Company NameOmega Citylifts Limited
Company StatusDissolved
Company Number05061402
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Michael Fuller
NationalityBritish
StatusClosed
Appointed02 April 2004(1 month after company formation)
Appointment Duration14 years, 8 months (closed 02 December 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Stanborough Cottages
Great North Road
Welwyn Garden City
Hertfordshire
AL8 7TE
Director NameMr Javier Azurmendi Mendiola
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed15 December 2011(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 02 December 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address29 Poligono Industrial
Jundiz
Vitoria
Spain
Director NameMr Juan Jose Azurmendi Inchausti
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressItxardetan,13 Villodas
Iruna De Oca
Alava 01405
Spain
Director NameRuben Saul De Pedro Pardo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/Miriam Blasco 139,3 C
Valliadolid
Valliadolid 47016
Spain
Secretary NameMr Juan Jose Azurmendi Inchausti
NationalitySpanish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressItxardetan,13 Villodas
Iruna De Oca
Alava 01405
Spain
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteomegacitylifts.co.uk

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£141,471
Cash£148,980
Current Liabilities£710,145

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

2 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Administrator's progress report (22 pages)
2 September 2018Notice of move from Administration to Dissolution (22 pages)
25 April 2018Administrator's progress report (27 pages)
25 April 2018Notice of extension of period of Administration (3 pages)
24 January 2018Notice of order removing administrator from office (21 pages)
24 January 2018Notice of appointment of a replacement or additional administrator (3 pages)
10 October 2017Administrator's progress report (21 pages)
10 October 2017Administrator's progress report (21 pages)
25 March 2017Administrator's progress report to 1 March 2017 (19 pages)
25 March 2017Notice of extension of period of Administration (1 page)
25 March 2017Notice of extension of period of Administration (1 page)
25 March 2017Administrator's progress report to 1 March 2017 (19 pages)
6 October 2016Administrator's progress report to 1 September 2016 (19 pages)
6 October 2016Administrator's progress report to 1 September 2016 (19 pages)
30 March 2016Result of meeting of creditors (1 page)
30 March 2016Administrator's progress report to 1 March 2016 (20 pages)
30 March 2016Result of meeting of creditors (1 page)
30 March 2016Notice of extension of period of Administration (1 page)
30 March 2016Notice of extension of period of Administration (1 page)
30 March 2016Administrator's progress report to 1 March 2016 (20 pages)
23 October 2015Administrator's progress report to 17 September 2015 (16 pages)
23 October 2015Administrator's progress report to 17 September 2015 (16 pages)
10 June 2015Result of meeting of creditors (2 pages)
10 June 2015Result of meeting of creditors (2 pages)
20 May 2015Statement of administrator's proposal (31 pages)
20 May 2015Statement of administrator's proposal (31 pages)
6 May 2015Statement of affairs with form 2.14B (6 pages)
6 May 2015Statement of affairs with form 2.14B (6 pages)
7 April 2015Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 April 2015 (2 pages)
1 April 2015Appointment of an administrator (1 page)
1 April 2015Appointment of an administrator (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 December 2011Termination of appointment of Juan Azurmendi Inchausti as a director (1 page)
23 December 2011Appointment of Mr Javier Azurmendi Mendiola as a director (2 pages)
23 December 2011Appointment of Mr Javier Azurmendi Mendiola as a director (2 pages)
23 December 2011Termination of appointment of Juan Azurmendi Inchausti as a director (1 page)
2 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Juan Jose Azurmendi Inchausti on 25 March 2010 (2 pages)
20 May 2011Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG on 20 May 2011 (1 page)
20 May 2011Director's details changed for Juan Jose Azurmendi Inchausti on 25 March 2010 (2 pages)
20 May 2011Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG on 20 May 2011 (1 page)
15 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 March 2010Registered office address changed from 8 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 8 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG on 25 March 2010 (1 page)
2 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 May 2009Return made up to 02/03/09; full list of members (10 pages)
15 May 2009Return made up to 02/03/09; full list of members (10 pages)
4 July 2008Return made up to 02/03/08; no change of members (6 pages)
4 July 2008Return made up to 02/03/08; no change of members (6 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 March 2007Return made up to 02/03/07; full list of members (6 pages)
29 March 2007Return made up to 02/03/07; full list of members (6 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
15 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 June 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
17 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New secretary appointed (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: troopers house drivers end codicote hitchin hertfordshire SG4 8TR (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: troopers house drivers end codicote hitchin hertfordshire SG4 8TR (1 page)
25 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (12 pages)
2 March 2004Incorporation (12 pages)