Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Overtown Properties Limited
Overtown Properties Limited is a liquidation company incorporated on 23 March 1995 with the registered office located in Banbridge, County Down. Overtown Properties Limited was registered 30 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
9 years ago
Company No
NI029381
Private limited company
Northern Ireland Company
Age
30 years
Incorporated
23 March 1995
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3075 days
Awaiting first confirmation statement
Dated
23 March 2017
Was due on
6 April 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
6062 days
For period
1 Apr
⟶
31 Mar 2007
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2008
Was due on
31 January 2009
(16 years ago)
Learn more about Overtown Properties Limited
Contact
Address
7 Old Rectory Park
Seapatrick
Banbridge
County Down
BT32 4QA
Northern Ireland
Same address for the past
14 years
Companies in BT32 4QA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mr Myles Alexander Scullion
Director • British • Lives in Northern Ireland • Born in Oct 1967
Ms Elaine Fitzpatrick
Director • Irish • Lives in Northern Ireland • Born in Apr 1963
Mr Brian Scullion
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ni055452 Limited
Ms Elaine Fitzpatrick and are mutual people.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2007)
Period Ended
31 Mar 2007
For period
31 Mar
⟶
31 Mar 2007
Traded for
12 months
Cash in Bank
£38K
Increased by £14.55K (+62%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.22M
Increased by £8.77M (+161%)
Total Liabilities
-£12.42M
Increased by £8.48M (+216%)
Net Assets
£1.8M
Increased by £290.37K (+19%)
Debt Ratio (%)
87%
Increased by 15.07% (+21%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
13 Years Ago on 26 Sep 2011
Brian Scullion Resigned
14 Years Ago on 10 Aug 2011
Registered Address Changed
14 Years Ago on 24 Mar 2011
Compulsory Strike-Off Discontinued
15 Years Ago on 31 Jul 2010
Confirmation Submitted
15 Years Ago on 28 Jul 2010
Compulsory Gazette Notice
15 Years Ago on 16 Jul 2010
Brian Scullion Details Changed
15 Years Ago on 23 Mar 2010
Ms Elaine Fitzpatrick Details Changed
15 Years Ago on 23 Mar 2010
Myles Scullion Details Changed
15 Years Ago on 23 Mar 2010
Brian Scullion Details Changed
15 Years Ago on 23 Mar 2010
Get Alerts
Get Credit Report
Discover Overtown Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of liquidator compulsory
Submitted on 22 Jul 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 4 March 2013
Submitted on 18 Apr 2013
Notice of appointment of receiver or manager
Submitted on 14 Mar 2012
Order of court to wind up
Submitted on 26 Sep 2011
Termination of appointment of Brian Scullion as a director
Submitted on 10 Aug 2011
Registered office address changed from At the Offices of T. Murphy & Co. 43 Lockview Road Belfast BT9 5FJ on 24 March 2011
Submitted on 24 Mar 2011
Compulsory strike-off action has been discontinued
Submitted on 31 Jul 2010
Annual return made up to 23 March 2010 with full list of shareholders
Submitted on 28 Jul 2010
Director's details changed for Brian Scullion on 23 March 2010
Submitted on 28 Jul 2010
Director's details changed for Myles Scullion on 23 March 2010
Submitted on 28 Jul 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs