OVERSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOVERSON LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03214899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OVERSON LIMITED?

    • (9305) /

    Where is OVERSON LIMITED located?

    Registered Office Address
    Recovery Hjs
    12 -14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OVERSON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2007
    Next Accounts Due OnApr 30, 2008
    Last Accounts
    Last Accounts Made Up ToJun 30, 2006

    What is the status of the latest confirmation statement for OVERSON LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 21, 2017
    Next Confirmation Statement DueJul 05, 2017
    OverdueYes

    What is the status of the latest annual return for OVERSON LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for OVERSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Charles Henry Pfister as a secretary on May 07, 2015

    2 pagesTM02

    Administrator's progress report

    5 pages2.24B

    Result of meeting of creditors

    6 pages2.23B

    Statement of administrator's proposal

    10 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jun 30, 2006

    7 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Jun 30, 2005

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages403a

    Total exemption small company accounts made up to Jun 30, 2004

    7 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages287

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 29, 2004

    legacy

    363(287)
    annual-returnJun 29, 2004

    legacy

    363(288)

    Total exemption small company accounts made up to Jun 30, 2003

    7 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Jun 30, 2002

    7 pagesAA

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    Who are the officers of OVERSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGER, Robert John
    Oaklands Clarks Green
    Rusper Road Capel
    RH5 5HE Dorking
    Surrey
    Director
    Oaklands Clarks Green
    Rusper Road Capel
    RH5 5HE Dorking
    Surrey
    BritishCompany Director48574770001
    HAGER, Robert John
    Oaklands Clarks Green
    Rusper Road Capel
    RH5 5HE Dorking
    Surrey
    Secretary
    Oaklands Clarks Green
    Rusper Road Capel
    RH5 5HE Dorking
    Surrey
    BritishCompany Director48574770001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    PFISTER, Charles Henry
    Braemar
    3 Jenner Road
    GU1 3AQ Guildford
    Surrey
    Secretary
    Braemar
    3 Jenner Road
    GU1 3AQ Guildford
    Surrey
    BritishSolicitor67081640001
    BURGON, Mark Edward
    4 Chartwell Mews
    Carron Lane
    GU29 9ST Midhurst
    West Sussex
    Director
    4 Chartwell Mews
    Carron Lane
    GU29 9ST Midhurst
    West Sussex
    EnglandBritishCompany Director100433200001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does OVERSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 19, 2002
    Delivered On Aug 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land forming part of the garden of the property known as outerfield,tilford road,hindhead; part t/no sy 108357. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 30, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 2002
    Delivered On Aug 24, 2002
    Satisfied
    Amount secured
    £60,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold land formerly part of the property outerfield tilford road hindhead surrey GU26 6SF.
    Persons Entitled
    • Mirafora Themistocli
    Transactions
    • Aug 24, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 2002
    Delivered On Aug 24, 2002
    Satisfied
    Amount secured
    £75,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold land formerly part of the garden of outerfield tilford road hindhead surrey GU26 6SF.
    Persons Entitled
    • Carolyn Mary Popham
    Transactions
    • Aug 24, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 2002
    Delivered On Aug 24, 2002
    Satisfied
    Amount secured
    £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold land formerly part of the garden of outerfield tilford road hindhead surrey GU26 6SF.
    Persons Entitled
    • Montagu Graeme Macdonald
    Transactions
    • Aug 24, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 2002
    Delivered On Feb 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a land adjoining courts mount road haslemere surrey.
    Persons Entitled
    • C.H. Pfister & R.J. Hager as Trustees of D M Hager Discretionary Settlement
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    Legal charge
    Created On Jan 25, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land adjoining courts mount barn courts mount road haslemere surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2001
    Delivered On Dec 20, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 2001Registration of a charge (395)
    Legal charge
    Created On Jul 28, 2000
    Delivered On Aug 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement and this charge
    Short particulars
    F/H property k/a the old bus depot 65 north street midhurst west sussex.
    Persons Entitled
    • R J Hager(As Trustees of the Mrs D M Hager 1997 Settlement)
    • C H Pfister
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • Nov 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 2000
    Delivered On Aug 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement and this charge
    Short particulars
    F/H property k/a the old bus depot 65 north street midhurst west sussex.
    Persons Entitled
    • Robert Michael Macdonald
    • Montagu Graeme Macdonald
    • Carolyn Mary Popham
    Transactions
    • Aug 11, 2000Registration of a charge (395)
    • Oct 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 2000
    Delivered On Aug 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement and this charge
    Short particulars
    F/H property k/a the old bus depot 65 north street midhurst west sussex.
    Persons Entitled
    • Donald Slough
    Transactions
    • Aug 11, 2000Registration of a charge (395)
    • Oct 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 28, 2000
    Delivered On Aug 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H part of the old bus depot midhurst west sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 01, 2000Registration of a charge (395)
    • Oct 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge of whole
    Created On Nov 19, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    £25,000 due from the company to the chargee in accordance with the terms of the supplemental agreement of even date
    Short particulars
    F/Hold land lying to the north east of petworth rd,haslemere and garages; t/no sy 677075.
    Persons Entitled
    • Carolyn Mary Popham
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge of whole
    Created On Jun 03, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    £50,000 due or to become due from the company to the chargees
    Short particulars
    Land to the north of petworth road haslemere and garages surrey.
    Persons Entitled
    • Carolyn Mary Popham and Robert Michael Macdonald
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jun 03, 1998
    Delivered On Jun 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the rear of 24 petworth road haslemere surrey t/n SY677075. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 05, 1998Registration of a charge (395)
    • Jun 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge of whole
    Created On Nov 19, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    £50,000.00 due or to become due from the company to the chargees
    Short particulars
    Land and buildings adjacent to greencroft scotland drive haslemere surreyt/no.SY248372.
    Persons Entitled
    • Carolyn Mary Popham
    • Robert Michael Macdonald
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Jun 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed floating charge
    Created On Oct 13, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 18TH august 1997
    Short particulars
    The f/h property k/a the wheatsheaf grayswood roaf witley haslemere surrey t/n SY382663 and by way of floating charge the undertaking of the company and all it's property assets and rights present and future.
    Persons Entitled
    • Plt Limited
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Mar 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 21, 1997
    Delivered On May 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjacent to greencroft scotland drive haslemere surrey t/n-SY248372 by way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of fixed charge all present and future book and other debts, by way of floating charge all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 1997Registration of a charge (395)
    • Jun 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 31, 1996
    Delivered On Aug 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8TH july 1996 and this charge
    Short particulars
    First fixed legal mortgage f/h property k/a the cottages verdley place furnhurst chichester west sussex first fixed charge all the company's right title and interest in any account from time to time opened and maintained by the company in accordance with the provisions of this charge and all monies (including interest thereon) standing from time to time to the credit of such account. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Plt Limited
    Transactions
    • Aug 07, 1996Registration of a charge (395)
    • May 24, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge of whole
    Created On Jul 31, 1996
    Delivered On Aug 01, 1996
    Satisfied
    Amount secured
    £140,000 due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    C1-C8 and GC1-GC5 verdley place fernhurst t/no wsx 195964.
    Persons Entitled
    • Mrs Dulcie Marguerite Hager
    Transactions
    • Aug 01, 1996Registration of a charge (395)
    • May 24, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 05, 1997Statement of satisfaction of a charge in full or part (403a)

    Does OVERSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Shane Biddlecombe
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire

    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