OLYMPIA HOLDINGS LIMITED

OLYMPIA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOLYMPIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05089859
    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 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 AddressNo

    What were the previous names of OLYMPIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARLS COURT & OLYMPIA HOLDINGS LIMITEDDec 12, 2013Dec 12, 2013
    ST JAMES CAPITAL ECO HOLDINGS LIMITEDApr 02, 2004Apr 02, 2004
    INGLEBY (1601) LIMITEDMar 31, 2004Mar 31, 2004

    What are the latest accounts for OLYMPIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OLYMPIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX

    2 pagesAD03

    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 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 01, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Sep 24, 2018

    • Capital: GBP 0.75
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 14/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gavin Stuart Charles Neilan as a director on May 24, 2018

    1 pagesTM01

    Termination of appointment of Andrew Matthew Thorpe as a director on May 24, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Matthew Thorpe on Aug 30, 2017

    2 pagesCH01

    Director's details changed for Mr Gavin Stuart Charles Neilan on Aug 30, 2017

    2 pagesCH01

    Director's details changed for Mr Lloyd Eng-Meng Lee on Aug 30, 2017

    2 pagesCH01

    Appointment of Ms Yvonne Lillian Denyer as a secretary on Sep 11, 2017

    2 pagesAP03

    Termination of appointment of Jagdish Johal as a secretary on Sep 11, 2017

    1 pagesTM02

    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 pagesAD01

    Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX

    1 pagesAD03

    Register inspection address has been changed to Olympia London Hammersmith Road Kensington London W14 8UX

    1 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on May 05, 2017

    • Capital: GBP 15,375,000
    5 pagesSH19

    Who are the officers of OLYMPIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENYER, Yvonne Lillian
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    238953370001
    LEE, Lloyd Eng-Meng
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomAmerican86610230004
    ROCCOGRANDE, Frank Charles
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomAmerican220664170001
    CONWAY, Simon Alexander Malcolm
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    Secretary
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    British88608520001
    FOLGER, Susan
    40 Broadway
    London
    SW1H 0BU
    Secretary
    40 Broadway
    London
    SW1H 0BU
    British68599110002
    JOHAL, Jagdish
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    Secretary
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    229033360001
    MCCAVENY, Leigh
    Grosvenor Street
    W1K 4QZ London
    15
    Secretary
    Grosvenor Street
    W1K 4QZ London
    15
    207687710001
    PAVEY, Ruth Elizabeth
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    Secretary
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    British151484480002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BLACK, William Reginald
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    EnglandBritish41017610002
    COFFER, David Robert
    4 Devonshire Mews South
    W1G 6QW London
    Director
    4 Devonshire Mews South
    W1G 6QW London
    United KingdomBritish67222950001
    CONWAY, Simon Alexander Malcolm
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    Director
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    EnglandBritish88608520001
    DAS, Soumen
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish150962550001
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish8845220002
    HAWKSWORTH, Ian David
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    Director
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    United KingdomBritish115713550001
    JOBANPUTRA, Situl Suryakant
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish220745230001
    LYONS, Anthony
    Bracknell Gardens
    NW3 7EE London
    25
    Director
    Bracknell Gardens
    NW3 7EE London
    25
    United KingdomBritish117463490002
    MORRIS, Andrew Bernard
    5 Ruskin Close
    NW11 7AU London
    Director
    5 Ruskin Close
    NW11 7AU London
    United KingdomBritish2464800001
    NATHAN, Nigel Howard
    30 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    Director
    30 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    EnglandBritish66508820002
    NEILAN, Gavin Stuart Charles
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    Director
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    United KingdomBritish220664190001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    THORPE, Andrew Matthew
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    Director
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    United KingdomBritish74381550001
    VAGO, Derek
    51 Drax Avenue
    SW20 0EZ London
    Director
    51 Drax Avenue
    SW20 0EZ London
    British97738190001
    YARDLEY, Gary James
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    Director
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    United KingdomBritish55671660002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of OLYMPIA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6275103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OLYMPIA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lgim Commercial Lending Limited, One Coleman Street, London, EC2R 5AA (As Security Agent)
    Transactions
    • Apr 25, 2017Registration of a charge (MR01)
    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
    • Credit Agricole Corporate and Investment Bank (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 23, 2016Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2016
    Delivered On Dec 22, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Agricole Corporate and Investment Bank (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 22, 2016Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    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
    • Capital and Counties Limited
    Transactions
    • Aug 06, 2007Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • May 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • May 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does OLYMPIA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2018Commencement of winding up
    May 21, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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