Company number 00579263
Status Active
Incorporation Date 1 March 1957
Company Type Private Limited Company
Address THE FACTORY, WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, HR9 6DF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OVERROSS GARAGE LIMITED are www.overrossgarage.co.uk, and www.overross-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. Overross Garage Limited is a Private Limited Company.
The company registration number is 00579263. Overross Garage Limited has been working since 01 March 1957.
The present status of the company is Active. The registered address of Overross Garage Limited is The Factory Whitchurch Ross On Wye Herefordshire Hr9 6df. . BAILEY, Michael Harry is a Secretary of the company. BAILEY, Michael Harry is a Director of the company. LOWTHER, Antony John Innes is a Director of the company. Director GARSIDE, Kevin has been resigned. Director LOWTHER, David has been resigned. Director LOWTHER, Lesley Anne has been resigned. Director LOWTHER, Michael John has been resigned. Director LOWTHER, Phillip Innes has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
GARSIDE, Kevin
Resigned: 01 February 2008
Appointed Date: 01 January 2005
66 years old
Persons With Significant Control
M H Bailey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OVERROSS GARAGE LIMITED Events
22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
23 Nov 2015
Director's details changed for Mr Antony John Innes Lowther on 23 November 2015
...
... and 99 more events
22 Jul 1987
Full accounts made up to 30 June 1986
26 Jun 1986
Return made up to 16/04/86; full list of members
12 Jun 1986
Full accounts made up to 30 June 1985
01 Mar 1957
Certificate of incorporation
01 Mar 1957
Incorporation
2 January 2008
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2007
Debenture
Delivered: 8 August 2007
Status: Satisfied
on 6 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 1995
Floating charge
Delivered: 11 April 1995
Status: Satisfied
on 6 February 2008
Persons entitled: Renault Financial Services Limited
Description: All the motor vehicle stock at any time hereafter owned by…
10 November 1989
Legal mortgage
Delivered: 16 November 1989
Status: Satisfied
on 6 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17, 18 and 19, overross street ross on wye…
10 November 1989
Legal mortgage
Delivered: 16 November 1989
Status: Satisfied
on 6 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a overross garage and land at the rear of…
28 August 1979
Legal mortgage
Delivered: 5 September 1979
Status: Satisfied
on 6 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 23 overross street, ross-on-wye…
24 August 1978
Legal mortgage
Delivered: 31 August 1978
Status: Satisfied
on 6 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold 17, 18, 19 overross street, ross-on-wye, as…
15 February 1978
Mortgage debenture
Delivered: 28 February 1978
Status: Satisfied
on 6 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over undertaking and all property…
22 November 1977
Floating charge
Delivered: 9 December 1977
Status: Satisfied
on 6 February 2008
Persons entitled: Industrial Bank of Scotland Limited
Description: 1. all stock in trade of motor vehicles both present &…