delivered On Apr 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings k/a casa de lune, 32 pool lane, brocton, stafford, ST17 0TY, t/no SF336597 by way of fixed charge all proceeds of insurance, goodwill. By way of floating charge all the undertaking and all property and assets both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Commercial mortgage | Created On Nov 22, 2001 Delivered On Dec 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings k/a 14 burghley road peterborough cambs PE1 2QS t/n CB5885, all proceeds of any insurance, the goodwill, rights title and interest in the benefit of all guarantees warranties and representations, benefit of the landlord to and in the occupation leases and the rents, policy of assurance and by way of floating charge all the undertaking and all the property and assets of the borrower both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does OMEGA REAL ESTATE (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
| ||||||||||||||||||
2 | Receiver/Manager appointed |
| ||||||||||||||||||
3 |
| 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