This company is commonly known as Overland Freight Forwarders Limited. The company was founded 47 years ago and was given the registration number 01286680. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 49410 - Freight transport by road.
Name | : | OVERLAND FREIGHT FORWARDERS LIMITED |
---|---|---|
Company Number | : | 01286680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 1976 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star House, Star Hill, Rochester, United Kingdom, ME1 1UX | Corporate Secretary | 01 February 2006 | Active |
Star House, Star Hill, Rochester, England, ME1 1UX | Director | - | Active |
11 Barn Close, Borden, Sittingbourne, ME9 8JW | Secretary | 14 March 1994 | Active |
7 Rectory Meadow, Southfleet, Gravesend, DA13 9NY | Secretary | - | Active |
Bowley Cottage, Liverton Hill, Lenham, ME17 2NL | Secretary | 07 October 2004 | Active |
11 Barn Close, Borden, Sittingbourne, ME9 8JW | Director | 01 August 1992 | Active |
4, Sunnyfields Drive, Minster On Sea, Sheerness, ME12 3DQ | Director | 01 August 1992 | Active |
Ammerdown Court Highbourne Park, Lenham, Maidstone, ME17 2PE | Director | - | Active |
Ammerdown Court Highbourne Park, Lenham, Maidstone, ME17 2PE | Director | - | Active |
Mr Anthony Robert Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Star House, Star Hill, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Overland (South East) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Star House, Star Hill, Rochester, United Kingdom, ME1 1UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-23 | Resolution | Resolution. | Download |
2020-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Accounts | Change account reference date company current extended. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-12-14 | Address | Change registered office address company with date old address new address. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Officers | Change person director company with change date. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.