OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED

OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00270276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HNH PENSION TRUSTEES LIMITEDJan 22, 1996Jan 22, 1996
    RHM GROCERY LIMITEDMay 04, 1982May 04, 1982
    SAML.HANSON & SON LIMITEDNov 16, 1932Nov 16, 1932

    What are the latest accounts for OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2012

    Statement of capital on Dec 11, 2012

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Termination of appointment of Leonard Marsh as a director

    1 pagesTM01

    Termination of appointment of Paul Simmons as a director

    1 pagesTM01

    Termination of appointment of Simon Catterall as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Director's details changed for Nicolas Paul Wilkinson on Jul 01, 2011

    2 pagesCH01

    Director's details changed for Nicolas Paul Wilkinson on Oct 15, 2010

    2 pagesCH01

    Director's details changed for Nicolas Paul Wilkinson on Oct 01, 2010

    2 pagesCH01

    Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 07, 2011

    1 pagesAD01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    174283770001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    AIKEN, Andrew John Alexander
    164 Walm Lane
    Willesden Green
    NW2 4RX London
    Secretary
    164 Walm Lane
    Willesden Green
    NW2 4RX London
    British30513560001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157127500001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    BARNETT, Trevor George
    Sandy Bank
    Whixall
    SY13 2NS Whitchurc
    Witchala Cottage, 7
    Shropshire
    England
    Director
    Sandy Bank
    Whixall
    SY13 2NS Whitchurc
    Witchala Cottage, 7
    Shropshire
    England
    United KingdomBritish130692240001
    BURGIN, Arthur Brocklebank
    Little Slades
    Hills Lane
    SL6 9NT Cookham Dean
    Berkshire
    United Kingdom
    Director
    Little Slades
    Hills Lane
    SL6 9NT Cookham Dean
    Berkshire
    United Kingdom
    British98340001
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    CATTERALL, Simon
    124 Manor Avenue
    Burscough
    L40 7TU Ormskirk
    Lancashire
    Director
    124 Manor Avenue
    Burscough
    L40 7TU Ormskirk
    Lancashire
    British66587440001
    CRESWICK, Christopher Leslie
    26 Church Road
    Upper Cam
    GL11 5PG Dursley
    Gloucestershire
    Director
    26 Church Road
    Upper Cam
    GL11 5PG Dursley
    Gloucestershire
    United KingdomBritish117070610001
    EDMANS, James
    The Spinney 29 Maiden Earley Drive
    Earley
    RG6 2HP Reading
    Berkshire
    United Kingdom
    Director
    The Spinney 29 Maiden Earley Drive
    Earley
    RG6 2HP Reading
    Berkshire
    United Kingdom
    British56567560001
    IRVING, Patrick Haydn
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    Director
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    British19988500001
    MANN, Howard
    19 Rivermead Court
    SL7 1SJ Marlow
    Buckinghamshire
    Director
    19 Rivermead Court
    SL7 1SJ Marlow
    Buckinghamshire
    British23349820002
    MARCHANT, Richard Norman
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    Director
    Brew House
    6 Main Street Wardley
    LE15 9AZ Oakham
    Rutland
    United KingdomBritish26880002
    MARSDEN, Robert Walter
    4 Milford Close
    Pembroke Park
    L37 2FW Formby
    Merseyside
    Director
    4 Milford Close
    Pembroke Park
    L37 2FW Formby
    Merseyside
    EnglandBritish237858920001
    MARSH, Leonard Raymond
    53 Weaver Avenue
    Burscough
    L40 4LE Ormskirk
    Lancs
    Director
    53 Weaver Avenue
    Burscough
    L40 4LE Ormskirk
    Lancs
    EnglandEnglish33089500001
    MCGHEE, Eric Joseph
    24 Stockwell Close
    Winstanley
    WN3 6EH Wigan
    Lancashire
    Director
    24 Stockwell Close
    Winstanley
    WN3 6EH Wigan
    Lancashire
    British23298350002
    MCGHEE, Eric Joseph
    24 Stockwell Close
    Winstanley
    WN3 6EH Wigan
    Lancashire
    Director
    24 Stockwell Close
    Winstanley
    WN3 6EH Wigan
    Lancashire
    British23298350002
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritish98350001
    SIMMONS, Paul
    Halton Chase
    Westhead
    L40 6JR Ormskirk
    14
    Lancashire
    Director
    Halton Chase
    Westhead
    L40 6JR Ormskirk
    14
    Lancashire
    EnglandBritish67137190001
    VARNEY, John James
    Spindrift Cottage
    Nyetimber Lane
    West Chiltington
    West Sussex
    Director
    Spindrift Cottage
    Nyetimber Lane
    West Chiltington
    West Sussex
    British39606440001
    WALKER, Philip Leonard
    379 Preston Road
    Standish
    WN6 0QB Wigan
    Lancashire
    Director
    379 Preston Road
    Standish
    WN6 0QB Wigan
    Lancashire
    United KingdomBritish48121910001

    Does OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 04, 1954
    Delivered On Feb 13, 1954
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    No. 40 colwyn road, bramhall, chester present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Martin's Bank LTD
    Transactions
    • Feb 13, 1954Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Commencement of winding up
    Oct 10, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0