Company NameOmnium Ilfracombe Limited
Company StatusDissolved
Company Number06322288
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)
Dissolution Date7 April 2019 (4 years, 11 months ago)
Previous NameOmnium Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlexander Mitchell Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Painters Yard
10-14 Old Church Street
London
SW3 5DQ
Director NameMr Richard George Vincent Burt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House
Church Lane, Little Driffield
Driffield
East Yorkshire
YO25 5XE
Secretary NameMr Antony Robert Darley
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ
Director NameAntony James Knapton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Bridge Cottages
Church Lane
Marchington
Staffordshire
ST14 8LJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£389,638
Cash£185
Current Liabilities£1,764,914

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2019Final Gazette dissolved following liquidation (1 page)
7 January 2019Return of final meeting in a creditors' voluntary winding up (30 pages)
19 June 2018Liquidators' statement of receipts and payments to 14 April 2018 (30 pages)
8 July 2017Liquidators' statement of receipts and payments to 14 April 2017 (30 pages)
8 July 2017Liquidators' statement of receipts and payments to 14 April 2017 (30 pages)
23 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (15 pages)
23 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (15 pages)
16 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (12 pages)
16 June 2015Liquidators statement of receipts and payments to 14 April 2015 (12 pages)
16 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (12 pages)
25 April 2014Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR United Kingdom on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR United Kingdom on 25 April 2014 (2 pages)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Statement of affairs with form 4.19 (5 pages)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Statement of affairs with form 4.19 (5 pages)
13 December 2013Satisfaction of charge 3 in full (4 pages)
13 December 2013Satisfaction of charge 2 in full (4 pages)
13 December 2013Satisfaction of charge 2 in full (4 pages)
13 December 2013Satisfaction of charge 3 in full (4 pages)
13 December 2013Satisfaction of charge 1 in full (4 pages)
13 December 2013Satisfaction of charge 1 in full (4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
12 May 2011Termination of appointment of Antony Knapton as a director (1 page)
12 May 2011Termination of appointment of Antony Knapton as a director (1 page)
6 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
5 November 2010Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 5 November 2010 (1 page)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 March 2010Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page)
29 March 2010Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page)
29 March 2010Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page)
28 September 2009Return made up to 24/07/09; full list of members (4 pages)
28 September 2009Return made up to 24/07/09; full list of members (4 pages)
12 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
12 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
16 September 2008Return made up to 24/07/08; full list of members (4 pages)
16 September 2008Return made up to 24/07/08; full list of members (4 pages)
4 July 2008Secretary's change of particulars / antony darley / 01/05/2008 (1 page)
4 July 2008Secretary's change of particulars / antony darley / 01/05/2008 (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (5 pages)
2 October 2007Particulars of mortgage/charge (5 pages)
2 October 2007Particulars of mortgage/charge (5 pages)
2 October 2007Particulars of mortgage/charge (5 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: unit 7 silkwood house fryers way ossett west yorkshire WF5 9TJ (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Company name changed omnium developments LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007New director appointed (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Company name changed omnium developments LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Registered office changed on 26/09/07 from: unit 7 silkwood house fryers way ossett west yorkshire WF5 9TJ (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 14/18 city road cardiff CF24 3DL (1 page)
25 September 2007Registered office changed on 25/09/07 from: 14/18 city road cardiff CF24 3DL (1 page)
24 July 2007Incorporation (13 pages)
24 July 2007Incorporation (13 pages)