Company NameOver The Pond Limited
Company StatusDissolved
Company Number03663242
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date24 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Spencer Cruise
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT
Secretary NameMr Simon Andrew Watkins
StatusClosed
Appointed30 June 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2013)
RoleCompany Director
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameMr Edgar Colin Heathcote
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RolePilot
Correspondence AddressGreenend Barn
Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director NameMr Stephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Secretary NameStephen John Read
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garth
Welders Lane
Chalfont St Peter
Buckinghamshire
SL9 8TU
Secretary NameMary Frances Belcher
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address51 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Director NameMr Maurice Charles Henry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clonard Way
Hatch End
Middlesex
HA5 4BT
Secretary NameMr Stephen John Read
NationalityBritish
StatusResigned
Appointed25 July 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Secretary NameMr Michael John Bradly Russell
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLong Close Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Secretary NameMr James Edward Hunter Smart
StatusResigned
Appointed12 May 2010(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleCompany Director
Correspondence AddressThe Cabair Building
Elstree Aerodrome, Elstree
Borehamwood
Hertfordshire
WD6 3AW
Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(12 years, 6 months after company formation)
Appointment Duration1 month (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCabair Building 1 Cranfield Airfield
Wharley End, Cranfield
Bedford
MK43 0JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

800 at £1Cabair Holdings LTD
80.00%
Ordinary
36 at £1Mr Maurice Charles Henry
3.60%
Ordinary
152 at £1The S. J. Read Pension Fund
15.20%
Ordinary
12 at £1Mr Michael J. Brady Russell
1.20%
Ordinary

Financials

Year2014
Net Worth-£23,423
Current Liabilities£29,682

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2012Administrator's progress report to 15 October 2012 (20 pages)
31 October 2012Administrator's progress report to 15 October 2012 (20 pages)
24 October 2012Notice of move from Administration to Dissolution (20 pages)
24 October 2012Notice of move from Administration to Dissolution on 15 October 2012 (20 pages)
23 May 2012Administrator's progress report to 19 April 2012 (19 pages)
23 May 2012Administrator's progress report to 19 April 2012 (19 pages)
10 January 2012Notice of deemed approval of proposals (1 page)
10 January 2012Notice of deemed approval of proposals (1 page)
23 December 2011Statement of affairs with form 2.14B (6 pages)
23 December 2011Statement of affairs with form 2.14B (6 pages)
16 December 2011Statement of administrator's proposal (32 pages)
16 December 2011Statement of administrator's proposal (32 pages)
1 November 2011Appointment of an administrator (1 page)
1 November 2011Appointment of an administrator (1 page)
1 November 2011Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 1 November 2011 (2 pages)
18 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
18 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
28 January 2011Registered office address changed from the Cabair Building Elstree Aerodrome, Elstree Borehamwood Hertfordshire WD6 3AW on 28 January 2011 (1 page)
28 January 2011Auditor's resignation (1 page)
28 January 2011Registered office address changed from The Cabair Building Elstree Aerodrome, Elstree Borehamwood Hertfordshire WD6 3AW on 28 January 2011 (1 page)
28 January 2011Termination of appointment of Maurice Henry as a director (1 page)
28 January 2011Termination of appointment of Maurice Henry as a director (1 page)
28 January 2011Auditor's resignation (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1,000
(5 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1,000
(5 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1,000
(5 pages)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
9 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
9 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
9 July 2010Termination of appointment of Michael Bradly Russell as a secretary (1 page)
9 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
7 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,000
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,000
(4 pages)
7 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Stephen John Read on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Stephen John Read on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Maurice Charles Henry on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Maurice Charles Henry on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Stephen John Read on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Maurice Charles Henry on 1 November 2009 (2 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 March 2009Appointment terminated secretary stephen read (1 page)
24 March 2009Appointment Terminated Secretary stephen read (1 page)
24 March 2009Secretary appointed mr michael john bradly russell (1 page)
24 March 2009Secretary appointed mr michael john bradly russell (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 November 2008Return made up to 06/11/08; full list of members (3 pages)
20 November 2008Director and secretary's change of particulars / stephen read / 20/11/2008 (1 page)
20 November 2008Return made up to 06/11/08; full list of members (3 pages)
20 November 2008Director and Secretary's Change of Particulars / stephen read / 20/11/2008 / HouseName/Number was: , now: flat 14,; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ (1 page)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 January 2007Return made up to 06/11/06; full list of members (2 pages)
12 January 2007Return made up to 06/11/06; full list of members (2 pages)
18 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
23 November 2005Return made up to 06/11/05; full list of members (7 pages)
23 November 2005Return made up to 06/11/05; full list of members (7 pages)
13 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 December 2004Return made up to 06/11/04; full list of members (7 pages)
30 December 2004Return made up to 06/11/04; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
2 December 2003Full accounts made up to 31 October 2002 (10 pages)
2 December 2003Full accounts made up to 31 October 2002 (10 pages)
12 November 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2003Return made up to 06/11/03; full list of members (7 pages)
26 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
26 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
2 December 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 November 2002Return made up to 06/11/02; full list of members (6 pages)
19 November 2002Return made up to 06/11/02; full list of members (6 pages)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
19 February 2002Auditor's resignation (1 page)
19 February 2002Auditor's resignation (1 page)
10 January 2002Auditor's resignation (2 pages)
10 January 2002Auditor's resignation (2 pages)
19 November 2001Return made up to 06/11/01; full list of members (6 pages)
19 November 2001Return made up to 06/11/01; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 November 2000Return made up to 06/11/00; full list of members (6 pages)
30 November 2000Return made up to 06/11/00; full list of members (6 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 December 1999Return made up to 06/11/99; full list of members (6 pages)
8 December 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1998Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
27 November 1998Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
6 November 1998Incorporation (25 pages)