Company NameOwerstile Limited
Company StatusDissolved
Company Number01358228
CategoryPrivate Limited Company
Incorporation Date16 March 1978(46 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Champion
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration27 years, 2 months (closed 08 January 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Applehaigh Court
Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NP
Director NameMrs Patricia Champion
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration27 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Applehaigh Court
Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NP
Secretary NameMr Clive Champion
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration27 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Applehaigh Court
Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NP

Location

Registered Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Clive Champion
50.00%
Ordinary
50 at £1Mrs Patricia Champion
50.00%
Ordinary

Financials

Year2014
Net Worth£262,378
Cash£262,849
Current Liabilities£1,453

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

1 November 2001Delivered on: 2 November 2001
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as scot bridge garage, royston lane, royston, barnsley, south yorkshire, title number SYK98959 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale thereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property and the goodwill (if any) of the mortgagor in relation to the business carried on at the property from time to time.
Outstanding
23 September 1997Delivered on: 2 October 1997
Satisfied on: 13 December 2001
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: The service or filling station property previously k/a scot bridge garage and now k/a j & c motors at royston lane royston barnsley south yorkshire S71 4NJ t/no.SYK98959 and any proceeds of sale or other realisations from it, goodwill of the business and all plant and equipment.
Fully Satisfied
24 January 1997Delivered on: 7 February 1997
Satisfied on: 23 April 2010
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a scot bridge garage royston lane royston barnsley south yorkshire t/n SYK98959 and all fixtures fixed plant and machinery all rights and licences rent deposit contracts deed undertakings warranties and goodwill.
Fully Satisfied
1 September 1994Delivered on: 2 September 1994
Satisfied on: 25 September 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises k/a scot bridge garage royston lane royston barnsley south yorkshire. See the mortgage charge document for full details.
Fully Satisfied
1 September 1994Delivered on: 2 September 1994
Satisfied on: 23 April 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
29 June 1979Delivered on: 10 July 1979
Satisfied on: 2 August 1996
Persons entitled: Co-Operative Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scot bridge service station, royston lane, royston, nr. Bransley, S. yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Director's details changed for Mrs Patricia Champion on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Clive Champion on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Patricia Champion on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Patricia Champion on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Clive Champion on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Clive Champion on 1 October 2009 (2 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
20 March 2008Registered office changed on 20/03/2008 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 31/10/06; full list of members (2 pages)
25 January 2007Return made up to 31/10/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 31/10/05; full list of members (2 pages)
29 November 2005Return made up to 31/10/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 January 2004Return made up to 31/10/03; full list of members (7 pages)
5 January 2004Return made up to 31/10/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2002Return made up to 31/10/02; full list of members (7 pages)
12 December 2002Return made up to 31/10/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Return made up to 31/10/01; full list of members (6 pages)
20 December 2001Return made up to 31/10/01; full list of members (6 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
5 February 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 January 1998Registered office changed on 21/01/98 from: henry windsor house pitt st barnsley S70 1AL (1 page)
21 January 1998Registered office changed on 21/01/98 from: henry windsor house pitt st barnsley S70 1AL (1 page)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)