OMAR HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LF

Company number 00848969
Status Active
Incorporation Date 14 May 1965
Company Type Private Limited Company
Address ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, LANCASHIRE, M3 2LF
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing, 4525 - Other special trades construction
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of Paul Robert Pleszko as a director on 4 March 2015; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of OMAR HOMES LIMITED are www.omarhomes.co.uk, and www.omar-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omar Homes Limited is a Private Limited Company. The company registration number is 00848969. Omar Homes Limited has been working since 14 May 1965. The present status of the company is Active. The registered address of Omar Homes Limited is Arkwright House Parsonage Gardens Manchester Lancashire M3 2lf. . Secretary ALLEN, Christopher has been resigned. Secretary FROST, Stephen James has been resigned. Secretary JONES, Steven Nigel has been resigned. Director ANSELL, William Charles has been resigned. Director BROWN, Peter has been resigned. Director HEPBURN, Robert George has been resigned. Director IZZARD, Lawrence Edwin has been resigned. Director JONES, Steven Nigel has been resigned. Director NEVITT, Peter Thomas has been resigned. Director PAVLOSKY, Christopher John has been resigned. Director PLESZKO, Paul Robert has been resigned. Director WHITMORE, Peter Charles Twinn has been resigned. The company operates in "Other manufacturing".


Resigned Directors

Secretary
ALLEN, Christopher
Resigned: 04 January 1999

Secretary
FROST, Stephen James
Resigned: 15 May 2000
Appointed Date: 04 January 1999

Secretary
JONES, Steven Nigel
Resigned: 04 March 2009
Appointed Date: 22 May 2000

Director
ANSELL, William Charles
Resigned: 30 September 1992
86 years old

Director
BROWN, Peter
Resigned: 26 May 1993
80 years old

Director
HEPBURN, Robert George
Resigned: 30 April 2004
Appointed Date: 01 April 2004
74 years old

Director
IZZARD, Lawrence Edwin
Resigned: 31 March 2004
Appointed Date: 25 January 1994
85 years old

Director
JONES, Steven Nigel
Resigned: 03 March 2009
Appointed Date: 30 April 2004
68 years old

Director
NEVITT, Peter Thomas
Resigned: 06 February 2009
Appointed Date: 07 April 2008
72 years old

Director
PAVLOSKY, Christopher John
Resigned: 11 January 2006
Appointed Date: 03 November 2004
76 years old

Director
PLESZKO, Paul Robert
Resigned: 04 March 2015
68 years old

Director
WHITMORE, Peter Charles Twinn
Resigned: 24 May 1996
74 years old

OMAR HOMES LIMITED Events

27 Mar 2015
Termination of appointment of Paul Robert Pleszko as a director on 4 March 2015
14 Aug 2014
Restoration by order of the court
05 Dec 2012
Final Gazette dissolved following liquidation
12 Sep 2012
Administrator's progress report to 31 August 2012
05 Sep 2012
Notice of move from Administration to Dissolution
...
... and 142 more events
29 Apr 1987
Return made up to 20/03/87; full list of members

28 Jan 1987
New director appointed

10 Jun 1986
Full accounts made up to 31 May 1985
10 Jun 1986
Return made up to 09/04/86; full list of members

14 May 1965
Incorporation

OMAR HOMES LIMITED Charges

7 December 2007
Chattel mortgage
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Trustees of the Omar Executives Scheme
Description: Omar heritage mobile home serial no. 07MR907493. See the…
1 September 2006
Chattel mortage
Delivered: 5 September 2006
Status: Satisfied on 11 December 2007
Persons entitled: Trustees of the Omar Executives Scheme Trustees of the Omar Executives Scheme
Description: Omar heritage mobile home serial no. 05MR903863 located at…
30 March 2006
Mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a london road brandon suffolk. Together with…
7 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Redhill caravan park watton norfolk t/nos NK291471 NK262357…
9 January 2004
Legal charge
Delivered: 21 January 2004
Status: Satisfied on 29 November 2007
Persons entitled: Nationwide Building Society
Description: The f/h property known as plot b fardell. Together with all…
13 May 2003
Mortgage deed
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a land on the east side of longacre way…
7 May 1997
Mortgage
Delivered: 21 May 1997
Status: Satisfied on 25 October 2004
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining london road brandon suffolk together…
7 May 1997
Mortgage
Delivered: 9 May 1997
Status: Satisfied on 25 October 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a mill farm mill road addlethorpe skegness…
16 April 1997
Debenture
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1995
Security agreement
Delivered: 14 November 1995
Status: Satisfied on 25 October 2004
Persons entitled: Transamerica Commercial Finance Limited
Description: All rights,title,benefit and interest whatsoever in respect…
21 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 9 August 1997
Persons entitled: Barclays Bank PLC
Description: Mill farm addlethorpe skegness lincolnshire.
2 March 1989
Debenture
Delivered: 14 March 1989
Status: Satisfied on 9 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1988
Guarantee & debenture
Delivered: 19 January 1989
Status: Satisfied on 13 February 1991
Persons entitled: Barclays Bank PLC
Description: Dunromyn park, enfield road bray, bucks restavon park…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kimble park little kimble, aylesbury…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a beech park, chesham, wigginton…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a scatterdell park, scatterdell lane…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bushey hall park, bushey hall drive…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a clearways park, main road, west kingsdown…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a restavon park, berrys green road, biggin…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a strande park, light lands lane, cookham…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 30 March 1991
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dunromyn park enfield road, bray…
29 December 1988
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 10 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a horse and groom park, rear of horse and…
31 January 1977
Legal charge
Delivered: 4 February 1977
Status: Satisfied on 9 August 1997
Persons entitled: Barclays Bank PLC
Description: Land at london road brandon suffolk as comprised in a…
9 March 1971
Legal charge
Delivered: 23 March 1971
Status: Satisfied on 25 October 2004
Persons entitled: Barclays Bank PLC
Description: Factory showrooms, industrial premises victoria road, diss…