Company NameOverwaters Devon Limited
Company StatusDissolved
Company Number08151650
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Thomas Henry John Wimshurst
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Secretary NameMr Thomas Henry John Wimshurst
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address74 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameMiss Gemma Ashwell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years (closed 03 January 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoorside Farm Moorside Lane
Askwith
Otley
West Yorkshire
LS21 2JG
Director NameMr James Alexander Ashwell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years (closed 03 January 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressNo.10 Bedford Row
10 Bedford Row
London
SE1 4GP
Director NameMr Mark David Ashwell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years (closed 03 January 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address109 Wendell Road
London
W12 9SD
Director NameDr Simon Guy Ashwell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years (closed 03 January 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary Levenside
Stokesley
North Yorkshire
TS9 5BJ
Director NameMr William Adam Wimshurst
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years (closed 03 January 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 New Road
Richmond
Surrey
TW10 7HZ

Location

Registered Address74 Gloucester Road
Hampton
Middlesex
TW12 2UJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Thomas Henry John Wimshurst
25.00%
Ordinary B
2 at £1William Adam Wimshurst
25.00%
Ordinary B
1 at £1Gemma Ashwell
12.50%
Ordinary A
1 at £1James Alexander Ashwell
12.50%
Ordinary A
1 at £1Mark David Ashwell
12.50%
Ordinary A
1 at £1Simon Guy Ashwell
12.50%
Ordinary A

Financials

Year2014
Net Worth-£33,419
Cash£26,619
Current Liabilities£1,304,107

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (4 pages)
6 October 2016Application to strike the company off the register (4 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8
(9 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8
(9 pages)
4 August 2015Director's details changed for Mr Thomas Henry John Wimshurst on 31 January 2015 (2 pages)
4 August 2015Secretary's details changed for Mr Thomas Henry John Wimshurst on 31 January 2015 (1 page)
4 August 2015Director's details changed for Mr Thomas Henry John Wimshurst on 31 January 2015 (2 pages)
4 August 2015Secretary's details changed for Mr Thomas Henry John Wimshurst on 31 January 2015 (1 page)
21 March 2015Registered office address changed from 27 New Road Richmond TW10 7HZ to 74 Gloucester Road Hampton Middlesex TW12 2UJ on 21 March 2015 (1 page)
21 March 2015Registered office address changed from 27 New Road Richmond TW10 7HZ to 74 Gloucester Road Hampton Middlesex TW12 2UJ on 21 March 2015 (1 page)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(10 pages)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8
(10 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (20 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (20 pages)
12 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 20/09/2012
(6 pages)
12 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 20/09/2012
(6 pages)
17 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 8
  • ANNOTATION A second filed SH01 was registered on 12/06/2014
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 8
  • ANNOTATION A second filed SH01 was registered on 12/06/2014
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 8
  • ANNOTATION A second filed SH01 was registered on 12/06/2014
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
30 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(10 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(10 pages)
8 January 2013Director's details changed for Mr James Alexander Ashwell on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr James Alexander Ashwell on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr James Alexander Ashwell on 7 January 2013 (2 pages)
2 January 2013Appointment of Mr William Adam Wimshurst as a director (2 pages)
2 January 2013Appointment of Miss Gemma Ashwell as a director (2 pages)
2 January 2013Appointment of Mr Simon Guy Ashwell as a director (2 pages)
2 January 2013Appointment of Miss Gemma Ashwell as a director (2 pages)
2 January 2013Appointment of Mr William Adam Wimshurst as a director (2 pages)
2 January 2013Appointment of Mr James Alexander Ashwell as a director (2 pages)
2 January 2013Appointment of Mr Mark David Ashwell as a director (2 pages)
2 January 2013Appointment of Mr Simon Guy Ashwell as a director (2 pages)
2 January 2013Appointment of Mr Mark David Ashwell as a director (2 pages)
2 January 2013Appointment of Mr James Alexander Ashwell as a director (2 pages)
27 July 2012Secretary's details changed for Mr Thomas Henry John Wimshurst on 20 July 2012 (1 page)
27 July 2012Director's details changed for Mr Thomas Henry John Wimshurst on 20 July 2012 (2 pages)
27 July 2012Secretary's details changed for Mr Thomas Henry John Wimshurst on 20 July 2012 (1 page)
27 July 2012Director's details changed for Mr Thomas Henry John Wimshurst on 20 July 2012 (2 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)