Company NameOmni Trustees Limited
Company StatusLiquidation
Company Number08175702
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Alistair Hall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA

Location

Registered AddressThe Insolvency Service 2nd Floor
3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Next Accounts Due31 May 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Next Return Due24 August 2016 (overdue)

Filing History

12 December 2020Dissolution deferment (1 page)
12 December 2020Completion of winding up (1 page)
8 October 2015Registered office address changed from , C/O Irwin & Company, Station House Midland Drive, Sutton Coldfield, West Midlands, B72 1TU, England to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from , C/O Irwin & Company, Station House Midland Drive, Sutton Coldfield, West Midlands, B72 1TU, England to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from , C/O Irwin & Company, Station House Midland Drive, Sutton Coldfield, West Midlands, B72 1TU, England to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 8 October 2015 (2 pages)
5 August 2015Order of court to wind up (2 pages)
5 August 2015Order of court to wind up (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Appointment of provisional liquidator (5 pages)
12 June 2015Appointment of provisional liquidator (5 pages)
15 October 2014Registered office address changed from , C/O Kingsley Maybrook, Lawford House 4 Albert Place, London, N3 1QA to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 15 October 2014 (1 page)
15 October 2014Registered office address changed from , C/O Kingsley Maybrook, Lawford House 4 Albert Place, London, N3 1QA to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 15 October 2014 (1 page)
15 October 2014Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QA to C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 15 October 2014 (1 page)
14 October 2014Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
30 October 2012Registered office address changed from the Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from , the Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0nd, England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from , the Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0nd, England on 30 October 2012 (1 page)
29 October 2012Termination of appointment of Ian Hall as a director (1 page)
29 October 2012Termination of appointment of Ian Hall as a director (1 page)
29 October 2012Appointment of Mr Ian Dunsford as a director (2 pages)
29 October 2012Appointment of Mr Ian Dunsford as a director (2 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)