Company Information for OLYMPUS COMMUTERS LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
05709999
Private Limited Company
Liquidation |
Company Name | |
---|---|
OLYMPUS COMMUTERS LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in CM19 | |
Company Number | 05709999 | |
---|---|---|
Company ID Number | 05709999 | |
Date formed | 2006-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 14:45:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARMELO ANTONIO MARINO |
||
HOWARD PETER WADSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WANDA ELIZABETH BENNETT |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL LINE BUSES LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
ROADRUNNER COACHES LIMITED | Director | 2015-04-07 | CURRENT | 2004-02-25 | Liquidation | |
ROAD RUNNER BUSES LTD | Director | 2014-03-07 | CURRENT | 2010-07-27 | Liquidation | |
OLYMPUS BUS & COACH LIMITED | Director | 2006-02-14 | CURRENT | 2006-02-14 | Liquidation | |
MA'AN LTD | Director | 2017-07-19 | CURRENT | 1995-07-24 | Active - Proposal to Strike off | |
HYGIENE LOGISTICS UK LIMITED | Director | 2016-08-30 | CURRENT | 2000-11-03 | Active | |
EITLEAN AVIATION SERVICES LTD. | Director | 2016-01-02 | CURRENT | 2012-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Unit 9 Burnt Mill Elizabeth Way Harlow Essex CM20 2HT England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HOWARD PETER WADSWORTH | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/15 FROM Unit 17 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Carmelo Antonio Marino on 2013-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/13 FROM Unit 9 Burnt Mill, Elizabeth Way Harlow Essex CM20 2HT United Kingdom | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WANDA BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/12 FROM Olympian House, Temple Bank Riverway Harlow CM20 2DY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 15/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 15/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARMELO ANTONIO MARINO / 13/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WANDA BENNETT / 30/04/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-10-21 |
Resolutions for Winding-up | 2016-10-21 |
Meetings of Creditors | 2016-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
|
|
|
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 OLYMPUS COMMUTERS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Shareholder Funds | 2013-07-31 | £ 0 |
Shareholder Funds | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as OLYMPUS COMMUTERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OLYMPUS COMMUTERS LIMITED | Event Date | 2016-10-21 |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 3 October 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. C A Marino , Chairman/Director/Secretary | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OLYMPUS COMMUTERS LIMITED | Event Date | 2016-10-03 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at 10 Snow Hill, London EC1A 2AL , on 12 October 2016 at 12.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658) by email cb@oharas.co or telephone 01274 800380. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OLYMPUS COMMUTERS LIMITED | Event Date | 1970-01-01 |
Christopher Brooksbank , OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 . Date of Appointment: Members: 3 October 2016. Creditors: 12 October 2016 : | |||
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. |