Company NameSundial Omega Limited
Company StatusDissolved
Company Number08590972
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date29 December 2021 (2 years, 3 months ago)

Business Activity

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

Director

Director NameMrs Hazel Kollakis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 August 2017Delivered on: 31 August 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 31 August 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land being land on the east side of church road south, woolton.
Outstanding
29 June 2015Delivered on: 4 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the ease side of church road wolton t/no. MS155238.
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Registered office address changed from 25 Allerton Road Woolton Liverpool L25 7RA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 11 December 2020 (2 pages)
10 December 2020Appointment of a voluntary liquidator (3 pages)
10 December 2020Declaration of solvency (5 pages)
10 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-27
(1 page)
5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 February 2020Satisfaction of charge 085909720004 in full (1 page)
6 February 2020Satisfaction of charge 085909720003 in full (1 page)
9 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 October 2018Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH England to 25 Allerton Road Woolton Liverpool L25 7RA on 25 October 2018 (2 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Registration of charge 085909720003, created on 22 August 2017 (22 pages)
31 August 2017Registration of charge 085909720003, created on 22 August 2017 (22 pages)
31 August 2017Registration of charge 085909720004, created on 22 August 2017 (23 pages)
31 August 2017Registration of charge 085909720004, created on 22 August 2017 (23 pages)
18 July 2017Satisfaction of charge 085909720001 in full (4 pages)
18 July 2017Satisfaction of charge 085909720001 in full (4 pages)
18 July 2017Satisfaction of charge 085909720002 in full (4 pages)
18 July 2017Satisfaction of charge 085909720002 in full (4 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Registered office address changed from C/O the Priory Partnership (Ms) 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 7 July 2017 (1 page)
7 July 2017Registered office address changed from C/O the Priory Partnership (Ms) 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
4 July 2015Registration of charge 085909720002, created on 29 June 2015 (9 pages)
4 July 2015Registration of charge 085909720002, created on 29 June 2015 (9 pages)
25 March 2015Registration of charge 085909720001, created on 16 March 2015 (5 pages)
25 March 2015Registration of charge 085909720001, created on 16 March 2015 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)