Liquidation
Company Information for J. OLLIF & SON LIMITED
CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
03356225
Private Limited Company
Liquidation |
Company Name | |
---|---|
J. OLLIF & SON LIMITED | |
Legal Registered Office | |
CENTRE BLOCK, 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in BR2 | |
Company Number | 03356225 | |
---|---|---|
Company ID Number | 03356225 | |
Date formed | 1997-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-05 10:01:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J. OLLIF & SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIE MAXINE CHARSLEY |
||
JULIE MAXINE CHARSLEY |
||
RAYMOND BERNARD LOVE |
||
PETER JOHN OLLIF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ANTHONY BOWDERY |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BICKLEY DEVELOPMENTS LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
ENVIROGREEN CONSULTANTS LTD | Director | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2017-06-06 | |
BICKLEY DEVELOPMENTS LIMITED | Director | 2005-12-12 | CURRENT | 2005-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-18 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-18 | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/17 FROM 187 Southborough Lane Bromley Kent BR2 8AR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY BOWDERY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN OLLIF / 18/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE MAXINE CHARSLEY on 2016-04-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAXINE CHARSLEY / 18/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY BOWDERY | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANTHONY BOWDERY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD LOVE / 01/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BERNARD LOVE / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAXINE CHARSLEY / 18/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER OLLIF / 18/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LOVE / 18/06/2009 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/98--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-28 |
Resolution | 2017-07-28 |
Meetings o | 2017-07-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JEMACLIN LIMITED | |
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | ARBUTHNOT LATHAM & CO. LIMITED | |
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | ARBUTHNOT LATHAM & CO. LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. OLLIF & SON LIMITED
J. OLLIF & SON LIMITED owns 1 domain names.
ollif.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as J. OLLIF & SON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J. OLLIF & SON LIMITED | Event Date | 2017-07-19 |
Liquidator's name and address: Nedim Ailyan (IP No. 9072 ) of Abbott Fielding Limited t/a Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ and Kevin Goldfarb (IP No. 8858 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag KF41647 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J. OLLIF & SON LIMITED | Event Date | 2017-07-06 |
Notice is hereby given that the following resolutions were passed on 6 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nedim Ailyan (IP No. 9072 ) of Abbott Fielding Limited t/a Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ be appointed Liquidator of the Company." At a subsequent meeting of creditors held on 19 July 2017, creditors resolved that Nedim Ailyan of Abbott Fielding Limited t/a Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ and Kevin Goldfarb of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG be appointed Joint Liquidators of the Company. The Joint Liquidators are to act jointly and separately. Further details contact: Nedim Ailyan and Kevin Goldfarb, Email: info@griffins.net , or telephone 020 8302 4344 . Alternatively please contact Neil Hammond-Jarvis by email at Neil.hammond-jarvis@griffins.net Ag KF41647 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J. OLLIF & SON LIMITED | Event Date | 2017-07-05 |
Notice is hereby given, pursuant to Rule 15.13 of the of the Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator/Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 6 July 2017. The meeting will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 19 July 2017 at 11.30 am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Nedim Ailyan of Abbott Fielding Limited t/a Griffins is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 142-148 Main Road, Sidcup, Kent, DA14 6NZ. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date. Proofs may be delivered to 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Name and address of nominated Liquidator: Nedim Ailyan (IP No. 9072) of Abbott Fielding Limited t/a Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Further details contact: Nedim Ailyan, Email: info@griffins.net or telephone 020 8302 4344. Alternative contact: Neil Hammond-Jarvis, E-mail: Neil.hammond-jarvis@griffins.net. Ag KF40288 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |