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.
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 |
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 |
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 |