OMARA LIMITED
BELFAST


Company number NI043089
Status Liquidation
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address KPMG, STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, BT1 6DH
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of liquidator compulsory; Notice of court order ending Administration; Order of court to wind up. The most likely internet sites of OMARA LIMITED are www.omara.co.uk, and www.omara.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Omara Limited is a Private Limited Company. The company registration number is NI043089. Omara Limited has been working since 29 April 2002. The present status of the company is Liquidation. The registered address of Omara Limited is Kpmg Stokes House 17 25 College Square East Belfast Bt1 6dh. . HUGHES, Eugene Joseph is a Director of the company. HUGHES, John Patrick is a Director of the company. Secretary HUGHES, Annie Teresa has been resigned. Director HUGHES, Annie has been resigned. Director HUGHES, Perpetua Teresa has been resigned. Director O'REILLY, Margaret-Anne has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Bars".


Current Directors

Director
HUGHES, Eugene Joseph
Appointed Date: 23 January 2005
67 years old

Director
HUGHES, John Patrick
Appointed Date: 04 July 2002
68 years old

Resigned Directors

Secretary
HUGHES, Annie Teresa
Resigned: 08 April 2010
Appointed Date: 29 April 2002

Director
HUGHES, Annie
Resigned: 23 January 2005
Appointed Date: 04 July 2002
92 years old

Director
HUGHES, Perpetua Teresa
Resigned: 08 April 2010
Appointed Date: 04 July 2002
52 years old

Director
O'REILLY, Margaret-Anne
Resigned: 31 July 2004
Appointed Date: 20 July 2004
54 years old

Director
PALMER, Robert Desmond
Resigned: 04 July 2002
Appointed Date: 29 April 2002
84 years old

OMARA LIMITED Events

27 Aug 2015
Appointment of liquidator compulsory
25 Aug 2015
Notice of court order ending Administration
21 Aug 2015
Order of court to wind up
19 Aug 2015
Notice of extension of period of Administration
25 Feb 2015
Administrator's progress report to 31 January 2015
...
... and 62 more events
29 Apr 2002
Certificate of Incorporation
29 Apr 2002
Decln complnce reg new co
29 Apr 2002
Articles
29 Apr 2002
Memorandum
29 Apr 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

OMARA LIMITED Charges

6 February 2007
Mortgage or charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Iib Bank PLC
Description: All monies mortgage and charge. All the land and premises…
20 December 2006
Mortgage or charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Diageo Northern Ireland
Description: All monies legal charge and counterpart. All that the…
30 November 2006
Mortgage or charge
Delivered: 4 December 2006
Status: Outstanding
Persons entitled: Iib Bank PLC
Description: All monies mortgage and charge. All the land and premises…
8 November 2006
Mortgage or charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Henderson Wholesale Limited
Description: All monies deed of charge. All the lands comprised in…
9 June 2005
Mortgage or charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage/charge.. 1. lands situate at pembroke…
27 January 2004
Mortgage or charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Apollo Road, Diageo Northern BT12 6PJ
Description: Legal charge - all monies all that the premises comprised…
1 December 2003
Mortgage or charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Diageo Northern Apollo Road Belfast
Description: All monies mortgage all that the premises comprised in an…
30 November 2003
Mortgage or charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: 10/15 Donegall Sq Bank of Scotland
Description: All monies mortgage/charge 1. 1+3 glen road, belfast in the…
30 November 2003
Mortgage or charge
Delivered: 9 December 2003
Status: Satisfied on 8 June 2006
Persons entitled: BT1 5GB Bank of Scotland 10/15 Donegall Sq
Description: All monies debenture & charge 1. by way of fixed equitable…
30 November 2003
Mortgage or charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Belfast 10/15 Donegall Bank of Scotland
Description: All monies mortgage/charge 1. the old mill, good shepard…