OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP

OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOMEGA DESIGN AND BUILD PARTNERS NO.11 LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC371969
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP located?

    Registered Office Address
    27/28 Eastcastle Street
    W1W 8DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2019

    What are the latest filings for OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesLLCS01

    Termination of appointment of Pasco 1 Limited as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of Pasco 2 Limited as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of Mark Anthony Swarbrick as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of Andrew Whitworth as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of Glen Mcleod-Cooper Johnson as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of Cyrus Rustom Todiwala as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of Dean Nicholas Citroen as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of Desmond Pluss as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of David Francis Murphy as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of Colin Stuart Hazell as a member on Apr 06, 2020

    1 pagesLLTM01

    Termination of appointment of George Chalmers Walker as a member on Apr 06, 2020

    1 pagesLLTM01

    Micro company accounts made up to Apr 05, 2019

    6 pagesAA

    Member's details changed for Mr Desmond Pluss on Jun 27, 2019

    2 pagesLLCH01

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesLLCS01

    Notification of Pasco 2 Limited as a person with significant control on Oct 15, 2018

    2 pagesLLPSC02

    Cessation of Omega Genesis Services Limited as a person with significant control on Oct 15, 2018

    1 pagesLLPSC07

    Cessation of Omega Administrative Services Limited as a person with significant control on Oct 15, 2018

    1 pagesLLPSC07

    Notification of Pasco 1 Limited as a person with significant control on Oct 15, 2018

    2 pagesLLPSC02

    Accounts for a dormant company made up to Apr 05, 2018

    7 pagesAA

    Appointment of Pasco 1 Limited as a member on Oct 15, 2018

    2 pagesLLAP02

    Appointment of Pasco 2 Limited as a member on Oct 15, 2018

    2 pagesLLAP02

    Termination of appointment of Omega Genesis Services Limited as a member on Oct 15, 2018

    1 pagesLLTM01

    Who are the officers of OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Wendy Pamela
    Green Lane
    Norbury
    DE6 2EL Ashbourne
    High Grounds
    United Kingdom
    LLP Member
    Green Lane
    Norbury
    DE6 2EL Ashbourne
    High Grounds
    United Kingdom
    United Kingdom169482850001
    BARKER, Darren John
    Crays Hill Road
    Crays Hill
    CM11 2YR Billericay
    The Laurels
    United Kingdom
    LLP Member
    Crays Hill Road
    Crays Hill
    CM11 2YR Billericay
    The Laurels
    United Kingdom
    United Kingdom169482050001
    CHANDLER, Carole
    Holly Court
    Rolleston
    NG23 5SN Newark Nottingham
    The Granary 7
    United Kingdom
    LLP Member
    Holly Court
    Rolleston
    NG23 5SN Newark Nottingham
    The Granary 7
    United Kingdom
    England68696900002
    COUSINS, Lorraine Denise
    Thorpe Meadows
    PE3 6GA Peterborough
    19
    Cambridgeshire
    United Kingdom
    LLP Member
    Thorpe Meadows
    PE3 6GA Peterborough
    19
    Cambridgeshire
    United Kingdom
    England22719370002
    DEERY, Kevin Patrick
    Colney Hatch Lane
    N10 1PN London
    3
    United Kingdom
    LLP Member
    Colney Hatch Lane
    N10 1PN London
    3
    United Kingdom
    United Kingdom25360000002
    EDEN, Melvyn Stuart
    Glangrwyney
    Crickhowell
    NP8 1ES Powys
    The Regency House
    United Kingdom
    LLP Member
    Glangrwyney
    Crickhowell
    NP8 1ES Powys
    The Regency House
    United Kingdom
    United Kingdom238539850002
    ELLIS, Jonathan Simon
    Forge Lane
    Wike
    LS17 9JU Leeds
    Island Cottage
    England
    LLP Member
    Forge Lane
    Wike
    LS17 9JU Leeds
    Island Cottage
    England
    United Kingdom163256610001
    GREENE, Lionel
    The Avenue
    UB10 8NT Uxbridge
    Flat 7 Bay House
    Middlesex
    United Kingdom
    LLP Member
    The Avenue
    UB10 8NT Uxbridge
    Flat 7 Bay House
    Middlesex
    United Kingdom
    United Kingdom167525170001
    HADJIGEORGIOU, Demetrious
    Turnpike
    New Church
    BB4 9DU Rossendale
    Holly Bank 47
    United Kingdom
    LLP Member
    Turnpike
    New Church
    BB4 9DU Rossendale
    Holly Bank 47
    United Kingdom
    United Kingdom141667410001
    NARDO, Stefano Di
    Westbury Road
    KT3 5AL New Malden
    81a
    Surrey
    United Kingdom
    LLP Member
    Westbury Road
    KT3 5AL New Malden
    81a
    Surrey
    United Kingdom
    United Kingdom169482970001
    THOMAS, Russell David
    St Albans
    MK40 2NG Bedford
    12
    United Kingdom
    LLP Member
    St Albans
    MK40 2NG Bedford
    12
    United Kingdom
    United Kingdom169480950001
    OMEGA NO.11 2012 DEVELOPMENTS LIMITED
    Old Burlington Street
    W1S 3AG London
    1st Floor 10
    LLP Member
    Old Burlington Street
    W1S 3AG London
    1st Floor 10
    Identification TypeUK Limited Company
    Registration Number07934488
    170350400001
    PASCO 4 (EXITS) LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    LLP Member
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11114483
    251696130001
    OMEGA ADMINISTRATIVE SERVICES LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Designated Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07092152
    166359180001
    OMEGA GENESIS SERVICES LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Designated Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07092784
    166359190001
    PASCO 1 LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    LLP Designated Member
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11077913
    250015810001
    PASCO 2 LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    LLP Designated Member
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11078549
    250015790001
    CITROEN, Dean Nicholas
    Albion Hill
    IG10 4RA Loughton
    5
    Essex
    United Kingdom
    LLP Member
    Albion Hill
    IG10 4RA Loughton
    5
    Essex
    United Kingdom
    United Kingdom59655980002
    EDEN, Melvyn Stuart
    Upper Swainswick
    BA1 8BU Bath
    Beech House
    Avon
    United Kingdom
    LLP Member
    Upper Swainswick
    BA1 8BU Bath
    Beech House
    Avon
    United Kingdom
    United Kingdom95753960003
    GIOVANELLI, Corrado
    Warwick Gardens
    W14 8PP London
    76
    United Kingdom
    LLP Member
    Warwick Gardens
    W14 8PP London
    76
    United Kingdom
    United Kingdom168032640002
    HAZELL, Colin Stuart
    Remington Avenue
    Catfoss
    HU11 5SP East Riding
    Astral House
    Yorkshire
    United Kingdom
    LLP Member
    Remington Avenue
    Catfoss
    HU11 5SP East Riding
    Astral House
    Yorkshire
    United Kingdom
    United Kingdom53850530003
    JOHNSON, Glen Mcleod Cooper
    Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Belanger
    United Kingdom
    LLP Member
    Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Belanger
    United Kingdom
    England141662560003
    MURPHY, David Francis
    Meadowbank Avenue
    CW11 4QL Sandbach
    18
    Cheshire
    United Kingdom
    LLP Member
    Meadowbank Avenue
    CW11 4QL Sandbach
    18
    Cheshire
    United Kingdom
    United Kingdom124099910002
    PLUSS, Desmond
    Buckland Filleigh
    EX21 5PH Beaworthy
    Hembury Cottage
    United Kingdom
    LLP Member
    Buckland Filleigh
    EX21 5PH Beaworthy
    Hembury Cottage
    United Kingdom
    England21360940008
    SWARBRICK, Mark Anthony
    Hillside Close
    BB7 1HB Clitheroe
    7
    Lancashire
    United Kingdom
    LLP Member
    Hillside Close
    BB7 1HB Clitheroe
    7
    Lancashire
    United Kingdom
    United Kingdom124099930001
    TODIWALA, Cyrus Rustom
    Vicars Close
    E9 7HT London
    23
    United Kingdom
    LLP Member
    Vicars Close
    E9 7HT London
    23
    United Kingdom
    United Kingdom35714480003
    WALKER, George Chalmers
    Main Road
    Elderslie
    PA5 9BA Johnstone
    31
    United Kingdom
    LLP Member
    Main Road
    Elderslie
    PA5 9BA Johnstone
    31
    United Kingdom
    Scotland1149770002
    WHITWORTH, Andrew
    Furness Road
    Urmston
    M41 0UQ Manchester
    40
    Lancashire
    United Kingdom
    LLP Member
    Furness Road
    Urmston
    M41 0UQ Manchester
    40
    Lancashire
    United Kingdom
    United Kingdom124099940001
    OMEGA NO. 10 2011 DEVELOPMENTS LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07932025
    169479020001

    Who are the persons with significant control of OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Oct 15, 2018
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11077913
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Oct 15, 2018
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11078549
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Apr 06, 2016
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07092152
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Apr 06, 2016
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07092784
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.

    Does OMEGA DESIGN AND BUILD PARTNERS NO.11 LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 11, 2012
    Delivered On May 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each borrower and the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Future Capital Project Finance Limited
    Transactions
    • May 29, 2012Registration of a charge (LLMG01)

    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