Company NameOverseas Farmers Group Ltd
Company StatusDissolved
Company Number00088204
CategoryPrivate Limited Company
Incorporation Date29 March 1906(118 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(91 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 24 April 2018)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMargaret Ann Gage
StatusClosed
Appointed31 December 2009(103 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMs Margaret Ann Gage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(106 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameReginald James Harvey
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(86 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address24 Wheeley Moor Road
Kingshurst
Birmingham
West Midlands
B37 6LE
Director NameAnthony Michael Postles
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(86 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address14 Finmere
Rugby
Warwickshire
CV21 1RT
Secretary NameGordon Joseph Wale
NationalityBritish
StatusResigned
Appointed02 October 1992(86 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address19 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameGordon Joseph Wale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(87 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 1996)
RoleAccountant
Correspondence Address19 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(89 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(89 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameRoy Kerr Troup
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(89 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1999)
RoleCommodity Trader
Correspondence Address4 Holbrook Barn Road
Boxford
Colchester
Essex
CO6 5HU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed02 January 1996(89 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU

Location

Registered Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£3,356,363
Gross Profit£2,003,137
Net Worth-£1,994,360
Current Liabilities£7,287,742

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 July 1999Delivered on: 8 July 1999
Persons entitled: Midland Bank PLC

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.
Outstanding
29 June 1986Delivered on: 29 July 1986
Satisfied on: 19 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee & the principal amount of the stock ( as defined in the trust deed dated 02/02/63 ) of eva industries PLC & all other monies intended to be secured by the said trust deed to barclays bank PLC as agent and trsustee for the yorkshire insurance company limited.
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.
Fully Satisfied
21 July 1982Delivered on: 2 August 1982
Satisfied on: 21 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H premises known as 22 tilton road, small heath, birmingham.
Fully Satisfied
21 July 1982Delivered on: 2 August 1982
Satisfied on: 21 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H land - premises 32 tilton road, small heath, birmingham.
Fully Satisfied
21 July 1982Delivered on: 2 August 1982
Satisfied on: 21 May 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H land & premises situate at 34 to 44 tilton road small heath birmingham & 8 houses in the rear.
Fully Satisfied
21 July 1982Delivered on: 2 August 1982
Satisfied on: 21 May 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H 24 to 30 (even numbers) tilton road, small heath birmingham title no wk 164644.
Fully Satisfied
21 July 1982Delivered on: 2 August 1982
Satisfied on: 21 May 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
19 April 1982Delivered on: 22 April 1982
Satisfied on: 21 May 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (20 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (20 pages)
31 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
18 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 56,790
(4 pages)
18 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 56,790
(4 pages)
26 June 2015Full accounts made up to 31 December 2014 (14 pages)
26 June 2015Full accounts made up to 31 December 2014 (14 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 56,790

Statement of capital on 2014-11-13
  • GBP 56,790
(4 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 56,790

Statement of capital on 2014-11-13
  • GBP 56,790
(4 pages)
13 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 56,790

Statement of capital on 2014-11-13
  • GBP 56,790
(4 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 56,790
(4 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 56,790
(4 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 56,790
(4 pages)
24 May 2013Full accounts made up to 31 December 2012 (14 pages)
24 May 2013Full accounts made up to 31 December 2012 (14 pages)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
8 July 2010Full accounts made up to 31 December 2009 (14 pages)
8 July 2010Full accounts made up to 31 December 2009 (14 pages)
19 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
19 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
19 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
19 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
26 October 2009Director's details changed for Geoffrey Moores on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Sebastian Hobhouse on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Sebastian Hobhouse on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Geoffrey Moores on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
30 October 2008Return made up to 02/10/08; full list of members (4 pages)
30 October 2008Return made up to 02/10/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
22 November 2007Return made up to 02/10/07; no change of members (7 pages)
22 November 2007Return made up to 02/10/07; no change of members (7 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
22 August 2006Accounts made up to 31 December 2005 (12 pages)
22 August 2006Accounts made up to 31 December 2005 (12 pages)
21 November 2005Return made up to 02/10/05; full list of members (7 pages)
21 November 2005Return made up to 02/10/05; full list of members (7 pages)
24 May 2005Accounts made up to 31 December 2004 (13 pages)
24 May 2005Accounts made up to 31 December 2004 (13 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
15 June 2004Accounts made up to 31 December 2003 (13 pages)
15 June 2004Accounts made up to 31 December 2003 (13 pages)
17 November 2003Return made up to 02/10/03; full list of members (7 pages)
17 November 2003Return made up to 02/10/03; full list of members (7 pages)
3 June 2003Accounts made up to 31 December 2002 (13 pages)
3 June 2003Accounts made up to 31 December 2002 (13 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
14 May 2002Accounts made up to 31 December 2001 (12 pages)
14 May 2002Accounts made up to 31 December 2001 (12 pages)
5 November 2001Return made up to 02/10/01; full list of members (6 pages)
5 November 2001Return made up to 02/10/01; full list of members (6 pages)
5 July 2001Accounts made up to 31 December 2000 (12 pages)
5 July 2001Accounts made up to 31 December 2000 (12 pages)
10 October 2000Return made up to 02/10/00; full list of members (6 pages)
10 October 2000Return made up to 02/10/00; full list of members (6 pages)
14 July 2000Accounts made up to 31 December 1999 (13 pages)
14 July 2000Accounts made up to 31 December 1999 (13 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
21 October 1999Return made up to 02/10/99; full list of members (7 pages)
21 October 1999Return made up to 02/10/99; full list of members (7 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Accounts made up to 31 December 1998 (13 pages)
28 May 1999Accounts made up to 31 December 1998 (13 pages)
19 June 1998Accounts made up to 31 December 1997 (13 pages)
19 June 1998Accounts made up to 31 December 1997 (13 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Return made up to 02/10/97; no change of members (6 pages)
10 October 1997Return made up to 02/10/97; no change of members (6 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (4 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (4 pages)
20 July 1997Accounts made up to 31 December 1996 (13 pages)
20 July 1997Accounts made up to 31 December 1996 (13 pages)
18 October 1996Return made up to 02/10/96; full list of members (8 pages)
18 October 1996Return made up to 02/10/96; full list of members (8 pages)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
1 February 1996Company name changed williams superslim LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed williams superslim LIMITED\certificate issued on 02/02/96 (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
9 January 1996Director resigned (3 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned;director resigned (1 page)
9 January 1996Secretary resigned;director resigned (1 page)
9 January 1996Registered office changed on 09/01/96 from: 401 broad lane coventry west midlands CV5 7AZ (1 page)
9 January 1996New director appointed (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996New director appointed (1 page)
9 January 1996Director resigned (3 pages)
9 January 1996Registered office changed on 09/01/96 from: 401 broad lane coventry west midlands CV5 7AZ (1 page)
10 October 1995Accounts made up to 31 December 1994 (7 pages)
10 October 1995Return made up to 02/10/95; full list of members (6 pages)
10 October 1995Accounts made up to 31 December 1994 (7 pages)
10 October 1995Return made up to 02/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
29 March 1906Incorporation (47 pages)
29 March 1906Incorporation (47 pages)