OVERLEY PROPERTIES LIMITED

OVERLEY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOVERLEY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00643543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OVERLEY PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is OVERLEY PROPERTIES LIMITED located?

    Registered Office Address
    Fisher Partners Acre House
    11-15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OVERLEY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for OVERLEY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jun 15, 2016

    3 pages4.68

    Liquidators' statement of receipts and payments to Jun 15, 2015

    3 pages4.68

    Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to Fisher Partners Acre House 11-15 William Road London NW1 3ER on Aug 18, 2014

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital on Jun 17, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jonathan Goldstein as a director

    1 pagesTM01

    Appointment of Mr Daniel Simon Samson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lionel Harvey Zeltser on Sep 27, 2010

    2 pagesCH03

    Director's details changed for Mr Jonathan Simon Goldstein on Sep 27, 2010

    2 pagesCH01

    Registered office address changed from * Heron House 19 Marylebone Road London NW1 5JL* on Oct 04, 2010

    1 pagesAD01

    Director's details changed for Gerald Maurice Ronson on Sep 27, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of OVERLEY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    RONSON, Gerald Maurice, Sir
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishDirector33068600002
    SAMSON, Daniel Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    EnglandBritishSolicitor183982890001
    BROWN, Steven Andrew
    36 St Marys Avenue
    N3 1SN London
    Secretary
    36 St Marys Avenue
    N3 1SN London
    British107162240001
    FENCHELLE, Mark Stephen
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    Secretary
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    British40682770001
    HAMPTON, Sarah Isabel
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    Secretary
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    British37785670001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Secretary
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    PARSONS, Neil
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    Secretary
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    British67799270001
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritishCompany Director8958700001
    GOLDSTEIN, Jonathan Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishSolicitor68352140004
    HOWSON, Roger Clive
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Director
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    United KingdomBritishCompany Director104957540007
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritishCompany Director153028260001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritishAccountant50761250001

    Does OVERLEY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short 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.
    Persons Entitled
    • Royal Exchange Trust Company Limited as Trustee on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short 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.
    Persons Entitled
    • Alnery No. 1283 Limited
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    95. 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.
    Persons Entitled
    • Barclays Bank PLC as Ssc Trustee on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Feb 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    95. 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.
    Persons Entitled
    • Barclays Bank PLC as Trustee on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 11, 1991
    Delivered On Apr 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of rights the loan facility dated 31/3/88 and this charge
    Short particulars
    Fixed equitable charge over all the company's right, title and interest in the agreements, warranties, undertakings, copyrights and rights (see doc M167 for details of the agreements).
    Persons Entitled
    • Bank of America National Trust & Savings Association.
    Transactions
    • Apr 19, 1991Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 29, 1990
    Delivered On Nov 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of the loan facility in accordance with the umbrella facility agreement dated 31/3/88 and any variation thereto and this deed
    Short particulars
    F/H units 1 & 2 wesley gate, reading berks title nos bk 270697 and bk 122355 and the agreements specified on form M395, ref 177.
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Nov 09, 1990Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 13, 1990
    Delivered On Jul 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the umbrella facility agreement dated 31/3/88 and any other agreements as defined.
    Short particulars
    68-82 queens road reading berkshire and all rights and benefits in the agreements and contracts specified on form M395, ref M231.
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Jul 24, 1990Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 10, 1990
    Delivered On Apr 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the umbrella facility agreement dated 31/3/88 and this deed.
    Short particulars
    Land on the south side of eastern by-pass road littlemore oxford. Title no on 127740 land now k/a "heritage gate" title no on 43833. together with all buildings and other structures. All rights title and interest in the agreements specified on form M395, ref M259.
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Apr 27, 1990Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 17, 1990
    Delivered On Jan 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of a loan facility, the umbrella facility agreement dated 31/3/88 and any other agreement ad defined
    Short particulars
    All right, title and interest in land known as 74 college road land on borough of harrow (formerly known as "the roxborough hotel public house") title no mx 479068 all agreements, contracts, proceeds of sale, undertakings etc (see doc 204 for full details).
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Jan 29, 1990Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 17, 1990
    Delivered On Jan 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of a loan facility the umbrella facility agreement dated 31/3/88 and any other agreement as defined
    Short particulars
    All right, title and interest in land known as 2-4 middleton road, banbury, oxfordshire title no 127047 all agreements, contracts, proceeds of sale, undertakings etc (see doc M201 for full details).
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Jan 29, 1990Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 17, 1990
    Delivered On Jan 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of a loan facility the umbrella facility agreement dated 31/3/88 and any other agreement as defined
    Short particulars
    All right, title and interest in land known as heritage gate being land on the south side of eastern by-pass road, littlemore, oxford, oxfordshire title no on 43833 all agreements, contracts, proceeds of sale, undertakings etc (see doc M198 for full details).
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Jan 29, 1990Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 22, 1988
    Delivered On Nov 28, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the loan agreement and the facility request as defined in the deed
    Short particulars
    All the company's beneficial interest in part of phase ii weyside park, cattershall, godalming title no sy 456330 assignment of all rights, title and interest and benefit in any agreements or warranties (see doc M295 for full details).
    Persons Entitled
    • Bank of America Nt&Sa
    Transactions
    • Nov 28, 1988Registration of a charge
    Debenture
    Created On Mar 31, 1988
    Delivered On Apr 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • Bank of America Nt&Sa
    Transactions
    • Apr 18, 1988Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an umbrella facility agreement d/d 31/3/88 and this charge
    Short particulars
    Land on the north side of the causeway staines, runnymeade, surrey T.N. sy 555182 (please see form 395 serial no. M317 for full details).
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Apr 19, 1988Registration of a charge
    • May 12, 1992Registration of a charge
    Charge
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an umbrella facility agreement d/d 31/3/88 and this charge
    Short particulars
    Part of the property k/a phase ii weyside park catteshall lane godalming, waverley surrey T.N. sy 578010 (please see form 395 N. M320 for full details).
    Persons Entitled
    • Bank of America Trust and Savings Association.
    Transactions
    • Apr 19, 1988Registration of a charge
    Charge
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an umbrella facility agreement d/d 31/3/88 and this charge
    Short particulars
    Land on the west side of brighton road, crawley west sussex T.N. wsx 123632 (please see form 395 serial no. M323 for full details).
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Apr 19, 1988Registration of a charge
    • May 12, 1992Registration of a charge
    Charge
    Created On Mar 31, 1988
    Delivered On Apr 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an umbrella facility agreement d/d 31/3/88 and this charge
    Short particulars
    Fixed charge each drawings bank account bank account opened by the borrower with the mortgagee in respect of any said loan facility.
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Apr 18, 1988Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 31, 1988
    Delivered On Apr 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an umbrella facility agreement d/d 31/3/88 and this charge
    Short particulars
    Fixed charge over each revenues bank account opened by the borrower with the mortgagee in respect of any said loan facility.
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Apr 18, 1988Registration of a charge
    • Jun 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an umbrella facility agreement d/d 31/3/88 and this charge
    Short particulars
    Land on the north side at catteshall lane godalming waverley surrey T.N. sy 565442 (please see form 395 serial no M314 for full details).
    Persons Entitled
    • Bank of America National Trust and Savings Association.
    Transactions
    • Apr 19, 1988Registration of a charge
    • May 12, 1992Statement of satisfaction of a charge in full or part (403a)

    Does OVERLEY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2014Commencement of winding up
    Dec 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0