OVERLEY PROPERTIES LIMITED
Overview
Company Name | OVERLEY PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00643543 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OVERLEY PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for OVERLEY PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2016 | 3 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2015 | 3 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 17, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Goldstein as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Simon Samson as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Lionel Harvey Zeltser on Sep 27, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Simon Goldstein on Sep 27, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Heron House 19 Marylebone Road London NW1 5JL* on Oct 04, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Gerald Maurice Ronson on Sep 27, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of OVERLEY PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZELTSER, Lionel Harvey | Secretary | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | British | 82318190001 | ||||||
RONSON, Gerald Maurice, Sir | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | Director | 33068600002 | ||||
SAMSON, Daniel Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | England | British | Solicitor | 183982890001 | ||||
BROWN, Steven Andrew | Secretary | 36 St Marys Avenue N3 1SN London | British | 107162240001 | ||||||
FENCHELLE, Mark Stephen | Secretary | 7 Bovill Road Honor Oak Park SE23 1HB London | British | 40682770001 | ||||||
HAMPTON, Sarah Isabel | Secretary | The Garden Flat 9 Hobury Street SW10 0JB Chelsea London | British | 37785670001 | ||||||
MORTON, Christopher John | Secretary | 8 Wighton Mews TW7 4DZ Isleworth Middlesex | British | 71879280001 | ||||||
PARSONS, Neil | Secretary | 12 The Warren SM5 4EH Carshalton Surrey | British | 67799270001 | ||||||
GOLDMAN, Alan Irving | Director | 118 Stanmore Hill HA7 3BY Stanmore Middlesex | United Kingdom | British | Company Director | 8958700001 | ||||
GOLDSTEIN, Jonathan Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | Solicitor | 68352140004 | ||||
HOWSON, Roger Clive | Director | 34 Long Buftlers AL5 1JE Harpenden Hertfordshire | United Kingdom | British | Company Director | 104957540007 | ||||
KITCHEN, Daniel John | Director | 5 Torquay Wood IRISH Dublin 18 Ireland | United Kingdom | British | Company Director | 153028260001 | ||||
SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | Accountant | 50761250001 |
Does OVERLEY PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does OVERLEY PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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