Dissolved 2017-03-21
Company Information for OVERLAND ASSOCIATES LIMITED
HAMPSHIRE, ENGLAND, PO15,
|
Company Registration Number
05432163
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
OVERLAND ASSOCIATES LIMITED | |
Legal Registered Office | |
HAMPSHIRE ENGLAND | |
Company Number | 05432163 | |
---|---|---|
Date formed | 2005-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-14 23:52:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OVERLAND ASSOCIATES, LLC | 468 ROUTE 66 Columbia GHENT NY 12075 | Active | Company formed on the 1996-07-01 | |
Overland Associates, LLC | Overland Associates, LLC 30 N Gould St., Suite 4000 Sheridan WY 82801 | Active | Company formed on the 2008-08-04 | |
OVERLAND ASSOCIATES, L.L.C. | 2137 MELROSE ANN ARBOR Michigan 48104 | UNKNOWN | Company formed on the 1997-04-29 | |
OVERLAND ASSOCIATES, LLC | 2140 S Dupont Hwy Camden Wyoming DE 19934 | Unknown | Company formed on the 1999-07-28 | |
OVERLAND ASSOCIATES, LIMITED PARTNERSHIP | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1984-06-15 | |
OVERLAND ASSOCIATES INTERMEDIATE PARTNERSHIP, L.P | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2010-12-06 | |
OVERLAND ASSOCIATES GP, LLC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2010-12-07 | |
OVERLAND ASSOCIATES, INC. | 8751 WEST BROWARD BLVD. PLANTATION FL 33324 | Inactive | Company formed on the 1977-05-11 | |
OVERLAND ASSOCIATES OF TALLAHASSEE, INC. | 6380 THOMASVILLE ROAD TALLAHASSEE FL 32312 | Inactive | Company formed on the 1981-05-06 | |
OVERLAND ASSOCIATES INC | California | Unknown | ||
OVERLAND ASSOCIATES A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
OVERLAND ASSOCIATES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD IAN CHARLES WALKER |
||
MARK PRITCHARD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MARTIN FIELDING |
Director | ||
LAURENCE MOORSE |
Director | ||
ROBERT SIMON TERRY |
Director | ||
IAN BRIAN FARRELLY |
Company Secretary | ||
DAVID JEREMY RAVECH |
Director | ||
EDWARD IAN CHARLES WALKER |
Company Secretary | ||
DAVID JEREMY RAVECH |
Company Secretary | ||
ROGER WILLIAM ALLEN |
Director | ||
ROGER WILLIAM ALLEN |
Director | ||
BENJAMIN RICHARD BROWN |
Company Secretary | ||
DAVID JEREMY RAVECH |
Company Secretary | ||
WARWICK BRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK SPOT INTERACTIVE LIMITED | Director | 2016-05-31 | CURRENT | 2006-10-02 | Dissolved 2017-04-25 | |
BLACK SPOT LIMITED | Director | 2016-05-31 | CURRENT | 2003-06-30 | Dissolved 2017-04-25 | |
ROAD ANGEL POGO LIMITED | Director | 2016-05-31 | CURRENT | 2003-06-30 | Dissolved 2017-04-18 | |
INGLEBY (1653) LIMITED | Director | 2016-05-31 | CURRENT | 2005-04-26 | Active - Proposal to Strike off | |
MORPHEOUS SUB LIMITED | Director | 2016-05-31 | CURRENT | 2000-01-27 | Active - Proposal to Strike off | |
MORPHEOUS HOLDINGS LIMITED | Director | 2016-05-31 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
INGLEBY SUB LIMITED | Director | 2016-05-31 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
INGENIE SOFTWARE LIMITED | Director | 2016-05-16 | CURRENT | 2010-12-09 | Dissolved 2017-07-04 | |
WTGIL LIMITED | Director | 2016-05-16 | CURRENT | 2010-03-29 | Active | |
WTGISL LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-09 | Active | |
INGENIE (UK) LIMITED | Director | 2016-04-21 | CURRENT | 2013-09-10 | Active | |
QUINDELL BUSINESS PROCESS SERVICES LIMITED | Director | 2015-07-06 | CURRENT | 1980-04-21 | Active | |
WATCHSTONE BRAND ADDITIONS LIMITED | Director | 2015-05-29 | CURRENT | 2012-09-27 | Dissolved 2016-12-06 | |
WATCHSTONE TELEMATICS LIMITED | Director | 2015-05-29 | CURRENT | 2014-03-07 | Dissolved 2016-12-06 | |
UTILITY SUPPLIER SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2011-05-13 | Dissolved 2016-12-06 | |
UK SUN LIMITED | Director | 2015-05-29 | CURRENT | 2003-01-21 | Dissolved 2016-12-06 | |
SKILLWISE CONSULTING LTD | Director | 2015-05-29 | CURRENT | 2013-08-16 | Dissolved 2016-12-06 | |
SH AUTO SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2012-04-26 | Dissolved 2016-12-06 | |
QUINDELL FINANCIAL SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2010-07-12 | Dissolved 2016-11-08 | |
QUINDELL ENTERPRISE SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2011-10-13 | Dissolved 2016-12-06 | |
PHYSIOTHERAPY REHABILITATION SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2009-03-12 | Dissolved 2016-12-06 | |
SWB CONSULTING LIMITED | Director | 2015-05-29 | CURRENT | 2003-02-26 | Dissolved 2017-03-21 | |
ENZYME INTERNATIONAL LIMITED | Director | 2015-05-29 | CURRENT | 2002-02-07 | Dissolved 2017-03-21 | |
UTILITY SWITCH LIMITED | Director | 2015-05-29 | CURRENT | 2006-09-29 | Dissolved 2017-03-21 | |
QUINDELL MOTOR SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2012-02-09 | Dissolved 2017-03-21 | |
QUINDELL CHAMPION & CHALLENGER METHODS LIMITED | Director | 2015-05-29 | CURRENT | 2012-02-09 | Dissolved 2017-04-11 | |
METASKIL GROUP LIMITED | Director | 2015-05-29 | CURRENT | 2001-01-30 | Active - Proposal to Strike off | |
OPEN SQUARE LTD | Director | 2015-05-29 | CURRENT | 2003-08-14 | Active - Proposal to Strike off | |
SMI TELECOMS DISTRIBUTION LIMITED | Director | 2015-05-29 | CURRENT | 2012-03-08 | Dissolved 2017-10-24 | |
SUNLITE SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
QPS ENERGY LIMITED | Director | 2015-05-29 | CURRENT | 2011-09-22 | Dissolved 2018-01-16 | |
QPS SOUTH WEST LIMITED | Director | 2015-05-29 | CURRENT | 2012-01-23 | Active - Proposal to Strike off | |
QPS SCAFFOLDING LIMITED | Director | 2015-05-29 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
REBRAND EXTENSION (UK) LIMITED | Director | 2015-05-29 | CURRENT | 2012-07-18 | Active | |
ACH MANAGEMENT SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2013-12-02 | Dissolved 2018-01-09 | |
HUBIO TECHNOLOGIES LIMITED | Director | 2015-05-29 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
MAINE FINANCE LIMITED | Director | 2015-05-29 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
CONNECTED CAR SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2014-03-14 | Active | |
WATCHSTONE GROUP PLC | Director | 2015-05-29 | CURRENT | 2005-08-22 | Active | |
QUINDELL PROPERTY SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
HUBIO SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
WATCHSTONE LIMITED | Director | 2015-05-29 | CURRENT | 2000-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 21/04/16 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 22/04/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/04/16 | |
RES13 | CANCEL SHARE PREM A/C 05/04/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA | |
AP01 | DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 12820 | |
AR01 | 21/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014 | |
AP03 | SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 12820 | |
AR01 | 21/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAVECH | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AP03 | SECRETARY APPOINTED MR IAN BRIAN FARRELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER | |
AR01 | 21/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O SUITE 36 VICARAGE HOUSE 58-60 KENSINGTON CHURCH ST LONDON LONDON W8 4DB UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AP03 | SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID RAVECH | |
AP01 | DIRECTOR APPOINTED MR LAURENCE MOORSE | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMON TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROGER ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN | |
AR01 | 21/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM VICARAGE HOUSE, 58-60 KENSINGTON CHURCH ST LONDON W8 4DB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY RAVECH / 05/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JEREMY RAVECH / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM ALLEN / 05/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM VICARAGE HOUSE SUITE 24 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 11 GUTHRIE STREET LONDON SW3 6NU | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BENJAMIN BROWN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 15/10/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 15/10/07--------- £ SI 2820@1=2820 £ IC 10000/12820 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
123 | £ NC 2/10000 27/05/06 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
OVERLAND ASSOCIATES LIMITED owns 5 domain names.
backpain-help.co.uk osteopath-help.co.uk physiotherapy-help.co.uk overland-health.co.uk appointmentline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewisham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |