Dissolved
Dissolved 2018-07-17
Company Information for OLYMPIA HOMES LIMITED
DROITWICH, WORCESTER, WR9,
|
Company Registration Number
03277585
Private Limited Company
Dissolved Dissolved 2018-07-17 |
Company Name | |
---|---|
OLYMPIA HOMES LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTER | |
Company Number | 03277585 | |
---|---|---|
Date formed | 1996-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2018-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB302518246 |
Last Datalog update: | 2018-08-09 12:32:03 |
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 | ||
---|---|---|---|---|
OLYMPIA HOMES, LLP | 546 DOVER POINT NE OLYMPIA WA 985060000 | Delinquent | Company formed on the 2009-04-01 | |
OLYMPIA HOMES LTD. | 4TH FLR. 4943 - 50TH STREET RED DEER ALBERTA T4N 1Y1 | Dissolved | Company formed on the 2006-12-19 | |
OLYMPIA HOMES PTY LTD | NSW 2170 | Active | Company formed on the 2014-07-28 | |
OLYMPIA HOMES INC. | Ontario | Unknown | ||
OLYMPIA HOMES, INC. | 369 N NEW YORK AVE WINTER PARK FL 32789 | Inactive | Company formed on the 1990-02-22 | |
OLYMPIA HOMES HOLDING LLC | 605 EAST ROBINSON STREET ORLANDO FL 32801 | Inactive | Company formed on the 2005-01-12 | |
OLYMPIA HOMES REALTY LLC | 6425 SW 107 AVE MIAMI, FL FL 33173 | Inactive | Company formed on the 2016-09-12 | |
OLYMPIA HOMES STONEYBROOK LLC | 605 EAST ROBINSON STREET, SUITE 730 ORLANDO FL 32801 | Inactive | Company formed on the 2005-01-13 | |
OLYMPIA HOMES, LLC | 8605 OLIVE MOSS CT TAMPA FL 33659 | Inactive | Company formed on the 2015-04-01 | |
OLYMPIA HOMES, LLC | 22227 OBAN DR SPICEWOOD TX 78669 | Active | Company formed on the 2014-07-01 | |
OLYMPIA HOMES, LLC | P.O. BOX 521 Orange CORNWALL NY 12518 | Active | Company formed on the 2018-10-04 | |
OLYMPIA HOMES INC | Georgia | Unknown | ||
OLYMPIA HOMES INC | California | Unknown | ||
OLYMPIA HOMES INCORPORATED | Michigan | UNKNOWN | ||
OLYMPIA HOMES INC | North Carolina | Unknown | ||
OLYMPIA HOMES LLC | New Jersey | Unknown | ||
Olympia Homes LLC | Maryland | Unknown | ||
OLYMPIA HOMES GROUP PTY LTD | Active | Company formed on the 2019-09-26 | ||
OLYMPIA HOMES GROUP PTY LTD | Active | Company formed on the 2019-09-26 | ||
OLYMPIA HOMES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GEORGE HUMPHRIES |
||
MICHAEL GEORGE HUMPHRIES |
||
KATRINA LOUISE MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY KEY |
Director | ||
KATRINA DIANE ROLLINGS |
Company Secretary | ||
HORTENCIA KEY |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEY HOMES (MIDLANDS) LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2003-05-02 | Active - Proposal to Strike off | |
LATIMER KEY PROJECTS LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2014-05-06 | |
KEY HOMES (MIDLANDS) LIMITED | Director | 2008-05-05 | CURRENT | 2003-05-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM ASTON HOUSE 5 ASTON ROAD NORTH BIRMINGHAM WEST MIDLANDS B6 4DS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/01/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 25 BALDWIN ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9AZ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM OLYMPIA HOUSE BELL ROW COURT LION HILL STOURPORT ON SEVERN WORCESTERSHIRE DY13 9HP | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
288a | DIRECTOR APPOINTED MICHAEL GEORGE HUMPHRIES | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY KEY | |
288a | DIRECTOR APPOINTED KATRINA LOUISE MORAN | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLAND B3 1AB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
Notice of | 2017-05-15 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
AIRCRAFT MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARTGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
KEY HOMES (MIDLANDS) LIMITED | 2015-03-14 | Outstanding |
We have found 1 mortgage charges which are owed to OLYMPIA HOMES LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OLYMPIA HOMES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | OLYMPIA HOMES LIMITED | Event Date | 2012-09-25 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a first dividend or distribution. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ by 13 June 2017 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 25 September 2012 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency at markhunt@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLYMPIA HOMES LIMITED | Event Date | 2009-04-07 |
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. |