Company NameVOGL Realisations Limited
Company StatusDissolved
Company Number00971091
CategoryPrivate Limited Company
Incorporation Date27 January 1970(54 years, 3 months ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)
Previous NamesOlympia Merchants (Bedford) Limited and Valerio's Olympia Group Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Aldo Valerio
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed28 February 1992(22 years, 1 month after company formation)
Appointment Duration24 years, 11 months (closed 26 January 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Polhill Avenue
Bedford
Bedfordshire
MK41 9DS
Director NameMr Emilio Valerio
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusClosed
Appointed28 February 1992(22 years, 1 month after company formation)
Appointment Duration24 years, 11 months (closed 26 January 2017)
RoleFood Technologist
Correspondence Address60 Park Avenue
Bedford
MK40 2NE
Director NameMr Mario Valerio Jnr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed28 February 1992(22 years, 1 month after company formation)
Appointment Duration24 years, 11 months (closed 26 January 2017)
RoleDistribution Manager
Correspondence Address7 Balmoral Avenue
Bedford
MK40 2PT
Secretary NameMr Emilio Valerio
NationalityItalian
StatusClosed
Appointed28 February 1992(22 years, 1 month after company formation)
Appointment Duration24 years, 11 months (closed 26 January 2017)
RoleCompany Director
Correspondence Address60 Park Avenue
Bedford
MK40 2NE
Director NameMaurizio Valerio
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed31 December 2003(33 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 26 January 2017)
RoleOperations Director
Correspondence Address48 Putnoe Lane
Putnoe
Bedford
Bedfordshire
MK41 9AB
Director NameMaria Inzani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(33 years, 11 months after company formation)
Appointment Duration13 years (closed 26 January 2017)
RoleOffice Manager
Correspondence Address31 The Vale
Southgate
London
N14 6HR
Director NameGloria Antonia Valerio
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed06 January 2004(33 years, 11 months after company formation)
Appointment Duration13 years (closed 26 January 2017)
RoleOffice Manager
Correspondence Address69 Aberdeen Park
Highbury
London
N5 2AZ
Director NameMr Mario Valerio
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1992(22 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 14 August 2002)
RoleDistrict Manager
Correspondence Address69 Aberdeen Park
Highbury
London
N5 2AZ
Director NameMr Nicola Valerio
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed28 February 1992(22 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 04 December 2005)
RoleManaging Director
Correspondence Address54 Park Avenue
Bedford
Bedfordshire
MK40 2NE

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2005
Turnover£12,086,000
Gross Profit£1,469,000
Net Worth£109,000
Cash£4,000
Current Liabilities£4,071,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Liquidators' statement of receipts and payments to 7 October 2016 (5 pages)
26 October 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2016Liquidators' statement of receipts and payments to 7 October 2016 (5 pages)
12 October 2016Liquidators' statement of receipts and payments to 2 September 2016 (5 pages)
12 October 2016Liquidators' statement of receipts and payments to 2 September 2016 (5 pages)
6 April 2016Liquidators' statement of receipts and payments to 2 March 2016 (5 pages)
6 April 2016Liquidators' statement of receipts and payments to 2 March 2016 (5 pages)
6 April 2016Liquidators statement of receipts and payments to 2 March 2016 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 2 September 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 2 September 2015 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 2 September 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 2 March 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 2 March 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 2 March 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 2 March 2015 (5 pages)
25 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (5 pages)
25 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (5 pages)
25 September 2014Liquidators statement of receipts and payments to 2 September 2014 (5 pages)
25 September 2014Liquidators statement of receipts and payments to 2 September 2014 (5 pages)
13 March 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
13 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (5 pages)
13 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (5 pages)
13 March 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 2 September 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 2 September 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (12 pages)
22 March 2012Liquidators statement of receipts and payments (11 pages)
22 March 2012Liquidators' statement of receipts and payments (6 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (11 pages)
22 March 2012Liquidators' statement of receipts and payments (12 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators statement of receipts and payments (6 pages)
22 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments (11 pages)
22 March 2012Liquidators' statement of receipts and payments (12 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments (5 pages)
22 March 2012Liquidators' statement of receipts and payments (6 pages)
21 December 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages)
27 May 2011Liquidators statement of receipts and payments to 2 March 2011 (6 pages)
27 May 2011Liquidators statement of receipts and payments to 2 March 2011 (6 pages)
27 May 2011Liquidators' statement of receipts and payments to 2 March 2011 (6 pages)
27 May 2011Liquidators' statement of receipts and payments to 2 March 2011 (6 pages)
17 December 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2010 (1 page)
21 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (10 pages)
21 September 2010Liquidators statement of receipts and payments to 2 September 2010 (10 pages)
21 September 2010Liquidators statement of receipts and payments to 2 September 2010 (10 pages)
21 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (10 pages)
12 April 2010Liquidators' statement of receipts and payments to 2 March 2010 (7 pages)
12 April 2010Liquidators statement of receipts and payments to 2 March 2010 (7 pages)
12 April 2010Liquidators' statement of receipts and payments to 2 March 2010 (7 pages)
12 April 2010Liquidators statement of receipts and payments to 2 March 2010 (7 pages)
9 October 2009Liquidators statement of receipts and payments to 2 September 2009 (12 pages)
9 October 2009Liquidators' statement of receipts and payments to 2 September 2009 (12 pages)
9 October 2009Liquidators' statement of receipts and payments to 2 September 2009 (12 pages)
9 October 2009Liquidators statement of receipts and payments to 2 September 2009 (12 pages)
7 April 2009Liquidators' statement of receipts and payments to 2 March 2009 (7 pages)
7 April 2009Liquidators statement of receipts and payments to 2 March 2009 (7 pages)
7 April 2009Liquidators statement of receipts and payments to 2 March 2009 (7 pages)
7 April 2009Liquidators' statement of receipts and payments to 2 March 2009 (7 pages)
3 March 2008Administrator's progress report to 8 March 2008 (18 pages)
3 March 2008Administrator's progress report to 8 March 2008 (18 pages)
3 March 2008Administrator's progress report to 8 March 2008 (18 pages)
3 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 October 2007Administrator's progress report (14 pages)
23 October 2007Administrator's progress report (14 pages)
14 June 2007Memorandum and Articles of Association (9 pages)
14 June 2007Memorandum and Articles of Association (9 pages)
11 June 2007Result of meeting of creditors (3 pages)
11 June 2007Result of meeting of creditors (3 pages)
8 June 2007Statement of affairs (17 pages)
8 June 2007Statement of administrator's proposal (37 pages)
8 June 2007Statement of affairs (17 pages)
8 June 2007Statement of administrator's proposal (37 pages)
5 June 2007Company name changed valerio's olympia group LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed valerio's olympia group LIMITED\certificate issued on 05/06/07 (2 pages)
5 April 2007Appointment of an administrator (1 page)
5 April 2007Appointment of an administrator (1 page)
30 March 2007Registered office changed on 30/03/07 from: olympia house manton lane bedford MK41 7PB (1 page)
30 March 2007Registered office changed on 30/03/07 from: olympia house manton lane bedford MK41 7PB (1 page)
6 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
5 April 2006Full accounts made up to 31 March 2005 (19 pages)
5 April 2006Full accounts made up to 31 March 2005 (19 pages)
20 March 2006Return made up to 28/02/06; full list of members (9 pages)
20 March 2006Return made up to 28/02/06; full list of members (9 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Particulars of mortgage/charge (9 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
30 March 2005Return made up to 28/02/05; full list of members (9 pages)
30 March 2005Return made up to 28/02/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
26 March 2004Return made up to 28/02/04; full list of members (9 pages)
26 March 2004Return made up to 28/02/04; full list of members (9 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Full accounts made up to 31 March 2003 (19 pages)
28 January 2004Full accounts made up to 31 March 2003 (19 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
13 March 2003Return made up to 28/02/03; full list of members (8 pages)
13 March 2003Return made up to 28/02/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2001Full accounts made up to 31 March 2001 (16 pages)
9 November 2001Full accounts made up to 31 March 2001 (16 pages)
1 March 2001Return made up to 28/02/01; full list of members (7 pages)
1 March 2001Return made up to 28/02/01; full list of members (7 pages)
11 January 2001Full accounts made up to 31 March 2000 (17 pages)
11 January 2001Full accounts made up to 31 March 2000 (17 pages)
22 March 2000Return made up to 28/02/00; full list of members (7 pages)
22 March 2000Return made up to 28/02/00; full list of members (7 pages)
15 February 2000Particulars of mortgage/charge (4 pages)
15 February 2000Particulars of mortgage/charge (4 pages)
20 January 2000Full accounts made up to 31 March 1999 (16 pages)
20 January 2000Full accounts made up to 31 March 1999 (16 pages)
22 March 1999Return made up to 28/02/99; no change of members (11 pages)
22 March 1999Return made up to 28/02/99; no change of members (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (16 pages)
27 January 1999Full accounts made up to 31 March 1998 (16 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (16 pages)
11 December 1997Full accounts made up to 31 March 1997 (16 pages)
14 March 1997Return made up to 28/02/97; full list of members (10 pages)
14 March 1997Return made up to 28/02/97; full list of members (10 pages)
16 December 1996Full accounts made up to 31 March 1996 (16 pages)
16 December 1996Full accounts made up to 31 March 1996 (16 pages)
27 February 1996Return made up to 28/02/96; full list of members (7 pages)
27 February 1996Return made up to 28/02/96; full list of members (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 August 1994Company name changed olympia merchants (bedford) limi ted\certificate issued on 24/08/94 (2 pages)
23 August 1994Company name changed olympia merchants (bedford) limi ted\certificate issued on 24/08/94 (2 pages)
27 January 1970Incorporation (17 pages)
27 January 1970Incorporation (17 pages)