Company NameRobert Macgillivray Panel Products Limited
DirectorRobert Fraser Macgillivray
Company StatusActive
Company Number01499078
CategoryPrivate Limited Company
Incorporation Date29 May 1980(43 years, 11 months ago)
Previous NamesOlvera Limited and Olvera Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Robert Fraser Macgillivray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RolePlywood Agent
Country of ResidenceEngland
Correspondence Address34 Belsize Park
London
NW3 4DX
Director NameMr Michael Alan Page
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2009)
RoleFreight Forwarder
Correspondence AddressStone Cottage
Studridge Lane Speen
Princes Risborough
Bucks
HP27 0SF
Secretary NameMr Robert Fraser Macgillivray
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration21 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Belsize Park
London
NW3 4DX

Location

Registered AddressC/O Halpern & Co
40 Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

397.4k at £1Mr Robert Fraser Macgillivray
99.36%
Ordinary
2.6k at £1Mr Michael Alan Page
0.64%
Ordinary

Financials

Year2014
Net Worth£1,120,198
Cash£53,576
Current Liabilities£1,183,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

30 November 2018Delivered on: 14 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Unit 4 grove industrial estate. Grove road. Fenton. Stoke on trent ST4 4LG.
Outstanding
26 July 1995Delivered on: 12 August 1995
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 April 1991Delivered on: 18 April 1991
Satisfied on: 10 January 1995
Persons entitled: Portipankki LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement.
Particulars: (For full details of charge see 395 and cont'd sheets). 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.
Fully Satisfied
27 October 1987Delivered on: 3 November 1987
Satisfied on: 10 January 1995
Persons entitled: Postipankki (UK) Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery stocks shares & securities (see form M395 for full details).
Fully Satisfied
17 March 1986Delivered on: 4 April 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 34 belsize park london NW3.
Fully Satisfied
1 April 1985Delivered on: 14 April 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
27 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 February 2019Registered office address changed from C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 1TB England to C/O Lesliewoolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 10 February 2019 (1 page)
14 December 2018Registration of charge 014990780006, created on 30 November 2018 (7 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey WD23 1SS to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 1TB on 5 June 2018 (1 page)
7 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 400,000
(3 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 400,000
(3 pages)
1 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
1 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400,000
(3 pages)
26 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 400,000
(3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 400,000
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from C/O Leslie Woolfson & Co 25 School Lane Bushey WD23 1SS on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Leslie Woolfson & Co 25 School Lane Bushey WD23 1SS on 13 February 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Termination of appointment of Robert Macgillivray as a secretary (1 page)
4 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Robert Macgillivray as a secretary (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Appointment terminated director michael page (1 page)
1 May 2009Appointment terminated director michael page (1 page)
6 April 2009Return made up to 31/12/08; full list of members (4 pages)
6 April 2009Return made up to 31/12/08; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from 25 school lane bushey WD23 1SS (1 page)
6 April 2009Registered office changed on 06/04/2009 from 25 school lane bushey WD23 1SS (1 page)
30 March 2009Return made up to 31/12/07; full list of members (4 pages)
30 March 2009Return made up to 31/12/07; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 April 2006Return made up to 31/12/05; full list of members (2 pages)
4 April 2006Return made up to 31/12/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
12 November 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
12 November 2002Group of companies' accounts made up to 31 March 2002 (12 pages)
12 November 2002Group of companies' accounts made up to 31 March 2002 (12 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
23 August 2000Full group accounts made up to 31 March 1999 (15 pages)
23 August 2000Full group accounts made up to 31 March 2000 (15 pages)
23 August 2000Full group accounts made up to 31 March 2000 (15 pages)
23 August 2000Full group accounts made up to 31 March 1999 (15 pages)
7 August 2000Registered office changed on 07/08/00 from: 16-18 shenley rd borehamwood herts WD6 1DL (1 page)
7 August 2000Registered office changed on 07/08/00 from: 16-18 shenley rd borehamwood herts WD6 1DL (1 page)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
17 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 July 1999Full group accounts made up to 31 March 1998 (15 pages)
9 July 1999Full group accounts made up to 31 March 1998 (15 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
7 November 1997Full group accounts made up to 31 March 1997 (15 pages)
7 November 1997Full group accounts made up to 31 March 1997 (15 pages)
24 April 1997Return made up to 31/12/96; full list of members (6 pages)
24 April 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (14 pages)
28 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
2 December 1980Company name changed\certificate issued on 02/12/80 (2 pages)