Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVALHART PROPERTIES LIMITED
Company Information for

OVALHART PROPERTIES LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG,
Company Registration Number
02232004
Private Limited Company
Liquidation

Company Overview

About Ovalhart Properties Ltd
OVALHART PROPERTIES LIMITED was founded on 1988-03-17 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Ovalhart Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OVALHART PROPERTIES LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
SS1 2EG
Other companies in RM2
 
Filing Information
Company Number 02232004
Company ID Number 02232004
Date formed 1988-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 02:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVALHART PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVALHART PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE MORGAN
Company Secretary 1998-04-01
PATRICIA ANNE MORGAN
Director 2002-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CASSANDRA TOYE
Director 2001-08-18 2017-03-01
LOUISE ANNA MORGAN-SMITHIES
Director 2001-08-18 2015-03-06
TERENCE JOHN MORGAN
Director 1992-03-17 2001-08-18
TERENCE JOHN MORGAN
Company Secretary 1992-03-17 1998-04-01
VICTOR CHARLES ELMS
Director 1992-03-17 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE MORGAN LANGROSE PROPERTY INVESTMENTS LIMITED Company Secretary 1992-03-26 CURRENT 1984-03-21 Active
PATRICIA ANNE MORGAN LANGROSE PROPERTY INVESTMENTS LIMITED Director 1992-03-26 CURRENT 1984-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-02
2019-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-02
2018-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-02
2017-03-17AD02Register inspection address changed to 10 Western Road Romford RM1 3JT
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 280 Main Road Gidea Park Romford Essex RM2 5LU
2017-03-144.70DECLARATION OF SOLVENCY
2017-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-144.70DECLARATION OF SOLVENCY
2017-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA TOYE
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03CH01Director's details changed for Cassandra Morgan on 2010-06-06
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANNE MORGAN on 2015-03-16
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNA MORGAN-SMITHIES
2015-03-16CH01Director's details changed for Patricia Anne Morgan on 2015-03-16
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for Louise Anna Morgan-Smithies on 2015-01-26
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0104/03/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-25AR0104/03/12 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNA MORGAN-SMITHIES / 21/11/2011
2011-03-16AR0104/03/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-22AR0104/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNA MORGAN-SMITHIES / 04/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MORGAN / 04/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CASSANDRA MORGAN / 04/03/2010
2009-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-27363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP
2004-06-15363aRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2004-06-15363aRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-06-15363aRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS; AMEND
2004-06-15363aRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2004-06-15363aRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2004-06-15363aRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS; AMEND
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-05363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-03-13363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-31288aNEW DIRECTOR APPOINTED
2002-03-13363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-03-06363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363aRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-16363aRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1999-01-26288aNEW SECRETARY APPOINTED
1999-01-26288bSECRETARY RESIGNED
1999-01-26288bDIRECTOR RESIGNED
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-23363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-06-11363sRETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-27287REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 153 HIGH ROAD CHADWELL HTH ROMFORD ESSEX
1996-04-03363sRETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS
1996-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/95
1995-03-09363sRETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23363sRETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OVALHART PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-10
Appointment of Liquidators2017-03-10
Resolutions for Winding-up2017-03-10
Fines / Sanctions
No fines or sanctions have been issued against OVALHART PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVALHART PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of OVALHART PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVALHART PROPERTIES LIMITED
Trademarks
We have not found any records of OVALHART PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVALHART PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OVALHART PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OVALHART PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOVALHART PROPERTIES LIMITEDEvent Date2017-03-03
The Company was placed into members' voluntary liquidation on 3 March 2017 and on the same date, Louise Donna Baxter (IP Number: 009123 ) and Wayne Macpherson (IP Number: 009445 ) both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 6 April 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Louise Baxter of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255 . Louise Baxter :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOVALHART PROPERTIES LIMITEDEvent Date2017-03-03
Louise Donna Baxter and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Further Details Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOVALHART PROPERTIES LIMITEDEvent Date2017-03-03
At a General Meeting of the members of Ovalhart Properties Limited held on 3 March 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Louise Donna Baxter and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Louise Donna Baxter (IP Number: 009123 ) and Wayne Macpherson (IP Number: 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255 . Patricia Morgan :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVALHART PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVALHART PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.