OLCI CONSTRUCTION TRAINING LIMITED

OLCI CONSTRUCTION TRAINING LIMITED

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

    Company NameOLCI CONSTRUCTION TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04314958
    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 OLCI CONSTRUCTION TRAINING LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is OLCI CONSTRUCTION TRAINING LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of OLCI CONSTRUCTION TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLCI PRACTICAL TRAINING LIMITED Nov 25, 2003Nov 25, 2003
    A.P.I.D.D. LIMITEDNov 01, 2001Nov 01, 2001

    What are the latest accounts for OLCI CONSTRUCTION TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for OLCI CONSTRUCTION TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 29, 2017

    22 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    30 pagesLIQ MISC OC

    Resignation of a liquidator

    1 pages4.33

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Apr 30, 2016

    21 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Apr 30, 2015

    24 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Registered office address changed from C/O Kpmg Llp 8 Sailisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 08, 2015

    2 pagesAD01

    Registered office address changed from 6 John Street London WC1N 2ES to C/O Kpmg Llp 8 Sailisbury Square London EC4Y 8BB on Jan 20, 2015

    2 pagesAD01

    Statement of affairs with form 2.14B

    35 pages2.16B

    Administrator's progress report to Nov 05, 2014

    25 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    51 pages2.17B

    Appointment of an administrator

    2 pages2.12B

    Appointment of an administrator

    2.12B

    Who are the officers of OLCI CONSTRUCTION TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLACK, Derek Edward
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Secretary
    15 Canada Square
    Canary Wharf
    E14 5GL London
    British64927390001
    ASHTON, Neil Alastair
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    United KingdomBritish186317390001
    THOMPSON, Richard Charles
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    EnglandBritish77725530001
    BISHOP, Carol Lesley
    Downside House
    59b Shortheath Road
    GU9 8SH Farnham
    Surrey
    Secretary
    Downside House
    59b Shortheath Road
    GU9 8SH Farnham
    Surrey
    British3054020010
    LANIADO, Deborah Jill Suzanne
    Flat 2
    192 Goldhurst Terrace
    NW6 3HN London
    Secretary
    Flat 2
    192 Goldhurst Terrace
    NW6 3HN London
    British65924940002
    LANIADO, Nathalie
    19 Greenaway Gardens
    NW3 7DH London
    Secretary
    19 Greenaway Gardens
    NW3 7DH London
    British80149940001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    LANIADO, Philip Paul
    John Street
    WC1N 2ES London
    6
    Uk
    Director
    John Street
    WC1N 2ES London
    6
    Uk
    EnglandBritish79128010004
    NORLIN, Elin Anna Maria
    81 Harvard Court Honeybourne Road
    NW6 1HW London
    Director
    81 Harvard Court Honeybourne Road
    NW6 1HW London
    Swedish124732710001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Does OLCI CONSTRUCTION TRAINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 16, 2013
    Delivered On Jul 19, 2013
    Outstanding
    Brief description
    The l/h property at 176 gooch street, highgate, birmingham, t/no: WK73115.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2013
    Delivered On Jul 19, 2013
    Outstanding
    Brief description
    The f/h property at unit 6 nobel square, burnt mills industrial estate, basildon, essex, t/no: EX815471.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2013
    Delivered On Jul 19, 2013
    Outstanding
    Brief description
    The l/h property at unit K7 capital point, capital buisness park, parkway, cardiff, t/no: CYM284615.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 24, 2013
    Outstanding
    Brief description
    12 grange road, houstoun industrial estate, livingston.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    Legal charge
    Created On Jun 15, 2012
    Delivered On Jun 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units 6 and 7 new brook business park weighbridge road shirebrook mansfield nottinghamshire t/no DY429738.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    Legal charge
    Created On Jun 15, 2012
    Delivered On Jun 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 5 saturn court orion business park north shields t/no TY471045.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    Legal charge
    Created On Jun 15, 2012
    Delivered On Jun 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 17 seafox court hurricane way sherburn-in-elmet yorkshire t/no NYK356573.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 02, 2012
    Delivered On Apr 11, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    Standard security executed on 30 march and 12 april 2010
    Created On Apr 15, 2010
    Delivered On May 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a and forming 12 grange road, houston industrial estate, livingstone t/no WLN36945.
    Persons Entitled
    • Clydesdale Financial Services Limited Trading as Barclays Partner Finance
    Transactions
    • May 01, 2010Registration of a charge (MG01)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 23, 2010
    Delivered On Apr 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    176 gooch street highgate birmingham, t/no.WK73115; unit 7, capital point capital business park parkway cardiff, t/no.CYM284615; unit 5 saturn court orion way orion business park north shields tyne & wear, t/no.TY471045 (for further details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Clydesdale Finacial Services Limited Trading as Barclays Partner Finance
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    • Mar 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 12, 2008
    Delivered On Feb 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The monies from time to time credited to the account,. See the mortgage charge document for full details.
    Persons Entitled
    • Hanbury Securities Limited
    Transactions
    • Feb 16, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Jan 08, 2008
    Delivered On Jan 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £16,760.00 and any other monies. See the mortgage charge document for full details.
    Persons Entitled
    • L.C.P. Real Estate Limited
    Transactions
    • Jan 11, 2008Registration of a charge (395)

    Does OLCI CONSTRUCTION TRAINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2014Administration started
    Apr 30, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Apr 30, 2015Commencement of winding up
    Apr 29, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil David Gostelow
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    proposed liquidator
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    proposed liquidator
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL 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