OLYMPIA HOLDINGS LIMITED
Overview
| Company Name | OLYMPIA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05089859 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OLYMPIA HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OLYMPIA HOLDINGS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLYMPIA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARLS COURT & OLYMPIA HOLDINGS LIMITED | Dec 12, 2013 | Dec 12, 2013 |
| ST JAMES CAPITAL ECO HOLDINGS LIMITED | Apr 02, 2004 | Apr 02, 2004 |
| INGLEBY (1601) LIMITED | Mar 31, 2004 | Mar 31, 2004 |
What are the latest accounts for OLYMPIA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OLYMPIA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Olympia London Hammersmith Road Kensington London W14 8UX England to Olympia London Hammersmith Road Kensington London W14 8UX | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Olympia London Hammersmith Road Kensington London W14 8UX England to Hill House 1 Little New Street London EC4A 3TR on Oct 23, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 24, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gavin Stuart Charles Neilan as a director on May 24, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Matthew Thorpe as a director on May 24, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Matthew Thorpe on Aug 30, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gavin Stuart Charles Neilan on Aug 30, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Lloyd Eng-Meng Lee on Aug 30, 2017 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Yvonne Lillian Denyer as a secretary on Sep 11, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jagdish Johal as a secretary on Sep 11, 2017 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom to Olympia London Hammersmith Road Kensington London W14 8UX on Aug 30, 2017 | 1 pages | AD01 | ||||||||||||||
Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Olympia London Hammersmith Road Kensington London W14 8UX | 1 pages | AD02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 05, 2017
| 5 pages | SH19 | ||||||||||||||
Who are the officers of OLYMPIA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENYER, Yvonne Lillian | Secretary | 1 Little New Street EC4A 3TR London Hill House | 238953370001 | |||||||
| LEE, Lloyd Eng-Meng | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | American | 86610230004 | |||||
| ROCCOGRANDE, Frank Charles | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | American | 220664170001 | |||||
| CONWAY, Simon Alexander Malcolm | Secretary | York Lodge High Wood Hill Mill NW7 4HA London Greater London | British | 88608520001 | ||||||
| FOLGER, Susan | Secretary | 40 Broadway London SW1H 0BU | British | 68599110002 | ||||||
| JOHAL, Jagdish | Secretary | Mount Row W1K 3SG London 4th Floor, 24-26 United Kingdom | 229033360001 | |||||||
| MCCAVENY, Leigh | Secretary | Grosvenor Street W1K 4QZ London 15 | 207687710001 | |||||||
| PAVEY, Ruth Elizabeth | Secretary | Mount Row W1K 3SG London 4th Floor, 24-26 United Kingdom | British | 151484480002 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BLACK, William Reginald | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | England | British | 41017610002 | |||||
| COFFER, David Robert | Director | 4 Devonshire Mews South W1G 6QW London | United Kingdom | British | 67222950001 | |||||
| CONWAY, Simon Alexander Malcolm | Director | York Lodge High Wood Hill Mill NW7 4HA London Greater London | England | British | 88608520001 | |||||
| DAS, Soumen | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 150962550001 | |||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||
| HAWKSWORTH, Ian David | Director | Mount Row W1K 3SG London 4th Floor, 24-26 United Kingdom | United Kingdom | British | 115713550001 | |||||
| JOBANPUTRA, Situl Suryakant | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 220745230001 | |||||
| LYONS, Anthony | Director | Bracknell Gardens NW3 7EE London 25 | United Kingdom | British | 117463490002 | |||||
| MORRIS, Andrew Bernard | Director | 5 Ruskin Close NW11 7AU London | United Kingdom | British | 2464800001 | |||||
| NATHAN, Nigel Howard | Director | 30 Goodyers Avenue WD7 8BA Radlett Hertfordshire | England | British | 66508820002 | |||||
| NEILAN, Gavin Stuart Charles | Director | Hammersmith Road Kensington W14 8UX London Olympia London England | United Kingdom | British | 220664190001 | |||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||
| THORPE, Andrew Matthew | Director | Hammersmith Road Kensington W14 8UX London Olympia London England | United Kingdom | British | 74381550001 | |||||
| VAGO, Derek | Director | 51 Drax Avenue SW20 0EZ London | British | 97738190001 | ||||||
| YARDLEY, Gary James | Director | Mount Row W1K 3SG London 4th Floor, 24-26 United Kingdom | United Kingdom | British | 55671660002 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of OLYMPIA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Olympia Exhibitions Holdings Limited | Apr 06, 2016 | Grosvenor Street W1K 4QZ London 15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OLYMPIA HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 20, 2017 Delivered On Apr 25, 2017 | Outstanding | ||
Brief description The mortgaged property being olympia exhibition halls, hammersmith road, london W14 8UX with title number BGL31510. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2016 Delivered On Dec 23, 2016 | Satisfied | ||
Brief description By way of first legal mortgage, all freehold and leasehold property owned by the chargor and including all buildings, fixtures, fittings and fixed plant and machinery on those properties. For more information, please see the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2016 Delivered On Dec 22, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 24, 2007 Delivered On Aug 06, 2007 | 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 Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 24, 2007 Delivered On Aug 02, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Share charge | Created On Feb 01, 2006 Delivered On Feb 17, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a fixed charge the investments including all rights of enforcements of the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 07, 2004 Delivered On May 11, 2004 | Satisfied | Amount secured All monies due or to become due by such chargor to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Does OLYMPIA HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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