Dissolved 2016-08-03
Company Information for OVERMERE LIMITED
ABERDEEN, AB15 4YD,
|
Company Registration Number
SC296953 Private Limited Company
Dissolved Dissolved 2016-08-03 |
| Company Name | |
|---|---|
| OVERMERE LIMITED | |
| Legal Registered Office | |
| ABERDEEN AB15 4YD Other companies in DD8 | |
| Company Number | SC296953 | |
|---|---|---|
| Date formed | 2006-02-10 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-03-31 | |
| Date Dissolved | 2016-08-03 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-08-09 06:09:36 |
| 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 | ||
|---|---|---|---|---|
![]() |
OVERMERE PTY. LTD. | Active | Company formed on the 1996-02-29 |
| Officer | Role | Date Appointed |
|---|---|---|
ELIZABETH JAYNE FERGUSON |
||
DAVID FERGUSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM WESTBY, 64 WEST HIGH STREET FORFAR TAYSIDE DD8 1BJ | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 10/02/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 10/02/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 10/02/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 10/02/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 10/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FERGUSON / 10/02/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2016-04-05 |
| Appointment of Liquidators | 2015-03-24 |
| Resolutions for Winding-up | 2015-03-24 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.66 | 9 |
| MortgagesNumMortOutstanding | 0.54 | 7 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
| Creditors Due Within One Year | 2012-04-01 | £ 19,493 |
|---|
Creditors and other liabilities
|
|
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 OVERMERE LIMITED
| Called Up Share Capital | 2012-04-01 | £ 100 |
|---|---|---|
| Current Assets | 2012-04-01 | £ 471,263 |
| Debtors | 2012-04-01 | £ 471,263 |
| Shareholder Funds | 2012-04-01 | £ 451,770 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as OVERMERE LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | OVERMERE LIMITED | Event Date | 2016-03-30 |
| A final meeting of the above-named Company is hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidators report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG on 28 April 2016 at 11.00 am. Date of Appointment: 10 March 2015. Office Holder details: Neil Dempsey and Kenneth Pattullo (IP Nos. 14030 and 008368) both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Further details contact: The Joint Liquidators, E-mail: Ken.Pattullo@begbies-traynor.com. Alternative contact: Julie Tait. | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | OVERMERE LIMITED | Event Date | 2015-03-10 |
| Neil Dempsey and Kenneth Wilson Pattullo , both of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD : The Joint Liquidators can be contacted by Tel: 0131 222 9060. Alternative contact name: Julie Tait. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | OVERMERE LIMITED | Event Date | 2015-03-10 |
| Notice is hereby given that the following resolutions were passed on 10 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil Dempsey and Kenneth Wilson Pattullo , both of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD, (IP Nos. 14030 and 008368) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law of this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 0131 222 9060. Alternative contact name: Julie Tait. | |||
| 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. |