About

Registered Number: 05571064
Date of Incorporation: 22/09/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (7 years and 2 months ago)
Registered Address: St. Helens House, King Street, Derby, DE1 3EE

 

Having been setup in 2005, Overbrook Farm Ltd has its registered office in Derby, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Glanville, Carol, Allsop, David Charles in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, David Charles 22 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GLANVILLE, Carol 22 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2018
LIQ13 - N/A 01 November 2017
LIQ03 - N/A 07 August 2017
AD01 - Change of registered office address 02 August 2016
RESOLUTIONS - N/A 16 June 2016
LIQ MISC RES - N/A 16 June 2016
LIQ MISC RES - N/A 16 June 2016
4.70 - N/A 16 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2016
4.70 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 10 June 2016
MR04 - N/A 10 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 01 April 2015
AD01 - Change of registered office address 30 March 2015
AD01 - Change of registered office address 01 December 2014
AD01 - Change of registered office address 19 November 2014
AAMD - Amended Accounts 19 September 2014
AD01 - Change of registered office address 09 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 05 May 2009
395 - Particulars of a mortgage or charge 31 March 2009
AA - Annual Accounts 23 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
363a - Annual Return 10 September 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 26 April 2006
MEM/ARTS - N/A 03 October 2005
CERTNM - Change of name certificate 28 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 2009 Fully Satisfied

N/A

Legal charge 15 January 2009 Fully Satisfied

N/A

Legal charge 15 January 2009 Fully Satisfied

N/A

Debenture 14 January 2009 Outstanding

N/A

Legal charge 10 April 2008 Fully Satisfied

N/A

Legal charge 21 April 2006 Fully Satisfied

N/A

Debenture 14 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.