Company NameOverbury Properties Limited
Company StatusDissolved
Company Number04355036
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Schechter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(1 week, 1 day after company formation)
Appointment Duration18 years, 1 month (closed 03 March 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address141 Castlewood Road
London
N15 6BD
Secretary NameMrs Debora Schechter
NationalityFrench
StatusClosed
Appointed27 January 2002(1 week, 3 days after company formation)
Appointment Duration18 years, 1 month (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Castlewood Road
London
N15 6BD
Director NameBenzion Cohen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIsrael
StatusResigned
Appointed25 January 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2004)
RoleCompany Director
Correspondence Address11 Silat Shaul
Jerusalem
95477 1
Israel
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address141 Castlewood Road
London
N15 6BD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,979
Current Liabilities£3,463

Accounts

Latest Accounts27 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End27 December

Charges

25 March 2003Delivered on: 27 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 gloucester avenue whitefield greater manchester t/n GM76369. 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.
Outstanding
28 October 2002Delivered on: 31 October 2002
Persons entitled: The Royal Bank of Scotland 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
6 August 2002Delivered on: 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 green street middleton manchester title number GM309735. 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.
Outstanding
6 August 2002Delivered on: 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 brookhouse avenue eccles salford greater manchester title number GM528998. 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.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Application to strike the company off the register (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 27 December 2017 (2 pages)
21 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 28 December 2016 (2 pages)
19 December 2017Micro company accounts made up to 28 December 2016 (2 pages)
26 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
8 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
19 October 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
21 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 02/02/09; no change of members (4 pages)
30 March 2009Return made up to 02/02/09; no change of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 January 2008Return made up to 17/01/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 17/01/07; full list of members (6 pages)
5 March 2007Return made up to 17/01/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 17/01/06; full list of members (6 pages)
3 April 2006Return made up to 17/01/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 February 2005Return made up to 17/01/05; full list of members (6 pages)
11 February 2005Return made up to 17/01/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
29 January 2004Return made up to 17/01/04; full list of members (7 pages)
29 January 2004Return made up to 17/01/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Return made up to 17/01/03; full list of members (7 pages)
6 February 2003Return made up to 17/01/03; full list of members (7 pages)
16 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
17 January 2002Incorporation (12 pages)
17 January 2002Incorporation (12 pages)