Administrative Receiver
Company Information for OMNIAC HOLDINGS REALISATIONS LTD
C/O RSM RESTRUCTURING ADVISORY LLP ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
07290705
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
OMNIAC HOLDINGS REALISATIONS LTD | ||
Legal Registered Office | ||
C/O RSM RESTRUCTURING ADVISORY LLP ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in ME1 | ||
Previous Names | ||
|
Company Number | 07290705 | |
---|---|---|
Company ID Number | 07290705 | |
Date formed | 2010-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 25/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-09 16:11:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HUW BIGG |
||
MARK DERRY |
||
NIGEL ANDREW FOSTER |
||
ESRA AKYURT SEVIL |
||
TSARA JAYNE TAYLOR |
||
JANE ELIZABETH VINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA ZOUTSOS |
Director | ||
JONATHAN MARC SIMON |
Director | ||
DANIEL HEATH |
Director | ||
ALISTAIR JEREMY BREW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEFORT LIMITED | Director | 2017-08-10 | CURRENT | 2005-11-18 | Active | |
PK MUSIC LIMITED | Director | 2017-08-10 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
APPLESTART LIMITED | Director | 2010-03-11 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
CAMINO (MINCING LANE) LIMITED | Director | 2011-12-16 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
MINCING LANE TRADING LIMITED | Director | 2011-12-16 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
BE AT ONE HOLDINGS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-03 | Active | |
ABRIAND LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Active | |
DAME TARTINE LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2016-09-20 | |
HEARTWOOD INNS LIMITED | Director | 2010-02-23 | CURRENT | 2010-01-07 | Active | |
HEARTWOOD COLLECTION LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Active | |
BLANC BRASSERIES LIMITED | Director | 2003-06-13 | CURRENT | 2003-05-30 | Active | |
OMNIAC REALISATIONS LTD | Director | 2013-09-18 | CURRENT | 2013-09-18 | In Administration/Administrative Receiver | |
TIGER BLUE TRAVEL LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
CAMINO BLACKFRIARS LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Liquidation | |
BLACKFRIARS TRADING LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
GLASTONBURY COFFEE COMPANY LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
CAMINO (MINCING LANE) LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
MINCING LANE TRADING LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
THE BIG CHILL HOUSE LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active | |
BIG CHILL REPUBLIC LIMITED | Director | 2009-09-18 | CURRENT | 2009-09-10 | Dissolved 2018-05-01 | |
BRISTOL BAR LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2017-08-08 | |
BIG CHILL RECORDINGS LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Dissolved 2018-06-26 | |
APPLESTART LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
RESTPOST LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
ROSEFORT LIMITED | Director | 2006-04-01 | CURRENT | 2005-11-18 | Active | |
PENDLAND LIMITED | Director | 2006-04-01 | CURRENT | 2002-08-21 | Active | |
BIG CHILL GROUP LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active | |
PK MUSIC LIMITED | Director | 2005-05-01 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
PENDLAND TRADING LIMITED | Director | 2004-07-20 | CURRENT | 2004-07-20 | Active | |
RANMOVE HOMES (INVESTMENTS) LIMITED | Director | 2004-04-23 | CURRENT | 2004-04-23 | Active | |
RANMOVE HOMES (SUSSEX) LIMITED | Director | 2003-04-01 | CURRENT | 2003-03-31 | Active | |
RANMOVE GROUP LIMITED | Director | 2003-03-21 | CURRENT | 2003-02-24 | Active | |
CASUAL RECORDS LIMITED | Director | 2002-11-20 | CURRENT | 2002-11-20 | Active - Proposal to Strike off | |
CHILLFEST LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Dissolved 2014-07-01 | |
DOLREITH LIMITED | Director | 2001-07-17 | CURRENT | 2000-07-17 | Dissolved 2016-12-27 | |
CANTALOUPE GROUP LIMITED | Director | 2001-04-25 | CURRENT | 2001-04-25 | Active | |
VORTALNET LIMITED | Director | 2000-05-16 | CURRENT | 2000-04-19 | Dissolved 2015-04-07 | |
RANMOVE HOMES (SOUTH EAST) LIMITED | Director | 2000-01-06 | CURRENT | 1999-12-20 | Active | |
RANMOVE HOMES LIMITED | Director | 1999-11-17 | CURRENT | 1999-11-01 | Active | |
TARGETVENTURE LIMITED | Director | 1998-03-13 | CURRENT | 1998-02-26 | Active | |
EDEN ASSOCIATES (UK) LIMITED | Director | 1998-03-13 | CURRENT | 1998-02-05 | Active | |
CLYDER ENTERPRISES LIMITED | Director | 1995-06-29 | CURRENT | 1995-06-09 | Dissolved 2015-04-07 | |
OMNIAC REALISATIONS LTD | Director | 2017-07-04 | CURRENT | 2013-09-18 | In Administration/Administrative Receiver | |
RESTPOST LIMITED | Director | 2015-10-07 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
APPLESTART LIMITED | Director | 2015-10-07 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
CAMINO (MINCING LANE) LIMITED | Director | 2015-10-07 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
MINCING LANE TRADING LIMITED | Director | 2015-10-07 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
CAMINO BLACKFRIARS LIMITED | Director | 2015-10-07 | CURRENT | 2012-09-28 | Liquidation | |
BLACKFRIARS TRADING LIMITED | Director | 2015-10-07 | CURRENT | 2012-09-28 | Active - Proposal to Strike off | |
BRISTOL BAR LIMITED | Director | 2015-04-21 | CURRENT | 2009-04-23 | Dissolved 2017-08-08 | |
PENDLAND TRADING LIMITED | Director | 2015-04-21 | CURRENT | 2004-07-20 | Active | |
ROSEFORT LIMITED | Director | 2015-04-21 | CURRENT | 2005-11-18 | Active | |
PK MUSIC LIMITED | Director | 2015-04-21 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
PENDLAND LIMITED | Director | 2015-04-21 | CURRENT | 2002-08-21 | Active | |
BIG CHILL GROUP LIMITED | Director | 2015-04-21 | CURRENT | 2005-11-24 | Active | |
OMNIAC REALISATIONS LTD | Director | 2014-05-01 | CURRENT | 2013-09-18 | In Administration/Administrative Receiver | |
THAMES CARD TECHNOLOGY LIMITED | Director | 2018-05-25 | CURRENT | 1994-07-26 | Active | |
GYMBOX HOLDCO LIMITED | Director | 2018-01-17 | CURRENT | 2016-08-04 | Active | |
SOPHIA WEBSTER LIMITED | Director | 2017-08-30 | CURRENT | 2013-09-16 | Active | |
THE CONSULTING CONSORTIUM HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2017-03-21 | Active | |
INGENUITY HOLDINGS LIMITED | Director | 2017-07-17 | CURRENT | 2015-12-09 | Active | |
THE CONSULTING CONSORTIUM LIMITED | Director | 2017-07-17 | CURRENT | 2001-01-19 | Active | |
THE RETHINK GROUP LIMITED | Director | 2017-06-20 | CURRENT | 2004-03-19 | Liquidation | |
3SUN GROUP LIMITED | Director | 2017-06-05 | CURRENT | 2008-12-23 | Active | |
RECORD SURE LIMITED | Director | 2017-05-31 | CURRENT | 2012-11-02 | Active | |
COPPAFEEL TRADING LTD | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
F (REALISATIONS) 2023 LIMITED | Director | 2016-10-18 | CURRENT | 1991-06-11 | In Administration | |
CONVIVIAL LONDON PUBS PLC | Director | 2012-10-26 | CURRENT | 2003-12-19 | Dissolved 2016-12-01 | |
SWEET CRED HOLDINGS LIMITED | Director | 2009-10-26 | CURRENT | 2007-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TSARA JAYNE TAYLOR | |
RES15 | CHANGE OF COMPANY NAME 21/08/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM 1 - 3 Manor Road Chatham ME4 6AE England | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
RES15 | CHANGE OF COMPANY NAME 21/08/22 | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072907050002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ANDREW FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH VINSON | |
PSC07 | CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | 25/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
PSC05 | Change of details for Cantaloupe Groups Limited as a person with significant control on 2017-04-19 | |
AA | 26/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Huw Bigg on 2018-06-14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/01/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS ESRA AKYURT SEVIL | |
CH01 | Director's details changed for Mr Richard Huw Bigg on 2017-07-26 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANTALOUPE GROUPS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS GROWTH FUND PLC | |
AP01 | DIRECTOR APPOINTED MS ESRA AKYURT SEVIL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/05/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072907050002 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 14414 | |
SH01 | 19/04/17 STATEMENT OF CAPITAL GBP 14414 | |
AP01 | DIRECTOR APPOINTED MS JANE ELIZABETH VINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA ZOUTSOS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM 26 High Street Rochester Kent ME1 1PT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 4555 | |
AR01 | 21/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JESSICA ZOUTSOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 31/07/2015 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 4555 | |
SH06 | 31/07/15 STATEMENT OF CAPITAL GBP 4555 | |
AR01 | 21/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HEATH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 4617 | |
AR01 | 21/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARC SIMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BREW | |
AP01 | DIRECTOR APPOINTED MS TSARA JAYNE TAYLOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 21/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JEREMY BREW | |
RES13 | LOAN AGREEMENT 13/12/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 14/12/2012 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 4617 | |
AP01 | DIRECTOR APPOINTED MR DAN HEATH | |
AR01 | 21/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUW BIGG / 21/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AP01 | DIRECTOR APPOINTED MR MARK DERRY | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 3402 | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 3300 | |
AR01 | 21/06/11 FULL LIST | |
AA01 | CURREXT FROM 30/06/2011 TO 30/11/2011 | |
SH01 | 09/08/10 STATEMENT OF CAPITAL GBP 1650 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HUW BIGG | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 1550 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-11-11 |
Appointmen | 2020-11-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BGF NOMINEES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMNIAC HOLDINGS REALISATIONS LTD
OMNIAC HOLDINGS REALISATIONS LTD owns 2 domain names.
cava.co.uk camino.co.uk
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OMNIAC HOLDINGS REALISATIONS LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CAMINO LEISURE HOLDINGS LIMITED | Event Date | 2020-11-11 |
On 28 October 2020 , the above-named Company entered administration. CAMINO TRADING LTD (registered in England and Wales with company number 12949433) purchased the business and certain assets from the Company on 28 October 2020. We: Nigel Andrew Foster of Dove Barn, Gosling Street, Barton St David, Somerton TA11 6GS ; Richard Huw Bigg of 8 Dawson Road, Kingston upon Thames KT1 3AT ; Esra Akyurt Sevil of 802 Mill Point, 86 Abbey Road, London, IG11 7FU ; and Tsara Jayne Taylor of Flat 1, 71 Shaftesbury Road, London, N19 4QP , were directors of the Company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the Company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on the whole or substantially the whole of the business of the Company under the following names: Camino, Camino Restaurants, Bar El Rincon and Bar Pepito. We would otherwise not be permitted to undertake those activities without leave of the Court or the application of an exception created by Rules under the Insolvency Act 1986 and a breach of the prohibition created by Section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the directors committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the persons giving the notice are already the directors of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointmen | |
Defending party | CAMINO LEISURE HOLDINGS LIMITED | Event Date | 2020-11-03 |
In the High Court of Justice, Business & Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2020-489 CAMINO LEISURE HOLDINGS LIMITED (Company Number 07290705 ) Natureā¦ | |||
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. |