Company NameOlive Tree International Property Limited
Company StatusDissolved
Company Number05482733
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David James Rist
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dormers
Sandygate Road
Sheffield
South Yorkshire
S10 5UE
Director NameMrs Charlotte Jane Brady
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYew House Private Road
Rodborough Common
Stroud
Gloucestershire
SN7 7QL
Director NameMr Richard Anthony Brady
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew House Private Road
Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Secretary NameMrs Charlotte Jane Brady
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew House Private Road
Rodborough Common
Stroud
Gloucestershire
SN7 7QL
Director NameMr Stewart William McLoughlin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(7 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 July 2006)
RoleTax Advisor
Correspondence Address6 Horseguards Way
Melton Mowbray
Leicestershire
LE13 0SU
Director NameMr Darran Wyn Phillips
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(7 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address45 Connaught Square
London
W2 2HL
Director NameMr Nelson Gary Tarleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(7 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 2010)
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressBeaufort House
Trewsbury Road Coates
Cirencester
Gloucestershire
GL7 6NT
Wales
Director NameThomas Robert King
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence AddressSaxon House
Gosditch, Latton
Swindon
SN6 6DP

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52.5m at 0.00009Richard Brady
51.44%
Ordinary
6m at 0.00009Ms Charlotte Brady
5.88%
Ordinary
6m at 0.00009William Mccrae
5.88%
Ordinary
3.1m at 0.00009Martin Hopson
3.06%
Ordinary
-OTHER
14.74%
-
14.4m at 0.00009Gary Tarleton
14.14%
Ordinary
900k at 0.00009Ian Milne
0.88%
Ordinary
750k at 0.00009Tom Greveson
0.73%
Ordinary
650k at 0.00009Nigel Davidson
0.64%
Ordinary
500k at 0.00009Brian Northfield
0.49%
Ordinary
383.3k at 0.00009William & Ms Arlene Mcclelland
0.38%
Ordinary
300k at 0.00009Herbie Smyton
0.29%
Ordinary
300k at 0.00009Ms Christine Boyd
0.29%
Ordinary
300k at 0.00009Phillip Orr
0.29%
Ordinary
250k at 0.00009Andrew Marshall
0.24%
Ordinary
133.3k at 0.00009Neil John Heaney
0.13%
Ordinary
100k at 0.00009Guy & Ms Judith Cunnington
0.10%
Ordinary
100k at 0.00009Mr & Mrs B W Bowen
0.10%
Ordinary
100k at 0.00009Patrick Fleming
0.10%
Ordinary
100k at 0.00009Prof Ian Hughes
0.10%
Ordinary
100k at 0.00009William & Ms Sandra Goler
0.10%
Ordinary

Financials

Year2014
Net Worth£554,473
Cash£75,000
Current Liabilities£14,856

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2013Final Gazette dissolved following liquidation (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
22 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
22 July 2013Liquidators' statement of receipts and payments to 17 July 2013 (10 pages)
22 July 2013Liquidators' statement of receipts and payments to 17 July 2013 (10 pages)
22 July 2013Liquidators statement of receipts and payments to 17 July 2013 (10 pages)
2 January 2013Receiver's abstract of receipts and payments to 22 August 2012 (2 pages)
2 January 2013Notice of ceasing to act as receiver or manager (2 pages)
2 January 2013Receiver's abstract of receipts and payments to 22 August 2012 (2 pages)
2 January 2013Notice of ceasing to act as receiver or manager (2 pages)
25 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-21
(1 page)
25 June 2012Statement of affairs with form 4.19 (11 pages)
25 June 2012Statement of affairs with form 4.19 (11 pages)
25 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2012Appointment of a voluntary liquidator (1 page)
25 June 2012Appointment of a voluntary liquidator (1 page)
8 September 2011Notice of appointment of receiver or manager (2 pages)
8 September 2011Notice of appointment of receiver or manager (2 pages)
18 July 2011Registered office address changed from 5 Stanton Court Stirling Road South Marston Park Swindon SN3 4YH on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 5 Stanton Court Stirling Road South Marston Park Swindon SN3 4YH on 18 July 2011 (2 pages)
14 July 2011Termination of appointment of Charlotte Brady as a director (1 page)
14 July 2011Termination of appointment of Richard Brady as a director (1 page)
14 July 2011Termination of appointment of Richard Brady as a director (1 page)
14 July 2011Termination of appointment of Charlotte Brady as a secretary (1 page)
14 July 2011Termination of appointment of Charlotte Brady as a director (1 page)
14 July 2011Termination of appointment of Charlotte Brady as a secretary (1 page)
12 October 2010Termination of appointment of Nelson Tarleton as a director (1 page)
12 October 2010Termination of appointment of Nelson Tarleton as a director (1 page)
21 July 2010Director's details changed for Mrs Charlotte Jane Brady on 16 June 2010 (2 pages)
21 July 2010Director's details changed for Mrs Charlotte Jane Brady on 16 June 2010 (2 pages)
21 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 9,185.33
(15 pages)
21 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 9,185.33
(15 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 September 2009Director appointed mr david james rist (1 page)
17 September 2009Director appointed mr david james rist (1 page)
14 September 2009Appointment terminated director thomas king (1 page)
14 September 2009Appointment Terminated Director thomas king (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Return made up to 16/06/09; full list of members (9 pages)
27 July 2009Return made up to 16/06/09; full list of members (9 pages)
9 September 2008Appointment Terminated Director darran phillips (1 page)
9 September 2008Appointment terminated director darran phillips (1 page)
26 August 2008Return made up to 16/06/08; full list of members (11 pages)
26 August 2008Return made up to 16/06/08; full list of members (11 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2008Director and Secretary's Change of Particulars / charlotte brady / 11/03/2008 / HouseName/Number was: , now: yew house,; Street was: midsummer house, now: private road; Area was: woolstone, now: rodborough common; Post Town was: faringdon, now: stroud; Region was: oxfordshire, now: gloucestershire (1 page)
12 March 2008Director and secretary's change of particulars / charlotte brady / 11/03/2008 (1 page)
12 March 2008Director and secretary's change of particulars / charlotte brady / 11/03/2008 (1 page)
12 March 2008Director's Change of Particulars / richard brady / 11/03/2008 / HouseName/Number was: , now: yew house; Street was: midsummer house, now: private road; Area was: woolstone, now: rodborough common; Post Town was: faringdon, now: stroud; Region was: oxfordshire, now: gloucestershire (1 page)
12 March 2008Director's change of particulars / richard brady / 11/03/2008 (1 page)
12 March 2008Director and Secretary's Change of Particulars / charlotte brady / 11/03/2008 / HouseName/Number was: yew house,, now: yew house (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 16/06/07; full list of members (11 pages)
26 July 2007Return made up to 16/06/07; full list of members (11 pages)
14 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Subdivision 20/01/06
(1 page)
12 June 2007Ad 29/01/06--------- £ si [email protected] (2 pages)
12 June 2007Return made up to 16/06/06; full list of members; amend (10 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (2 pages)
12 June 2007Ad 01/08/06--------- £ si [email protected]=240 £ ic 7691160/7691400 (11 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (3 pages)
12 June 2007Ad 01/08/06--------- £ si [email protected]=240 £ ic 7691160/7691400 (11 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (2 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (2 pages)
12 June 2007Ad 01/08/06--------- £ si [email protected]=112 £ ic 7691048/7691160 (4 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (4 pages)
12 June 2007Ad 01/10/06-31/03/07 £ si [email protected]=417 £ ic 7691400/7691817 (2 pages)
12 June 2007Ad 01/08/06--------- £ si [email protected]=918 £ ic 7690130/7691048 (3 pages)
12 June 2007Ad 01/08/06--------- £ si [email protected] (4 pages)
12 June 2007Ad 01/08/06--------- £ si [email protected]=918 £ ic 7690130/7691048 (3 pages)
12 June 2007Ad 01/08/06--------- £ si [email protected]=112 £ ic 7691048/7691160 (4 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (2 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (3 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (4 pages)
12 June 2007Ad 01/10/06-31/03/07 £ si [email protected]=417 £ ic 7691400/7691817 (2 pages)
12 June 2007Ad 01/08/06--------- £ si [email protected] (4 pages)
12 June 2007Ad 29/01/06--------- £ si [email protected] (2 pages)
12 June 2007Return made up to 16/06/06; full list of members; amend (10 pages)
13 March 2007Registered office changed on 13/03/07 from: olive tree house, 8 copse farm south marston park, swindon, wiltshire SN3 4UQ (1 page)
13 March 2007Registered office changed on 13/03/07 from: olive tree house, 8 copse farm south marston park, swindon, wiltshire SN3 4UQ (1 page)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 December 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
28 December 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
4 September 2006Return made up to 16/06/06; full list of members (9 pages)
4 September 2006Return made up to 16/06/06; full list of members (9 pages)
21 July 2006Ad 30/01/06-14/07/06 £ si [email protected]=12000 £ ic 7678130/7690130 (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Ad 30/01/06-14/07/06 £ si [email protected]=12000 £ ic 7678130/7690130 (3 pages)
21 July 2006Director resigned (1 page)
4 July 2006Ad 29/01/06--------- £ si [email protected]=15850 £ ic 7660670/7676520 (2 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=700 £ ic 7676770/7677470 (4 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=330 £ ic 7677800/7678130 (3 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=330 £ ic 7677470/7677800 (3 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=330 £ ic 7677800/7678130 (3 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=700 £ ic 7676770/7677470 (4 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=250 £ ic 7676520/7676770 (2 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=33170 £ ic 7627500/7660670 (2 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=15850 £ ic 7660670/7676520 (2 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=330 £ ic 7677470/7677800 (3 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=33170 £ ic 7627500/7660670 (2 pages)
4 July 2006Ad 29/01/06--------- £ si [email protected]=250 £ ic 7676520/7676770 (2 pages)
3 April 2006Ad 29/01/06--------- £ si [email protected]=7602500 £ ic 25000/7627500 (8 pages)
3 April 2006£ nc 100000000/199000000 20/01/06 (2 pages)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2006£ nc 100000000/199000000 20/01/06 (2 pages)
3 April 2006Ad 29/01/06--------- £ si [email protected]=7602500 £ ic 25000/7627500 (8 pages)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2006Registered office changed on 29/03/06 from: midsummer house, woolstone, faringdon, oxfordshire, SN7 7QL (1 page)
29 March 2006Registered office changed on 29/03/06 from: midsummer house, woolstone, faringdon, oxfordshire, SN7 7QL (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
20 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2006S-div 20/01/06 (1 page)
20 February 2006S-div 20/01/06 (1 page)
16 June 2005Incorporation (19 pages)
16 June 2005Incorporation (19 pages)