Company NameOLOT Property Syndicate Limited
Company StatusDissolved
Company Number05474922
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Jonathan Walker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Potterton Lane
Barwick In Elmet
Leeds
LS15 4DU
Director NameMr Ian Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longbow Avenue
Methley
Leeds
West Yorkshire
LS26 9LD
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Director NameLaurie Sheavyn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRidgestone House
4 Meadow View Barwick In Elmete
Leeds
West Yorkshire
LS15 4NZ
Director NameJames Wainwright
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Oak Grove
Morley
Leeds
West Yorkshire
LS27 9HD
Director NameMr Robert Burton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spofforth Walk
Garforth
Leeds
West Yorkshire
LS25 2LZ
Director NameRichard Philip Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St James Mews
Leeds
West Yorkshire
LS12 3UT
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW
Secretary NameMr David Jonathan Walker
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Potterton Lane
Barwick In Elmet
Leeds
LS15 4DU

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£763
Cash£6,422
Current Liabilities£31,575

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 July 2008Delivered on: 8 August 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 st mary's view 1 chapel lane kippax leeds.
Outstanding
15 September 2006Delivered on: 19 September 2006
Persons entitled: Norther Rock PLC

Classification: Charge
Secured details: £65,660.58 due or to become due from the company to.
Particulars: 51 sutherland mount leeds.
Outstanding
4 January 2006Delivered on: 17 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £62,500 due or to become due from the company to.
Particulars: 51 sutherland mount leeds.
Outstanding
15 September 2006Delivered on: 19 September 2006
Satisfied on: 25 September 2009
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £81,275.28 due or to become due from the company to.
Particulars: 13 oak grove morley leeds.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2018Termination of appointment of David Jonathan Walker as a secretary on 1 January 2018 (2 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2017Termination of appointment of Richard Philip Walker as a director on 20 September 2017 (2 pages)
12 October 2017Termination of appointment of Richard Philip Walker as a director on 20 September 2017 (2 pages)
4 August 2017Notice of ceasing to act as receiver or manager (4 pages)
4 August 2017Notice of ceasing to act as receiver or manager (4 pages)
1 August 2017Termination of appointment of Robert Burton as a director on 17 July 2017 (2 pages)
1 August 2017Termination of appointment of Robert Burton as a director on 17 July 2017 (2 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(7 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(7 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(7 pages)
11 February 2014Appointment of receiver or manager (4 pages)
11 February 2014Appointment of receiver or manager (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Richard Philip Walker on 8 June 2010 (2 pages)
25 June 2010Director's details changed for Richard Philip Walker on 8 June 2010 (2 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Richard Philip Walker on 8 June 2010 (2 pages)
25 June 2010Director's details changed for Robert Burton on 8 June 2010 (2 pages)
25 June 2010Director's details changed for Robert Burton on 8 June 2010 (2 pages)
25 June 2010Director's details changed for Robert Burton on 8 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 September 2009Return made up to 08/06/09; full list of members (5 pages)
18 September 2009Return made up to 08/06/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Return made up to 08/06/08; full list of members (5 pages)
10 October 2008Return made up to 08/06/08; full list of members (5 pages)
20 September 2008Return made up to 08/06/07; full list of members (5 pages)
20 September 2008Return made up to 08/06/07; full list of members (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 June 2008Appointment terminated director laurie sheavyn (1 page)
30 June 2008Appointment terminated director laurie sheavyn (1 page)
27 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
27 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 November 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Ad 08/06/05--------- £ si 299@1=299 £ ic 1/300 (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Ad 08/06/05--------- £ si 299@1=299 £ ic 1/300 (3 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
8 June 2005Incorporation (15 pages)
8 June 2005Incorporation (15 pages)