ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M & G Olympic Products Limited

M & G Olympic Products Limited is a liquidation company incorporated on 29 June 1998 with the registered office located in Manchester, Greater Manchester. M & G Olympic Products Limited was registered 27 years ago.
Status
Liquidation
In compulsory liquidation since 1 year 11 months ago
Company No
03589140
Private limited company
Age
27 years
Incorporated 29 June 1998
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 848 days
Dated 29 April 2022 (3 years ago)
Next confirmation dated 29 April 2023
Was due on 13 May 2023 (2 years 3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1346 days
For period 1 May31 Mar 2020 (11 months)
Accounts type is Full
Next accounts for period 31 March 2021
Was due on 31 December 2021 (3 years ago)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 21 May 2025 (3 months ago)
Previous address was No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN
Telephone
01142756009
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panteli's Of Canterbury Ltd
Neville Anthony Taylor is a mutual person.
Active
The Outstanding Events Company Limited
Neville Anthony Taylor is a mutual person.
Active
Loveday Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Aspects Inspire Ltd
Neville Anthony Taylor is a mutual person.
Active
London Rug Company Ltd
Neville Anthony Taylor is a mutual person.
Active
THW Landscape Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Formation8 Brickwork Limited
Neville Anthony Taylor is a mutual person.
Active
BTL Marketing Group Limited
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period 1 May31 Mar 2020
Traded for 11 months
Cash in Bank
£39K
Increased by £17K (+77%)
Turnover
£2.36M
Decreased by £1.33M (-36%)
Employees
47
Increased by 47 (%)
Total Assets
£1.76M
Increased by £61K (+4%)
Total Liabilities
-£1.69M
Increased by £592K (+54%)
Net Assets
£71K
Decreased by £531K (-88%)
Debt Ratio (%)
96%
Increased by 31.34% (+48%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 May 2025
Neville Anthony Taylor Resigned
8 Months Ago on 1 Jan 2025
Liquidator Appointed
1 Year 11 Months Ago on 7 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 7 Oct 2023
Court Order to Wind Up
2 Years 2 Months Ago on 26 Jun 2023
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 3 Nov 2022
Compulsory Gazette Notice
2 Years 10 Months Ago on 1 Nov 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 30 Apr 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 19 Apr 2022
Neil William Harold Clayton Resigned
3 Years Ago on 19 Apr 2022
Get Credit Report
Discover M & G Olympic Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 18 Jun 2025
Registered office address changed from No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Progress report in a winding up by the court
Submitted on 18 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 7 October 2023
Submitted on 7 Oct 2023
Appointment of a liquidator
Submitted on 7 Oct 2023
Order of court to wind up
Submitted on 26 Jun 2023
Compulsory strike-off action has been suspended
Submitted on 3 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2022
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2022
Registered office address changed from , 109-111 Randall Street, Sheffield, South Yorkshire, S2 4SJ to 61 Bridge Street Kington HR5 3DJ on 29 April 2022
Submitted on 29 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year