RICHARD OLIVER INTERNATIONAL LIMITED

RICHARD OLIVER INTERNATIONAL LIMITED

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

    Company NameRICHARD OLIVER INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01267959
    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 RICHARD OLIVER INTERNATIONAL LIMITED?

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

    Where is RICHARD OLIVER INTERNATIONAL LIMITED located?

    Registered Office Address
    No. 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHARD OLIVER INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HINTON HILL AVIATION LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for RICHARD OLIVER INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RICHARD OLIVER INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RICHARD OLIVER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Stephen Edward Wood as a director on Jan 29, 2016

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Registered office address changed from 51 Lime Street London EC3M 7DQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 02, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 1,000
    SH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    4 pagesAA

    Annual return made up to Oct 13, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Alistair Charles Peel as a secretary

    1 pagesAP03

    Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary

    1 pagesTM02

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

    4 pagesAA

    Appointment of Oliver Hew Wallinger Goodinge as a director

    2 pagesAP01

    Annual return made up to Oct 13, 2011 with full list of shareholders

    14 pagesAR01

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

    4 pagesAA

    Who are the officers of RICHARD OLIVER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    171953600001
    GOODINGE, Oliver Hew Wallinger
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    United KingdomBritishLegal Counsel165971630001
    WILLIS CORPORATE DIRECTOR SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    Identification TypeEuropean Economic Area
    Registration Number5059095
    104850230002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    BritishChartered Secretary38944420002
    CASWELL, Christopher Bruce
    18 Camellia Way Simons Park
    RG41 3NB Wokingham
    Berkshire
    Secretary
    18 Camellia Way Simons Park
    RG41 3NB Wokingham
    Berkshire
    British17600930001
    LEDGER, David Rankin
    Lynton Hutton Road
    Ash Vale
    GU12 5HA Aldershot
    Hampshire
    Secretary
    Lynton Hutton Road
    Ash Vale
    GU12 5HA Aldershot
    Hampshire
    British18180540001
    MACDONALD, Andrew John
    44 Darling Road
    East Malvern Victoria
    FOREIGN
    Australia
    Secretary
    44 Darling Road
    East Malvern Victoria
    FOREIGN
    Australia
    AustralianAccountant17687310001
    NICHOLLS, John James, Mr.
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    Secretary
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    British76348960001
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    WELSH, Glen
    Flat 4
    319 Upper Richmond Road Putney
    SW15 6ST London
    Secretary
    Flat 4
    319 Upper Richmond Road Putney
    SW15 6ST London
    New Zealand43474820001
    WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    England
    Secretary
    Lime Street
    EC3M 7DQ London
    51
    England
    Identification TypeEuropean Economic Area
    Registration Number2923054
    154485230001
    BOLLOM, Bruce Robert
    35 Kennel Lane
    Fetcham
    KT22 9PQ Leatherhead
    Surrey
    Director
    35 Kennel Lane
    Fetcham
    KT22 9PQ Leatherhead
    Surrey
    AustralianCompany Director50941090002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Director
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    United KingdomBritishChartered Secretary38944420002
    CHITTY, Michael Patrick
    17 Eskdale Road
    DA7 5DL Bexleyheath
    Kent
    Director
    17 Eskdale Road
    DA7 5DL Bexleyheath
    Kent
    United KingdomBritishChartered Secretary596470001
    HARDACRE, John Kenneth Vaughan
    Church End Cottage 1 Bates Lane
    Weston Turville
    HP22 5SL Aylesbury
    Buckinghamshire
    Director
    Church End Cottage 1 Bates Lane
    Weston Turville
    HP22 5SL Aylesbury
    Buckinghamshire
    BritishInsurance Broker19793700002
    HARDACRE, John Kenneth Vaughan
    43 Longfield Drive
    HP6 5HE Amersham
    Buckinghamshire
    Director
    43 Longfield Drive
    HP6 5HE Amersham
    Buckinghamshire
    BritishInsurance Broker19793700001
    HARVEY, John Walter
    Nursted Lodge
    GU31 5RW Petersfield
    Hampshire
    Director
    Nursted Lodge
    GU31 5RW Petersfield
    Hampshire
    UkBritishSales And Marketing46729270001
    HILL, Gordon Robert
    Alveston 21 Primrose Gardens
    Hatch Warren
    RG22 4UZ Basingstoke
    Hampshire
    Director
    Alveston 21 Primrose Gardens
    Hatch Warren
    RG22 4UZ Basingstoke
    Hampshire
    BritishManagement Consultant68130170001
    HOPKIN, Paul
    81 Bunbury Road
    Northfield
    B31 2ET Birmingham
    Director
    81 Bunbury Road
    Northfield
    B31 2ET Birmingham
    BritishCompany Director50717650001
    HUTTON, David John
    12 Dunbar Avenue
    BR3 3RQ Beckenham
    Kent
    Director
    12 Dunbar Avenue
    BR3 3RQ Beckenham
    Kent
    BritishInsurance Broker62173480001
    HUTTON, Ronald Benjamin
    156 Wickham Way
    BR3 3AS Beckenham
    Kent
    Director
    156 Wickham Way
    BR3 3AS Beckenham
    Kent
    BritishInsurance Broker19793720001
    MCLEOD, Michael Alexander
    27 Sanctuary Point Road
    West Pennant Hills
    2125
    Nsw
    Australia
    Director
    27 Sanctuary Point Road
    West Pennant Hills
    2125
    Nsw
    Australia
    AustralianDirector46729200001
    MEERE, William John Rodney
    Letts Mill House
    Hollowfields Hanbury
    B96 6TG Redditch
    Worcestershire
    Director
    Letts Mill House
    Hollowfields Hanbury
    B96 6TG Redditch
    Worcestershire
    United KingdomBritishCompany Director10022900001
    METHVEN, Colin Neil Finlayson
    The Old Rectory
    Lower Hartwell
    HP17 8NR Aylesbury
    Buckinghamshire
    Director
    The Old Rectory
    Lower Hartwell
    HP17 8NR Aylesbury
    Buckinghamshire
    BritishInsurance Broker & Alternate D10333140001
    MILNE, David Malcolm
    Carr Farm
    Low Lane
    HG3 2QN Darley
    North Yorkshire
    Director
    Carr Farm
    Low Lane
    HG3 2QN Darley
    North Yorkshire
    BritishRisk Consultant47156200001
    NIXON, George Frederick
    The Old Cottage
    Church Lane
    KT18 6LG Headley
    Surrey
    Director
    The Old Cottage
    Church Lane
    KT18 6LG Headley
    Surrey
    FranceBritishInsurance Broker10174760002
    OLIVER, Richard John Donald
    7 Sussex Street
    Brighton Victoria 3186
    FOREIGN
    Australia
    Director
    7 Sussex Street
    Brighton Victoria 3186
    FOREIGN
    Australia
    AustralianCompany Director15714620001
    REED, Graeme Geoffrey
    65 Parkgate Road
    SW11 4NU London
    Director
    65 Parkgate Road
    SW11 4NU London
    AustralianInsurance Broker & Risk Manager26543970001
    SALKELD, Graham John
    17 Avenue Athol
    Canterbury Melbourne Victoria
    FOREIGN
    Australia
    Director
    17 Avenue Athol
    Canterbury Melbourne Victoria
    FOREIGN
    Australia
    AustralianGeneral Manager4915410001
    SAPORITO, Steven Earl
    38 Chantry View Road
    GU1 3XT Guildford
    Surrey
    Director
    38 Chantry View Road
    GU1 3XT Guildford
    Surrey
    UsaDirector60302030001
    STRINGER, Roger Stanley
    24 Preston Lane
    ME13 8LF Faversham
    Kent
    Director
    24 Preston Lane
    ME13 8LF Faversham
    Kent
    BritishRisk Manager46729170001
    STRINGER, Roger Stanley
    24 Preston Lane
    ME13 8LF Faversham
    Kent
    Director
    24 Preston Lane
    ME13 8LF Faversham
    Kent
    BritishInsurance Broker46729170001
    TEMPLE, Christopher James
    25 Broomhall Road
    GU21 4AP Woking
    Surrey
    Director
    25 Broomhall Road
    GU21 4AP Woking
    Surrey
    EnglandBritishRisk Manager35894770001
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Director
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    EnglandBritishChartered Secretary132463120001
    WILSON, Lyce James
    1956 Malvern Road
    East Malvern 3 Victoria
    FOREIGN
    Australia
    Director
    1956 Malvern Road
    East Malvern 3 Victoria
    FOREIGN
    Australia
    AustralianInsurance Broker19793740001

    Does RICHARD OLIVER INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Tenancy agreement
    Created On Sep 10, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    £1,625.00 due from the company to the chargee under the terms of the tenancy agreement dated 10/09/93
    Short particulars
    £1,625.00.
    Persons Entitled
    • G.P.J.Finn
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Nov 02, 2013Satisfaction of a charge (MR04)

    Does RICHARD OLIVER INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2014Commencement of winding up
    Mar 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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