Dissolved 2016-10-08
Company Information for OLYMPIC FIRE PROTECTION LIMITED
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
02112519
Private Limited Company
Dissolved Dissolved 2016-10-08 |
Company Name | |
---|---|
OLYMPIC FIRE PROTECTION LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE SP1 Other companies in SP1 | |
Company Number | 02112519 | |
---|---|---|
Date formed | 1987-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2016-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-20 00:28:23 |
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 | ||
---|---|---|---|---|
OLYMPIC FIRE PROTECTION CORP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN MCGREGOR BURNS |
||
LORNA HAYES |
||
PAUL NICHOLAS TOPLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE JOYCE WATSON |
Company Secretary | ||
GARY DAVID KIRKWOOD |
Director | ||
BARRY GEORGE WATSON |
Director | ||
JACQUELINE JOYCE WATSON |
Director | ||
RAYMOND OLIVER |
Director | ||
SYLVIA MYRA TASKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETON FIRE LIMITED | Director | 2018-08-06 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
FLAMBARD FIRE AND SAFETY SERVICES LIMITED | Director | 2018-02-26 | CURRENT | 1986-04-28 | Active | |
SYSTEMS FOR LIFE LIMITED | Director | 2018-02-26 | CURRENT | 1999-09-06 | Active - Proposal to Strike off | |
ABBEY FIRE ALARMS LIMITED | Director | 2018-02-26 | CURRENT | 1997-09-18 | Active | |
FIRE SAFETY SERVICES (U.K.) LIMITED | Director | 2018-02-26 | CURRENT | 1999-09-23 | Active - Proposal to Strike off | |
IGNIS TOPCO LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-03 | Active | |
IGNIS HOLDCO LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-03 | Active | |
IGNIS BIDCO LIMITED | Director | 2017-07-18 | CURRENT | 2015-10-26 | Active | |
C.H.I FIRE SOLUTIONS LIMITED | Director | 2015-12-21 | CURRENT | 2008-11-11 | Dissolved 2016-11-08 | |
UNY SYSTEMS LIMITED | Director | 2015-10-23 | CURRENT | 2001-03-19 | Dissolved 2016-11-01 | |
UNY SYSTEMS FIRE DETECTION LIMITED | Director | 2015-10-23 | CURRENT | 2006-03-01 | Dissolved 2016-11-08 | |
CHANNEL TECHNICAL SERVICES LIMITED | Director | 2014-09-23 | CURRENT | 2014-02-04 | Dissolved 2016-02-23 | |
AFA FIRE LIMITED | Director | 2012-12-10 | CURRENT | 2008-03-26 | Dissolved 2015-08-18 | |
ST.ANDREWS FIRE EQUIPMENT LIMITED | Director | 2012-12-05 | CURRENT | 1998-04-22 | Dissolved 2014-04-15 | |
SINGCARE LIMITED | Director | 2012-10-09 | CURRENT | 1995-05-02 | Dissolved 2014-12-23 | |
CHURCHES FIRE SECURITY LTD. | Director | 2011-11-01 | CURRENT | 1992-04-03 | Active | |
ETON FIRE LIMITED | Director | 2018-08-06 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
FLAMBARD FIRE AND SAFETY SERVICES LIMITED | Director | 2018-02-26 | CURRENT | 1986-04-28 | Active | |
SYSTEMS FOR LIFE LIMITED | Director | 2018-02-26 | CURRENT | 1999-09-06 | Active - Proposal to Strike off | |
ABBEY FIRE ALARMS LIMITED | Director | 2018-02-26 | CURRENT | 1997-09-18 | Active | |
FIRE SAFETY SERVICES (U.K.) LIMITED | Director | 2018-02-26 | CURRENT | 1999-09-23 | Active - Proposal to Strike off | |
IGNIS TOPCO LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-03 | Active | |
IGNIS MIDCO LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-03 | Active | |
IGNIS BIDCO LIMITED | Director | 2017-07-18 | CURRENT | 2015-10-26 | Active | |
CHURCHES FIRE SECURITY LTD. | Director | 2011-11-01 | CURRENT | 1992-04-03 | Active | |
RTSOOS LIMITED | Director | 2013-11-18 | CURRENT | 1992-01-31 | Dissolved 2015-09-19 | |
AFA FIRE LIMITED | Director | 2012-12-10 | CURRENT | 2008-03-26 | Dissolved 2015-08-18 | |
ST.ANDREWS FIRE EQUIPMENT LIMITED | Director | 2012-12-05 | CURRENT | 1998-04-22 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MCGREGOR BURNS / 10/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM FIRE HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2012 TO 30/04/2012 | |
LATEST SOC | 12/12/11 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 01/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA HAYES / 13/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
1.11 | COMMENCEMENT OF MORATORIUM | |
AP01 | DIRECTOR APPOINTED SIMON JOHN MCGREGOR BURNS | |
AP01 | DIRECTOR APPOINTED PAUL NICHOLAS TOPLEY | |
AP01 | DIRECTOR APPOINTED LORNA HAYES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 10 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY KIRKWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WATSON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND OLIVER | |
AR01 | 01/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND OLIVER / 12/02/2010 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JOYCE WATSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE WATSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND OLIVER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID KIRKWOOD / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY KIRKWOOD / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND OLIVER / 01/01/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363s | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/1130 18/01/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 18/01/06 | |
RES14 | 750 @ 31 18/01/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 18/01/06--------- £ SI 750@1=750 £ IC 100/850 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-03-31 |
Notice of Intended Dividends | 2015-12-16 |
Meetings of Creditors | 2012-12-10 |
Appointment of Administrators | 2012-10-17 |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CHURCHES FIRE SECURITY LIMITED | |
LEGAL CHARGE | Outstanding | CHURCHES FIRE SECURITY LIMITED | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND FLOATING CHARGE ON OTHER DEBTS | Satisfied | CHALLENGE FINANCE LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS 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 OLYMPIC FIRE PROTECTION LIMITED
OLYMPIC FIRE PROTECTION LIMITED owns 1 domain names.
olympicfire.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OLYMPIC FIRE PROTECTION LIMITED | Event Date | 2016-01-04 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 30 June 2016 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 04 January 2016 Office Holder details: James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN and Rupert Graham Mullins , (IP No. 7258) of Rothmans Recovery Limited , CityPoint, Temple Gate, Bristol BS1 6PL . For further details contact: Terena Farrow on 0845 5670567. James Stares , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OLYMPIC FIRE PROTECTION LIMITED | Event Date | 2015-12-11 |
Principal Trading Address: 10/11 Elettra Ave, Waterlooville, Portsmouth PO7 7XN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a dividend to non preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, SP1 2DN by no later than 29 January 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 September 2013. Office Holder details: Kevin Weir (IP No. 9332) of Rothmans Recovery Limited, St Anns Manor, 6-8 St Anns St. Salisbury SP1 2DN The Liquidators can be contacted by Email: salisbury@rothmansrecovery.co.uk Alternative contact: Mark Littleton-Gray. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | OLYMPIC FIRE PROTECTION LIMITED | Event Date | 2012-10-09 |
In the Southampton County Court case number 290 Kevin James Wilson Weir (IP No 9332 ), of Benedict Mackenzie Recovery Limited , 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR For further information please contact Kevin Weir or Terena Farrow on 0845 567 0567. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLYMPIC FIRE PROTECTION LIMITED | Event Date | 2011-06-07 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OLYMPIC FIRE PROTECTION LIMITED | Event Date | |
In the Southampton County Court case number 290 Notice is hereby given by Kevin James Wilson Weir of Benedict Mackenzie, 97 LeighRoad, Eastleigh, Hampshie, SO50 9DR, that a meeting of creditors of Olympic Fire ProtectionLimited is to be held at The Holiday Inn, Leigh Road, Eastleigh, Hampshire, SO50 9PGon 18 December 2012 at 2.30 pm . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: of the Insolvency Act 1986 (”the Schedule”). A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12 noon the businessday before the day fixed for the meeting, details in writing of your claim. For further information please contact Kevin Weir or Terena Farrow on 0845 567 0 567. Kevin James Wilson Weir , Administrator : | |||
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. |