OLYMPIC BEARING CO. LIMITED

OLYMPIC BEARING CO. LIMITED

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

    Company NameOLYMPIC BEARING CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01238677
    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 OLYMPIC BEARING CO. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OLYMPIC BEARING CO. LIMITED located?

    Registered Office Address
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLYMPIC BEARING CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OLYMPIC BEARING CO. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OLYMPIC BEARING CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2014

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Martyn Richard Powell on Oct 24, 2011

    1 pagesCH03

    Director's details changed for David White on Oct 24, 2011

    2 pagesCH01

    Director's details changed for Martyn Richard Powell on Oct 24, 2011

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Sep 27, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages288a

    Who are the officers of OLYMPIC BEARING CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Secretary
    Amber Way
    Halesowen
    B62 8WG West Midlands
    British38707060002
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritishChartered Accountant38707060002
    WHITE, David
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritishChartered Accountant1596440002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    BritishDirector49615160001
    PERCIVAL, Peter William Scott
    16 Roland Way
    SW7 3RE London
    Secretary
    16 Roland Way
    SW7 3RE London
    British394640001
    THEO, Philip Christopher
    18 Roundhead Fold
    Apperley Bridge
    BD10 0UG Bradford
    West Yorkshire
    Secretary
    18 Roundhead Fold
    Apperley Bridge
    BD10 0UG Bradford
    West Yorkshire
    British64218980002
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritishDirector51467220003
    FREEMAN, Michael John
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    Director
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    BritishDirector1596480001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    BritishCompany Director6420800001
    LINK, Wilfred Alan
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    Director
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    BritishDirector45359550002
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritishCompany Director49615160001
    PINDER, David John
    7 Wyfold Cottages
    RG4 9HX Wyfold
    South Oxfordshire
    Director
    7 Wyfold Cottages
    RG4 9HX Wyfold
    South Oxfordshire
    United KingdomBritishDirector154168880001
    THEO, Philip Christopher
    18 Roundhead Fold
    Apperley Bridge
    BD10 0UG Bradford
    West Yorkshire
    Director
    18 Roundhead Fold
    Apperley Bridge
    BD10 0UG Bradford
    West Yorkshire
    BritishDirector64218980002
    WHITE, Philip Ernest James
    Ryton House
    Ryton
    TF11 9JJ Shifnal
    Salop
    Director
    Ryton House
    Ryton
    TF11 9JJ Shifnal
    Salop
    BritishCompany Director1688370001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    BritishDirector42524380002

    Does OLYMPIC BEARING CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Transfer deed
    Created On Aug 12, 1993
    Delivered On Aug 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 12, 1993Registration of a charge (395)
    • Aug 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1993
    Delivered On Apr 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Aug 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1993
    Delivered On Apr 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel Commercial Finance Limited
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Dec 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 02, 1993
    Delivered On Apr 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from holdnotch limited to the chargee under the terms of the loan stock instrument and the stock or by olympic bearing co.limited under this deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 1993Registration of a charge (395)
    • Aug 03, 1994Statement of satisfaction of a charge in full or part (403a)

    Does OLYMPIC BEARING CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2014Commencement of winding up
    Feb 25, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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