Active
Company Information for OMAR HOMES LIMITED
ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, LANCASHIRE, M3 2LF,
|
Company Registration Number
00848969
Private Limited Company
Active |
Company Name | |
---|---|
OMAR HOMES LIMITED | |
Legal Registered Office | |
ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER LANCASHIRE M3 2LF Other companies in M3 | |
Company Number | 00848969 | |
---|---|---|
Company ID Number | 00848969 | |
Date formed | 1965-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 06/12/2008 | |
Return next due | 03/01/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 14:45:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OMAR HOMES INC. | 12139 - 146 AVENUE EDMONTON ALBERTA T5X 1V2 | Active | Company formed on the 2015-04-27 | |
OMAR HOMES LLC. | 5580 W FLAMINGO SUITE 108 LAS VEGAS NV 89103 | Dissolved | Company formed on the 2011-06-17 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT PLESZKO | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2012-08-31 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2012-03-01 | |
2.24B | Administrator's progress report to 2011-09-01 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-03-01 | |
2.24B | Administrator's progress report to 2010-09-01 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2010-03-01 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/09 FROM Clive House Clive Street Bolton BL1 1ET | |
2.24B | Administrator's progress report to 2009-09-01 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 20/03/2009 from london road brandon suffolk IP27 0NE | |
2.12B | Appointment of an administrator | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN JONES | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN JONES | |
288b | Appointment terminated director peter nevitt | |
363a | Return made up to 06/12/08; full list of members | |
88(2) | Ad 07/11/08\gbp si 45@1=45\gbp ic 354/399\ | |
288a | DIRECTOR APPOINTED MR PETER THOMAS NEVITT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 01/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 02/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 26/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 27/09/02 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/00 |
Meetings of Creditors | 2009-04-28 |
Appointment of Administrators | 2009-03-11 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | TRUSTEES OF THE OMAR EXECUTIVES SCHEME | |
CHATTEL MORTAGE | Satisfied | TRUSTEES OF THE OMAR EXECUTIVES SCHEME | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | LLOYDS BANK PLC | |
SECURITY AGREEMENT | Satisfied | TRANSAMERICA COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as OMAR HOMES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | OMAR HOMES LIMITED | Event Date | 2009-04-22 |
Notice is hereby given pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 that a Meeting of the Creditors of the above-named company will be held at the Bedford Lodge Hotel, Bury Road, Nr Cambridge, Newmarket, Suffolk, CB8 7BX on 08 May 2009 at 2.00 pm for the purpose of considering the Joint Administrators proposals and to appoint a Creditors Committee. Any Creditor wishing to vote at the meeting must lodge a completed Proof of Debt form (together, if it is desired to vote by proxy, with a completed Proxy Form) at the office of Tenon Recovery of Clive House, Clive Street, Bolton, BL1 1ET no later than 12.00 noon on 7 May 2009. Details of the Joint Administrators proposals are available from the office of Tenon Recovery at the above address. C B Barrett , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | OMAR HOMES LIMITED | Event Date | 2009-03-02 |
In the Royal Court of Justice case number 11467 Christopher Benjamin Barrett (IP No 9437 ), of Tenon Recovery , Clive House, Clive Street, Bolton BL1 1ET and Jeremy Woodside (IP No 9515 ), of Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester, M3 2LF and Trevor John Binyon (IP No 9285 ), of Tenon Recovery , Sherlock House, 73 Baker Street, London, W1U 6RD . : | |||
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. |