Company NameOmega Tools Limited
Company StatusDissolved
Company Number05943849
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date21 February 2020 (4 years, 2 months ago)
Previous NamesExpress Equipment Ltd and Select Equipment Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kevin Edward Meacham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(5 days after company formation)
Appointment Duration13 years, 5 months (closed 21 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameRyan James Probert
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMintsfeet Road Mintsfeet Industrial Estate
Kendal
Cumbria
LA9 6LU
Secretary NameRyan James Probert
NationalityBritish
StatusResigned
Appointed27 September 2006(5 days after company formation)
Appointment Duration8 months (resigned 25 May 2007)
RoleManager
Correspondence Address15 Hawfinch Grove
Worsley
Manchester
Lancashire
M28 7AJ
Secretary NameMr Richard David Kirkby
NationalityBritish
StatusResigned
Appointed25 May 2007(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2010)
RoleCompany Director
Correspondence AddressThe Coach House
Killington
Carnforth
Lancashire
LA6 2HB
Director NameRichard Charles Stone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMintsfeet Road Mintsfeet Industrial Estate
Kendal
Cumbria
LA9 6LU
Secretary NameRachel Flower
NationalityBritish
StatusResigned
Appointed20 March 2010(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2010)
RoleCompany Director
Correspondence Address14 Weetwood Avenue
Leeds
LS16 5NF
Secretary NameRichard Charles Stone
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2012)
RoleCompany Director
Correspondence AddressMintsfeet Road Mintsfeet Industrial Estate
Kendal
Cumbria
LA9 6LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameSelect Group Plc (Corporation)
StatusResigned
Appointed01 March 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
Correspondence Address5 Union Street
Ardwick
Manchester
M12 4JD

Contact

Websiteselectgroup.org.uk
Telephone01282 932025
Telephone regionBurnley

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Kevin Meacham
100.00%
Ordinary

Financials

Year2014
Turnover£914,878
Gross Profit£278,414
Net Worth-£547,376
Current Liabilities£821,689

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 February

Charges

21 December 2010Delivered on: 23 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 July 2009Delivered on: 18 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
7 February 2019Registered office address changed from Unit 6 Parkside Business Park Parkside Road Kendal Cumbria LA9 7EN England to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2019 (2 pages)
5 February 2019Statement of affairs (9 pages)
5 February 2019Appointment of a voluntary liquidator (3 pages)
5 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-21
(1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
22 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 August 2018Registered office address changed from Unit 2 Mintsfeet Road Kendal Cumbria LA9 6DE England to Unit 6 Parkside Business Park Parkside Road Kendal Cumbria LA9 7EN on 21 August 2018 (1 page)
10 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 July 2017Registered office address changed from Mintsfeet Road Mintsfeet Industrial Estate Kendal Cumbria LA9 6LU to Unit 2 Mintsfeet Road Kendal Cumbria LA9 6DE on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Mintsfeet Road Mintsfeet Industrial Estate Kendal Cumbria LA9 6LU to Unit 2 Mintsfeet Road Kendal Cumbria LA9 6DE on 17 July 2017 (1 page)
23 November 2016Full accounts made up to 29 February 2016 (13 pages)
23 November 2016Full accounts made up to 29 February 2016 (13 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
25 August 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
25 August 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
25 November 2015Full accounts made up to 28 February 2015 (19 pages)
25 November 2015Full accounts made up to 28 February 2015 (19 pages)
30 September 2015Company name changed select equipment LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
30 September 2015Company name changed select equipment LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(3 pages)
29 September 2015Termination of appointment of Select Group Plc as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Select Group Plc as a director on 1 September 2015 (1 page)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(3 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
3 September 2014Full accounts made up to 28 February 2014 (20 pages)
3 September 2014Full accounts made up to 28 February 2014 (20 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
28 October 2013Full accounts made up to 28 February 2013 (21 pages)
28 October 2013Full accounts made up to 28 February 2013 (21 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
7 March 2013Termination of appointment of Ryan Probert as a director (1 page)
7 March 2013Termination of appointment of Ryan Probert as a director (1 page)
6 March 2013Termination of appointment of Ryan Probert as a director (1 page)
6 March 2013Appointment of Select Group Plc as a director (2 pages)
6 March 2013Appointment of Select Group Plc as a director (2 pages)
6 March 2013Termination of appointment of Ryan Probert as a director (1 page)
24 September 2012Director's details changed for Kevin Edward Meacham on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Ryan James Probert on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Ryan James Probert on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Kevin Edward Meacham on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
5 September 2012Full accounts made up to 29 February 2012 (22 pages)
5 September 2012Full accounts made up to 29 February 2012 (22 pages)
17 July 2012Termination of appointment of Richard Stone as a secretary (1 page)
17 July 2012Termination of appointment of Richard Stone as a director (1 page)
17 July 2012Termination of appointment of Richard Stone as a director (1 page)
17 July 2012Termination of appointment of Richard Stone as a secretary (1 page)
20 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (15 pages)
20 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (15 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (23 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (23 pages)
14 April 2011Secretary's details changed for Richard Stone on 5 April 2011 (3 pages)
14 April 2011Secretary's details changed for Richard Stone on 5 April 2011 (3 pages)
14 April 2011Secretary's details changed for Richard Stone on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Richard Charles Stone on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Richard Charles Stone on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Kevin Edward Meacham on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Ryan James Probert on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Kevin Edward Meacham on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Ryan James Probert on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Richard Charles Stone on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Ryan James Probert on 5 April 2011 (3 pages)
12 April 2011Director's details changed for Kevin Edward Meacham on 5 April 2011 (3 pages)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2010Registered office address changed from the Coach House, Killington Carnforth Lancashire LA6 2HB on 18 November 2010 (2 pages)
18 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
18 November 2010Registered office address changed from the Coach House, Killington Carnforth Lancashire LA6 2HB on 18 November 2010 (2 pages)
26 October 2010Appointment of Richard Stone as a secretary (2 pages)
26 October 2010Appointment of Richard Stone as a secretary (2 pages)
21 October 2010Termination of appointment of Rachel Flower as a secretary (2 pages)
21 October 2010Termination of appointment of Rachel Flower as a secretary (2 pages)
12 October 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (2 pages)
12 October 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (2 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Company name changed express equipment LTD\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Company name changed express equipment LTD\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 990
(3 pages)
14 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 990
(3 pages)
19 April 2010Termination of appointment of Richard Kirkby as a secretary (1 page)
19 April 2010Appointment of Rachel Flower as a secretary (2 pages)
19 April 2010Appointment of Rachel Flower as a secretary (2 pages)
19 April 2010Termination of appointment of Richard Kirkby as a secretary (1 page)
23 March 2010Appointment of Richard Charles Stone as a director (3 pages)
23 March 2010Appointment of Richard Charles Stone as a director (3 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 September 2009Return made up to 22/09/09; no change of members (4 pages)
27 September 2009Return made up to 22/09/09; no change of members (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 November 2008Return made up to 22/09/08; no change of members (7 pages)
19 November 2008Return made up to 22/09/08; no change of members (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 January 2008Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2008Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
19 October 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
19 October 2006Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
10 October 2006Ad 27/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 October 2006Ad 27/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
22 September 2006Incorporation (9 pages)
22 September 2006Incorporation (9 pages)