Liquidation
Company Information for PROJECT OLIVER HOLDCO LIMITED
1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
08544394
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROJECT OLIVER HOLDCO LIMITED | |
Legal Registered Office | |
1 Bridgewater Place Water Lane Leeds WEST YORKSHIRE LS11 5QR Other companies in CR0 | |
Company Number | 08544394 | |
---|---|---|
Company ID Number | 08544394 | |
Date formed | 2013-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-12 12:02:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GRAHAM MOBBS |
||
JEFFREY MICHAEL WHITEWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WODEHOUSE WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BECAP SPICERS (UK) LIMITED | Director | 2014-09-16 | CURRENT | 2011-04-07 | Liquidation | |
SPICERS LIMITED | Director | 2014-09-16 | CURRENT | 1946-12-16 | Liquidation | |
THE SPICERS-OFFICETEAM GROUP LIMITED | Director | 2014-09-02 | CURRENT | 2014-06-05 | Liquidation | |
PROJECT OLIVER MANAGEMENT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
PROJECT OLIVER TOPCO LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Liquidation | |
PEARL MEZZANINE LIMITED | Director | 2013-03-31 | CURRENT | 2007-02-13 | Dissolved 2014-09-18 | |
PEARL FINANCE BOND LIMITED | Director | 2013-03-31 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
PEARL FINANCE BOND 2 LIMITED | Director | 2013-03-31 | CURRENT | 2007-03-05 | Dissolved 2015-10-17 | |
WHITEGROVE GROUP LIMITED | Director | 2013-03-31 | CURRENT | 2003-02-26 | Liquidation | |
C & M REGISTRARS LIMITED | Director | 2013-03-31 | CURRENT | 1991-05-08 | Liquidation | |
OFFICE ZONE LIMITED | Director | 2013-03-31 | CURRENT | 1993-08-27 | Liquidation | |
OFFICETEAM TRUSTEES LIMITED | Director | 2013-03-31 | CURRENT | 1995-02-15 | Liquidation | |
OFFICETEAM 2 GROUP LIMITED | Director | 2013-03-31 | CURRENT | 1996-04-04 | Liquidation | |
PADS PRINTING & COMMERCIAL STATIONERY LIMITED | Director | 2013-03-31 | CURRENT | 1998-11-19 | Liquidation | |
OFFICE ZONE BUSINESS SOLUTIONS LTD | Director | 2013-03-31 | CURRENT | 2000-12-20 | Liquidation | |
OFFICETEAM GROUP LIMITED | Director | 2013-03-31 | CURRENT | 2004-03-04 | Liquidation | |
LYNCH MCQUEEN LIMITED | Director | 2013-03-31 | CURRENT | 1994-01-24 | Liquidation | |
STAT-PLUS GROUP LIMITED | Director | 2013-03-31 | CURRENT | 1972-09-13 | Liquidation | |
WATERLOW BUSINESS SUPPLIES LIMITED | Director | 2013-03-31 | CURRENT | 1989-05-15 | Active | |
STAT-PLUS LIMITED | Director | 2013-03-31 | CURRENT | 1991-03-26 | Liquidation | |
OYEZ PROFESSIONAL SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 1976-12-21 | Active | |
TEWKESBURY LIMITED | Director | 2013-03-31 | CURRENT | 2006-03-13 | Liquidation | |
OSG HOLDINGS LIMITED | Director | 2013-01-01 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
STAT COMPANY LIMITED | Director | 2018-04-11 | CURRENT | 1999-11-02 | Active | |
ZENOFFICE LIMITED | Director | 2018-04-11 | CURRENT | 1974-10-31 | Active | |
THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED | Director | 2015-06-02 | CURRENT | 2002-12-02 | Active | |
VENTURE CONNECT LIMITED | Director | 2015-01-21 | CURRENT | 2011-12-01 | Liquidation | |
BECAP SPICERS (UK) LIMITED | Director | 2014-09-16 | CURRENT | 2011-04-07 | Liquidation | |
SPICERS LIMITED | Director | 2014-09-16 | CURRENT | 1946-12-16 | Liquidation | |
THE SPICERS-OFFICETEAM GROUP LIMITED | Director | 2014-09-02 | CURRENT | 2014-06-05 | Liquidation | |
PROJECT OLIVER MANAGEMENT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
PROJECT OLIVER TOPCO LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Liquidation | |
C & M REGISTRARS LIMITED | Director | 2013-03-31 | CURRENT | 1991-05-08 | Liquidation | |
WATERLOW BUSINESS SUPPLIES LIMITED | Director | 2013-03-31 | CURRENT | 1989-05-15 | Active | |
OYEZ PROFESSIONAL SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 1976-12-21 | Active | |
TEWKESBURY LIMITED | Director | 2013-03-31 | CURRENT | 2006-03-13 | Liquidation | |
OFFICETEAM SALES LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-29 | Liquidation | |
PADS PRINTING & COMMERCIAL STATIONERY LIMITED | Director | 2008-04-02 | CURRENT | 1998-11-19 | Liquidation | |
OFFICETEAM TRUSTEES LIMITED | Director | 2007-05-16 | CURRENT | 1995-02-15 | Liquidation | |
STAT-PLUS GROUP LIMITED | Director | 2007-05-16 | CURRENT | 1972-09-13 | Liquidation | |
STAT-PLUS LIMITED | Director | 2007-05-16 | CURRENT | 1991-03-26 | Liquidation | |
PEARL MEZZANINE LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2014-09-18 | |
PEARL FINANCE BOND LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
OSG HOLDINGS LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
PEARL FINANCE BOND 2 LIMITED | Director | 2007-04-24 | CURRENT | 2007-03-05 | Dissolved 2015-10-17 | |
OFFICE ZONE BUSINESS SOLUTIONS LTD | Director | 2006-01-19 | CURRENT | 2000-12-20 | Liquidation | |
OFFICE ZONE LIMITED | Director | 2005-11-17 | CURRENT | 1993-08-27 | Liquidation | |
WHITEGROVE GROUP LIMITED | Director | 2005-07-01 | CURRENT | 2003-02-26 | Liquidation | |
LYNCH MCQUEEN LIMITED | Director | 2004-09-02 | CURRENT | 1994-01-24 | Liquidation | |
OFFICETEAM LIMITED | Director | 2004-04-14 | CURRENT | 2004-04-06 | Liquidation | |
OFFICETEAM GROUP LIMITED | Director | 2004-04-07 | CURRENT | 2004-03-04 | Liquidation | |
OFFICETEAM 2 GROUP LIMITED | Director | 2003-03-31 | CURRENT | 1996-04-04 | Liquidation | |
OFFICE TEAM LOGISTICS LIMITED | Director | 1996-04-01 | CURRENT | 1956-11-22 | Liquidation | |
OT OFFICE SUPPLIES LIMITED | Director | 1991-07-12 | CURRENT | 1900-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-07 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 4 500 Purley Way Croydon Surrey CR0 4NZ | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
RP04AP01 | Second filing of director appointment of Stephen James Horne | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN OATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
PSC02 | Notification of Project Oliver Topco Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085443940007 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443940002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
RES01 | ADOPT ARTICLES 05/08/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443940005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443940003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085443940006 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085443940005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085443940003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085443940004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443940001 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:<ul><li>Nom cap inc 13/05/2014</ul> | |
MISC | Form 123 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Current accounting period shortened from 31/05/14 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085443940002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085443940001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC AS RECEIVABLES PURCHASER, INVENTORY LENDER AND PROPERTY LENDER AND LLOYDS BANK COMMERCIAL FINANCE LIMITED AS AGENT (TOGETHER "LLOYDS") | ||
Satisfied | BECAP 12 GP LIMITED ACTING IN ITS CAPACIY AS GENERAL PARTNER OF BECAP12 GP LP, ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 FUND LP | ||
Satisfied | BECAP12 GP LIMITED | ||
Outstanding | BECAP12 GP LIMITED | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PROJECT OLIVER HOLDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |