Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVERLAND FREIGHT FORWARDERS LIMITED
Company Information for

OVERLAND FREIGHT FORWARDERS LIMITED

2/3 Pavilion Buildings, Brighton, EAST SUSSEX, BN1 1EE,
Company Registration Number
01286680
Private Limited Company
Liquidation

Company Overview

About Overland Freight Forwarders Ltd
OVERLAND FREIGHT FORWARDERS LIMITED was founded on 1976-11-16 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Overland Freight Forwarders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVERLAND FREIGHT FORWARDERS LIMITED
 
Legal Registered Office
2/3 Pavilion Buildings
Brighton
EAST SUSSEX
BN1 1EE
Other companies in ME1
 
Filing Information
Company Number 01286680
Company ID Number 01286680
Date formed 1976-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 31/03/2020
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB205094003  
Last Datalog update: 2023-06-09 11:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVERLAND FREIGHT FORWARDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OVERLAND FREIGHT FORWARDERS LIMITED
The following companies were found which have the same name as OVERLAND FREIGHT FORWARDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVERLAND FREIGHT FORWARDERS LIMITED Unknown

Company Officers of OVERLAND FREIGHT FORWARDERS LIMITED

Current Directors
Officer Role Date Appointed
CROSSLEY SECRETARIES LIMITED
Company Secretary 2006-02-01
JOHN RICHARD THOMAS DOWDING
Director 1992-08-01
ANTHONY ROBERT NICHOLLS
Director 1991-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE CHAPELL
Company Secretary 2004-10-07 2006-01-31
BRIAN THOMAS MEREDITH
Director 1991-12-06 2006-01-31
MAUREEN MEREDITH
Director 1991-12-06 2006-01-31
FRANCIS ROBERT BARMAN
Company Secretary 1994-03-14 2004-10-06
FRANCIS ROBERT BARMAN
Director 1992-08-01 2004-10-06
THOMAS WILLIAM BEDFORD
Company Secretary 1991-12-06 1994-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROSSLEY SECRETARIES LIMITED ANGEL SHIPPING LIMITED Company Secretary 2016-11-01 CURRENT 2013-04-24 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CONSTRUCTION INDUSTRY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1955-02-22 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED TRADE DEBT RECOVERY SERVICES LIMITED Company Secretary 2014-04-09 CURRENT 1986-01-09 Dissolved 2017-09-12
CROSSLEY SECRETARIES LIMITED CROSSLEY PAYROLL LIMITED Company Secretary 2014-03-25 CURRENT 2000-07-27 Active
CROSSLEY SECRETARIES LIMITED LUCKY LANE 2 LIMITED Company Secretary 2014-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED BUILDING INDUSTRY CERTIFICATION SCHEME LIMITED Company Secretary 2014-02-01 CURRENT 1998-01-02 Dissolved 2017-06-06
CROSSLEY SECRETARIES LIMITED FMB TRAINING SERVICES LIMITED Company Secretary 2014-01-31 CURRENT 2011-07-20 Active
CROSSLEY SECRETARIES LIMITED BUILD ASSURE LTD Company Secretary 2014-01-31 CURRENT 2011-08-30 Active
CROSSLEY SECRETARIES LIMITED FEDERATION OF MASTER BUILDERS LIMITED Company Secretary 2014-01-31 CURRENT 1941-07-17 Active
CROSSLEY SECRETARIES LIMITED FMB INSURANCE SERVICES LTD Company Secretary 2014-01-31 CURRENT 1980-10-03 Active
CROSSLEY SECRETARIES LIMITED SOUNDING BOARD PROPERTY LIMITED Company Secretary 2013-06-05 CURRENT 2005-11-08 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED MODULE 2 LTD Company Secretary 2013-06-05 CURRENT 2005-11-08 Active
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS LIMITED Company Secretary 2012-06-01 CURRENT 1999-05-19 Active
CROSSLEY SECRETARIES LIMITED RICHARD BEALE DEVELOPMENTS (KENT) LIMITED Company Secretary 2012-06-01 CURRENT 2000-01-05 Active
CROSSLEY SECRETARIES LIMITED IOL EDUCATIONAL TRUST Company Secretary 2012-03-07 CURRENT 2001-10-02 Active
CROSSLEY SECRETARIES LIMITED INSTITUTE OF LINGUISTS(THE) Company Secretary 2012-03-07 CURRENT 1958-04-01 Active
CROSSLEY SECRETARIES LIMITED IOL LANGUAGE SERVICES LTD Company Secretary 2012-03-07 CURRENT 1999-01-19 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED NRPSI 2000 LIMITED Company Secretary 2012-03-07 CURRENT 2000-01-14 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED CHATHAM HOUSING LIMITED Company Secretary 2011-11-08 CURRENT 2001-11-09 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LETTINGS LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-25 Active
CROSSLEY SECRETARIES LIMITED OVERLAND (SOUTH EAST) LIMITED Company Secretary 2009-12-01 CURRENT 2009-03-26 Liquidation
CROSSLEY SECRETARIES LIMITED CROSSLEY P A HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 2001-10-26 Active
CROSSLEY SECRETARIES LIMITED FORTISRATIO LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
CROSSLEY SECRETARIES LIMITED STRATA CONTRACTS LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
CROSSLEY SECRETARIES LIMITED MED CLEAN SOUTH LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Active
CROSSLEY SECRETARIES LIMITED COLYTON DEVELOPMENTS LIMITED Company Secretary 2002-10-08 CURRENT 2000-01-05 Active - Proposal to Strike off
CROSSLEY SECRETARIES LIMITED PORTADALE LIMITED Company Secretary 2002-04-04 CURRENT 1993-02-17 Active
JOHN RICHARD THOMAS DOWDING SHEERNESS GOLF CLUB LIMITED Director 2002-09-22 CURRENT 1946-10-23 Active
ANTHONY ROBERT NICHOLLS EURO STORAGE LIMITED Director 1991-06-25 CURRENT 1991-03-22 Dissolved 2014-03-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09Final Gazette dissolved via compulsory strike-off
2023-03-09Voluntary liquidation. Notice of members return of final meeting
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-09
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-09
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-09
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM Star House Star Hill Rochester Kent ME1 1UX United Kingdom
2020-03-23600Appointment of a voluntary liquidator
2020-03-23LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-10
2020-03-23LIQ01Voluntary liquidation declaration of solvency
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD THOMAS DOWDING
2019-05-08AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-14CH01Director's details changed for Anthony Robert Nicholls on 2016-12-14
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Star House Star Hill Rochester Kent ME1 1UX
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23CH01Director's details changed for Anthony Robert Nicholls on 2015-12-05
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH04SECRETARY'S DETAILS CHNAGED FOR BRIDGE SECRETARIES LIMITED on 2014-12-05
2014-08-11AAMDAmended account small company full exemption
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0106/12/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0106/12/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0106/12/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0106/12/10 ANNUAL RETURN FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT NICHOLLS / 06/12/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMAS DOWDING / 06/12/2010
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0106/12/09 FULL LIST
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE SECRETARIES LIMITED / 04/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT NICHOLLS / 04/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMAS DOWDING / 04/12/2009
2009-08-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ
2007-02-02363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bSECRETARY RESIGNED
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2005-12-13363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-12288aNEW SECRETARY APPOINTED
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-14363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: BIRCHAM DYSON BELL 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2001-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/01
2001-12-07363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-11363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/99
1999-12-08363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-10363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-12363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-12363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/95
1995-12-11363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-14363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to OVERLAND FREIGHT FORWARDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-03-18
Resolutions for Winding-up2020-03-18
Notices to Creditors2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against OVERLAND FREIGHT FORWARDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1984-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVERLAND FREIGHT FORWARDERS LIMITED

Intangible Assets
Patents
We have not found any records of OVERLAND FREIGHT FORWARDERS LIMITED registering or being granted any patents
Domain Names

OVERLAND FREIGHT FORWARDERS LIMITED owns 1 domain names.

overlandfreight.co.uk  

Trademarks
We have not found any records of OVERLAND FREIGHT FORWARDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERLAND FREIGHT FORWARDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as OVERLAND FREIGHT FORWARDERS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where OVERLAND FREIGHT FORWARDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOVERLAND FREIGHT FORWARDERS LIMITEDEvent Date2020-03-10
John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag QG122049
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOVERLAND FREIGHT FORWARDERS LIMITEDEvent Date2020-03-10
At a General Meeting of the members of Overland Freight Forwarders Limited held on 10 March 2020 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960 Alternatively enquiries can be made to Sara Page by email at sara.page@btguk.com or by telephone on 01273 322960 . Ag QG122049
 
Initiating party Event TypeNotices to Creditors
Defending partyOVERLAND FREIGHT FORWARDERS LIMITEDEvent Date2020-03-10
The Company was placed into members voluntary liquidation on 10 March 2020 when John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 15 April 2020 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960 Alternatively enquiries can be made to Sara Page by email at sara.page@btguk.com or by telephone on 01273 322960 . Ag QG122049
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERLAND FREIGHT FORWARDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVERLAND FREIGHT FORWARDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.