Dissolved
Dissolved 2018-04-17
Company Information for OLOT PROPERTY SYNDICATE LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05474922
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
OLOT PROPERTY SYNDICATE LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 05474922 | |
---|---|---|
Date formed | 2005-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 10:07:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN WALKER |
||
IAN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JONATHAN WALKER |
Company Secretary | ||
RICHARD PHILIP WALKER |
Director | ||
ROBERT BURTON |
Director | ||
LAURIE SHEAVYN |
Director | ||
JAMES WAINWRIGHT |
Director | ||
DONNA JEAN MCGEACHIE |
Company Secretary | ||
ANDREW STEWART CHARLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.C.E. LTD | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
W E S (LEEDS) LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
DIY AUTO CENTRE LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Dissolved 2017-01-24 | |
WALKER WALKER (LEEDS) LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2016-04-26 | |
WALKER WALKER (LONDON) LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2017-05-30 | |
PIPEWORK SERVICES MAINTENANCE LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Dissolved 2016-08-30 | |
PIPEWORK SERVICES (LEEDS) LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2018-05-15 | |
WALKER WALKER LIMITED | Director | 2009-01-01 | CURRENT | 2008-12-31 | Dissolved 2015-05-25 | |
ST MARY'S VIEW MANAGEMENT LIMITED | Director | 2007-03-13 | CURRENT | 2007-03-13 | Dissolved 2013-11-26 | |
WALKER WALKER (LEEDS) LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2016-04-26 | |
WALKER WALKER (LONDON) LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2017-05-30 | |
PIPEWORK SERVICES MAINTENANCE LIMITED | Director | 2013-11-20 | CURRENT | 2013-10-09 | Dissolved 2016-08-30 | |
WALKER & WALKER FUTURES LTD | Director | 2013-10-23 | CURRENT | 2013-10-23 | Dissolved 2017-01-03 | |
WALKER WALKER LIMITED | Director | 2009-01-01 | CURRENT | 2008-12-31 | Dissolved 2015-05-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WALKER | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100213,PR003340 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BURTON | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 08/06/14 FULL LIST | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100213,PR003340 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURTON / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP WALKER / 08/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURIE SHEAVYN | |
225 | PREVEXT FROM 30/06/2007 TO 31/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/06/05--------- £ SI 299@1=299 £ IC 1/300 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE | Outstanding | NORTHER ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-12-31 | £ 178,065 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 178,323 |
Creditors Due Within One Year | 2012-12-31 | £ 31,575 |
Creditors Due Within One Year | 2011-12-31 | £ 32,450 |
Creditors and other liabilities
|
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 OLOT PROPERTY SYNDICATE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 6,422 |
---|---|---|
Secured Debts | 2012-12-31 | £ 178,065 |
Secured Debts | 2011-12-31 | £ 178,323 |
Tangible Fixed Assets | 2012-12-31 | £ 203,981 |
Tangible Fixed Assets | 2011-12-31 | £ 203,981 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OLOT PROPERTY SYNDICATE LIMITED are:
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. |