Company NameOlearia Investments Limited
Company StatusDissolved
Company Number05977252
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roger Charles Gawn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Constable Hall
Melton Park
Melton Constable
Norfolk
NR24 2NQ
Secretary NameFirethorn Investments Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressMelton Hall
Melton Constable
Norfolk
NR24 2NQ

Location

Registered AddressMoore Stephens Llp
150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Net Worth-£69,534
Current Liabilities£4,584

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

12 February 2007Delivered on: 16 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all its rights in respect of the debt. See the mortgage charge document for full details.
Outstanding
12 February 2007Delivered on: 16 February 2007
Persons entitled: Investec Bank (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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 February 2007Delivered on: 16 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a development site at theatre street, norwich all plant, machinery, implements, utensils, furniture and equipment, the goodwill of any business.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Notice of ceasing to act as receiver or manager (8 pages)
24 November 2017Receiver's abstract of receipts and payments to 23 October 2017 (2 pages)
24 November 2017Receiver's abstract of receipts and payments to 23 October 2017 (2 pages)
30 June 2017Receiver's abstract of receipts and payments to 12 June 2017 (2 pages)
30 June 2017Receiver's abstract of receipts and payments to 12 June 2017 (2 pages)
6 January 2017Receiver's abstract of receipts and payments to 12 December 2016 (3 pages)
6 January 2017Receiver's abstract of receipts and payments to 12 December 2016 (3 pages)
16 August 2016Receiver's abstract of receipts and payments to 12 June 2016 (3 pages)
16 August 2016Receiver's abstract of receipts and payments to 12 June 2016 (3 pages)
22 February 2016Receiver's abstract of receipts and payments to 12 December 2015 (2 pages)
22 February 2016Receiver's abstract of receipts and payments to 12 December 2015 (2 pages)
8 July 2015Receiver's abstract of receipts and payments to 12 June 2015 (2 pages)
8 July 2015Receiver's abstract of receipts and payments to 12 June 2015 (2 pages)
15 January 2015Receiver's abstract of receipts and payments to 12 December 2014 (2 pages)
15 January 2015Receiver's abstract of receipts and payments to 12 December 2014 (2 pages)
30 June 2014Receiver's abstract of receipts and payments to 12 June 2014 (2 pages)
30 June 2014Receiver's abstract of receipts and payments to 12 June 2014 (2 pages)
14 April 2014Termination of appointment of Roger Gawn as a director (2 pages)
14 April 2014Termination of appointment of Roger Gawn as a director (2 pages)
24 June 2013Appointment of receiver or manager (4 pages)
24 June 2013Appointment of receiver or manager (4 pages)
20 June 2013Notice of automatic end of Administration (9 pages)
20 June 2013Notice of automatic end of Administration (9 pages)
7 June 2013Administrator's progress report to 2 May 2013 (9 pages)
7 June 2013Administrator's progress report to 2 May 2013 (9 pages)
7 June 2013Administrator's progress report to 2 May 2013 (9 pages)
21 November 2012Notice of extension of period of Administration (1 page)
21 November 2012Administrator's progress report to 2 November 2012 (9 pages)
21 November 2012Administrator's progress report to 2 November 2012 (9 pages)
21 November 2012Notice of extension of period of Administration (1 page)
21 November 2012Administrator's progress report to 2 November 2012 (9 pages)
21 November 2012Notice of extension of period of Administration (1 page)
21 November 2012Notice of extension of period of Administration (1 page)
19 July 2012Administrator's progress report to 20 June 2012 (9 pages)
19 July 2012Administrator's progress report to 20 June 2012 (9 pages)
19 July 2012Administrator's progress report to 20 June 2012 (9 pages)
19 July 2012Administrator's progress report to 20 June 2012 (9 pages)
8 March 2012Notice of deemed approval of proposals (1 page)
8 March 2012Notice of deemed approval of proposals (1 page)
27 February 2012Statement of administrator's proposal (12 pages)
27 February 2012Statement of administrator's proposal (12 pages)
5 January 2012Registered office address changed from the Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 5 January 2012 (2 pages)
5 January 2012Appointment of an administrator (6 pages)
5 January 2012Appointment of an administrator (6 pages)
5 January 2012Registered office address changed from the Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from the Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 5 January 2012 (2 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1,000
(3 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1,000
(3 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 October 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
24 January 2011Termination of appointment of Firethorn Investments Limited as a secretary (1 page)
24 January 2011Termination of appointment of Firethorn Investments Limited as a secretary (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
17 May 2010Annual return made up to 25 October 2008 with a full list of shareholders (10 pages)
17 May 2010Registered office address changed from 41 Bethel Street Norfolk Norwich NR2 1NR on 17 May 2010 (2 pages)
17 May 2010Total exemption full accounts made up to 31 October 2007 (9 pages)
17 May 2010Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
17 May 2010Registered office address changed from 41 Bethel Street Norfolk Norwich NR2 1NR on 17 May 2010 (2 pages)
17 May 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
17 May 2010Annual return made up to 25 October 2007 with a full list of shareholders (10 pages)
17 May 2010Annual return made up to 25 October 2008 with a full list of shareholders (10 pages)
17 May 2010Total exemption full accounts made up to 31 October 2007 (9 pages)
17 May 2010Annual return made up to 25 October 2007 with a full list of shareholders (10 pages)
17 May 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
17 May 2010Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
12 May 2010Restoration by order of the court (2 pages)
12 May 2010Restoration by order of the court (2 pages)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
25 October 2006Incorporation (13 pages)
25 October 2006Incorporation (13 pages)