Company NameOVR Realisations Limited
DirectorDavid Keith May
Company StatusLiquidation
Company Number01599892
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameDavid Keith May
NationalityBritish
StatusCurrent
Appointed31 August 1998(16 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address9 Martin Close
Stratford Upon Avon
Warwickshire
CV37 6SF
Director NameDavid Keith May
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(16 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Correspondence Address9 Martin Close
Stratford Upon Avon
Warwickshire
CV37 6SF
Director NameJoseph William Brandrick
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Director NameJoyce Brenda Brandrick
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Director NameMr Warren Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWame Lodge
Pool House Road Wombourne
Wolverhampton
West Midlands
WV5 8AZ
Director NameMr Mervyn Carl Richard Brandrick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1992(10 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlaze Bank
Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TU
Secretary NameJoyce Brenda Brandrick
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Secretary NameAlan John Archer
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressCromwell House
Poachers Gate, Dawley
Telford
Salop
TF4 3PZ
Secretary NameLars Olaf Maynard
NationalityBritish
StatusResigned
Appointed20 March 1996(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address5 Lower Farm
Brownley Green Lane Hatton
Warwick
Warwickshire
CV35 7ER
Secretary NameRobert Walker Bonham
NationalityBritish
StatusResigned
Appointed20 August 1997(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 1998)
RoleCompany Director
Correspondence Address23 Alton Road
St Peters
Worcester
Worcestershire
WR5 3RL
Director NameMr Michael Kevan Joseph Brandrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavant House Church Lane
Bobbington
Stourbridge
West Midlands
DY2 5DH
Director NameMr Michael Kevan Joseph Brandrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavant House Church Lane
Bobbington
Stourbridge
West Midlands
DY2 5DH

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2000
Net Worth£1,168,728
Cash£9
Current Liabilities£5,623,586

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 May 2017 (overdue)

Filing History

27 November 2019Termination of appointment of Mervyn Carl Richard Brandrick as a director on 20 November 2019 (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2008Insolvency:final form 2.15 to 14/01/08 (2 pages)
19 March 2008Insolvency:final form 2.15 to 14/01/08 (2 pages)
5 February 2008Notice of discharge of Administration Order (2 pages)
5 February 2008Order of court to wind up (1 page)
5 February 2008Notice of discharge of Administration Order (2 pages)
5 February 2008Order of court to wind up (1 page)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
15 October 2007Administrator's abstract of receipts and payments (2 pages)
28 December 2006Registered office changed on 28/12/06 from: c/o kroll buchler phillips aspect court 4 temple row bimringham B2 5HG (1 page)
28 December 2006Registered office changed on 28/12/06 from: c/o kroll buchler phillips aspect court 4 temple row bimringham B2 5HG (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
30 August 2005Administrator's abstract of receipts and payments (2 pages)
30 August 2005Administrator's abstract of receipts and payments (2 pages)
22 February 2005Administrator's abstract of receipts and payments (2 pages)
22 February 2005Administrator's abstract of receipts and payments (2 pages)
11 September 2004Administrator's abstract of receipts and payments (2 pages)
11 September 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Administrator's abstract of receipts and payments (3 pages)
3 March 2004Administrator's abstract of receipts and payments (3 pages)
25 November 2003Registered office changed on 25/11/03 from: otis house wolverhampton road oldbury, warley west midlands B69 4RJ (1 page)
25 November 2003Registered office changed on 25/11/03 from: otis house wolverhampton road oldbury, warley west midlands B69 4RJ (1 page)
15 August 2003Administrator's abstract of receipts and payments (3 pages)
15 August 2003Administrator's abstract of receipts and payments (3 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
14 March 2003Company name changed otis vehicle rentals LIMITED\certificate issued on 14/03/03 (2 pages)
14 March 2003Company name changed otis vehicle rentals LIMITED\certificate issued on 14/03/03 (2 pages)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
27 September 2002Notice of result of meeting of creditors (3 pages)
27 September 2002Notice of result of meeting of creditors (3 pages)
12 September 2002Statement of administrator's proposal (2 pages)
12 September 2002Statement of administrator's proposal (2 pages)
2 August 2002Administration Order (4 pages)
2 August 2002Administration Order (4 pages)
23 July 2002Notice of Administration Order (1 page)
23 July 2002Notice of Administration Order (1 page)
18 January 2002Company name changed brown vehicle rental LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed brown vehicle rental LIMITED\certificate issued on 18/01/02 (2 pages)
17 January 2002Particulars of property mortgage/charge (3 pages)
17 January 2002Particulars of property mortgage/charge (3 pages)
17 January 2002Particulars of property mortgage/charge (3 pages)
17 January 2002Particulars of property mortgage/charge (3 pages)
17 January 2002Particulars of property mortgage/charge (3 pages)
17 January 2002Particulars of property mortgage/charge (3 pages)
17 January 2002Particulars of property mortgage/charge (3 pages)
17 January 2002Particulars of property mortgage/charge (3 pages)
7 December 2001Return made up to 30/04/01; full list of members (6 pages)
7 December 2001Return made up to 30/04/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
29 January 2001Location of register of members (1 page)
29 January 2001Location of register of members (1 page)
18 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
18 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
22 November 2000Return made up to 30/04/00; full list of members (7 pages)
22 November 2000Return made up to 30/04/00; full list of members (7 pages)
7 July 2000Director's particulars changed (2 pages)
7 July 2000Director's particulars changed (2 pages)
17 May 2000Company name changed brandrick hire (manchester) limi ted\certificate issued on 18/05/00 (2 pages)
17 May 2000Company name changed brandrick hire (manchester) limi ted\certificate issued on 18/05/00 (2 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1999Return made up to 30/04/99; full list of members (7 pages)
19 May 1999Return made up to 30/04/99; full list of members (7 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 December 1997 (13 pages)
1 February 1999Full accounts made up to 31 December 1997 (13 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
21 May 1998Return made up to 30/04/98; full list of members (7 pages)
21 May 1998Return made up to 30/04/98; full list of members (7 pages)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
25 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1997Return made up to 30/04/97; full list of members (10 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Return made up to 30/04/97; full list of members (10 pages)
3 July 1997Director's particulars changed (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
9 May 1996Return made up to 30/04/96; no change of members (6 pages)
9 May 1996Return made up to 30/04/96; no change of members (6 pages)
13 April 1996New secretary appointed (1 page)
13 April 1996Secretary resigned (1 page)
13 April 1996New secretary appointed (1 page)
13 April 1996Secretary resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)