Company NameOMEC Engineering Limited
DirectorsJohn Malcolm Beardsley and Hilary Gregory
Company StatusLiquidation
Company Number01234387
CategoryPrivate Limited Company
Incorporation Date20 November 1975(48 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameJohn Malcolm Beardsley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(16 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWildacre
Wenlock Drive Escrick
York
Yorkshire
YO4 6JB
Director NameHilary Gregory
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(16 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Hall
Ouseburn
York
Yorkshire
YO5 9SH
Secretary NameToni Michael McMullen
NationalityBritish
StatusCurrent
Appointed14 July 1993(17 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address88 Ash Hill Drive
Shadwell
Leeds
Yorkshire
LS17 8JR
Director NameMrs Jean Margaret Beardsley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressWildacre Wenlock Drive
Escrick
York
Yorkshire
YO4 6JB
Secretary NameMrs Jean Margaret Beardsley
NationalityBritish
StatusResigned
Appointed13 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1993)
RoleCompany Director
Correspondence AddressWildacre Wenlock Drive
Escrick
York
Yorkshire
YO4 6JB

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,756,973
Gross Profit£1,379,437
Net Worth£551,104
Cash£210
Current Liabilities£2,504,348

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due27 March 2017 (overdue)

Filing History

20 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2013Restoration by order of the court (3 pages)
21 October 2013Restoration by order of the court (3 pages)
6 December 2007Dissolved (1 page)
6 December 2007Dissolved (1 page)
6 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
27 November 2006Liquidators' statement of receipts and payments (5 pages)
27 November 2006Liquidators' statement of receipts and payments (5 pages)
30 May 2006Liquidators' statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators' statement of receipts and payments (5 pages)
30 November 2005Liquidators' statement of receipts and payments (5 pages)
30 November 2005Liquidators' statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators' statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators' statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (4 pages)
8 December 2004Liquidators' statement of receipts and payments (4 pages)
8 December 2004Liquidators' statement of receipts and payments (4 pages)
21 May 2004Receiver's abstract of receipts and payments (3 pages)
21 May 2004Receiver's abstract of receipts and payments (3 pages)
20 May 2004Receiver ceasing to act (1 page)
20 May 2004Receiver ceasing to act (1 page)
8 April 2004Receiver's abstract of receipts and payments (3 pages)
8 April 2004Receiver's abstract of receipts and payments (3 pages)
3 December 2003Statement of affairs (38 pages)
3 December 2003Statement of affairs (38 pages)
25 November 2003Appointment of a voluntary liquidator (1 page)
25 November 2003Appointment of a voluntary liquidator (1 page)
25 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2003Registered office changed on 06/11/03 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
6 November 2003Registered office changed on 06/11/03 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
13 June 2003Statement of Affairs in administrative receivership following report to creditors (11 pages)
13 June 2003Administrative Receiver's report (12 pages)
13 June 2003Administrative Receiver's report (12 pages)
13 June 2003Statement of Affairs in administrative receivership following report to creditors (11 pages)
23 April 2003Appointment of receiver/manager (1 page)
23 April 2003Appointment of receiver/manager (1 page)
12 April 2003Registered office changed on 12/04/03 from: moor lane trading estate sherburn in elmet leeds yorkshire LS25 6ES (1 page)
12 April 2003Registered office changed on 12/04/03 from: moor lane trading estate sherburn in elmet leeds yorkshire LS25 6ES (1 page)
19 March 2003Return made up to 13/03/03; no change of members (4 pages)
19 March 2003Return made up to 13/03/03; no change of members (4 pages)
19 March 2002Return made up to 13/03/02; no change of members (5 pages)
19 March 2002Return made up to 13/03/02; no change of members (5 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
12 November 2001Full accounts made up to 31 March 2001 (17 pages)
12 November 2001Full accounts made up to 31 March 2001 (17 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
24 April 2001Return made up to 13/03/01; full list of members (7 pages)
24 April 2001Return made up to 13/03/01; full list of members (7 pages)
7 August 2000Full accounts made up to 31 March 2000 (16 pages)
7 August 2000Full accounts made up to 31 March 2000 (16 pages)
21 March 2000Return made up to 13/03/00; no change of members (5 pages)
21 March 2000Return made up to 13/03/00; no change of members (5 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
5 October 1998Full accounts made up to 31 March 1998 (18 pages)
5 October 1998Full accounts made up to 31 March 1998 (18 pages)
17 March 1998Return made up to 13/03/98; full list of members (7 pages)
17 March 1998Return made up to 13/03/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
7 January 1997Full accounts made up to 31 March 1996 (20 pages)
7 January 1997Full accounts made up to 31 March 1996 (20 pages)
12 December 1996Particulars of mortgage/charge (4 pages)
12 December 1996Particulars of mortgage/charge (4 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 March 1996Return made up to 13/03/96; no change of members (4 pages)
19 March 1996Return made up to 13/03/96; no change of members (4 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (6 pages)
9 February 1996Particulars of mortgage/charge (6 pages)
28 November 1995Full group accounts made up to 31 March 1995 (23 pages)
28 November 1995Full group accounts made up to 31 March 1995 (23 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
4 April 1995Return made up to 13/03/95; full list of members (14 pages)
4 April 1995Return made up to 13/03/95; full list of members (14 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
20 November 1975Incorporation (13 pages)
20 November 1975Incorporation (13 pages)