GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED

GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEOFFREY OSBORNE (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01848578
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED?

    • (7011) /

    Where is GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED located?

    Registered Office Address
    Osborne House
    51 Fishbourne Road
    PO19 3HZ Chichester
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIMANTON LIMITEDSep 17, 1984Sep 17, 1984

    What are the latest accounts for GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 02, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2010

    LRESSP

    Annual return made up to Oct 18, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2009

    Statement of capital on Nov 12, 2009

    • Capital: GBP 2
    SH01

    Appointment of Gordon Bruce Shepherd as a director

    3 pagesAP01

    Termination of appointment of Andrew Osborne as a director

    2 pagesTM01

    Termination of appointment of Stephen Liddle as a director

    2 pagesTM01

    Accounts made up to Mar 31, 2009

    6 pagesAA

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2005

    7 pagesAA

    Who are the officers of GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    SHEPHERD, Gordon Bruce
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    Director
    51 Fishbourne Road
    PO19 3HZ Chichester
    Osborne House
    West Sussex
    United Kingdom
    United KingdomBritishAccountant78724260001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Secretary
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    SHEPHERD, Gordon Bruce
    22 Park Drive
    Yapton
    BN18 0JF Arundel
    West Sussex
    Secretary
    22 Park Drive
    Yapton
    BN18 0JF Arundel
    West Sussex
    BritishAccountant78724260001
    ANDERSON, Geoffrey Algernon
    Lapstone House Oving Road
    Waddesdon
    Aylesbury
    Bucks
    Director
    Lapstone House Oving Road
    Waddesdon
    Aylesbury
    Bucks
    BritishChartered Surveyor5998830001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Director
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    BritishAccountant4360750001
    CORBITT, Morton Bruce
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    Director
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    EnglandBritishCivil Engineer117809710001
    COX, Andrew John
    9 Brambling Road
    RH13 6AX Horsham
    West Sussex
    Director
    9 Brambling Road
    RH13 6AX Horsham
    West Sussex
    Gb-EngBritishDivisional Director72536160001
    DAINES, Graham
    24 Hunters Mews
    Fontwell
    BN18 0UW Arundel
    West Sussex
    Director
    24 Hunters Mews
    Fontwell
    BN18 0UW Arundel
    West Sussex
    BritishQuantity Surveyor4400050002
    EVERARD, Brian Kenneth
    5 Old Place
    Aldwick
    PO21 3AU Bognor Regis
    West Sussex
    Director
    5 Old Place
    Aldwick
    PO21 3AU Bognor Regis
    West Sussex
    EnglandBritishCivil Engineer17789250001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    BritishCompany Director34076900001
    LIDDLE, Stephen
    Rosemead
    10 Crakell Road
    RH2 7DT Reigate
    Surrey
    Director
    Rosemead
    10 Crakell Road
    RH2 7DT Reigate
    Surrey
    EnglandBritishDirector105835710001
    OSBORNE, Andrew Simon Charles
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    Director
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    United KingdomBritishDirector69198210013
    OSBORNE, Geoffrey Clement Howard
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    Director
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    BritishCivil Engineer4360760001

    Does GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 24, 1992
    Delivered On Oct 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 6 cody business centre, cody road, l/b of newham title no. EGL286294.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 1992Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 18, 1990
    Delivered On Jun 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the east side of back of the walls southampton hampshire title no hp 122402 specific charge on the net proceeds of sale of the mortgaged property or any part thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited.
    Transactions
    • Jun 21, 1990Registration of a charge
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Mar 08, 1990
    Delivered On Mar 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    All its right, title & interest in & to all sums of money now or at any time hereafter due ro the company on the security of the mortgage dated 10/11/88 (the principal mortgage) (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1990Registration of a charge
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Sub - mortgage
    Created On Mar 08, 1990
    Delivered On Mar 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    All its right, title & interest in & to all sums of money now & at any time hereafter due to the company on the security of the mortgage dated 11/7/88 (the principal mortgage) (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1990Registration of a charge
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On May 19, 1989
    Delivered On Jun 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mortgage debt secured on: 35 to 51 (inclusive) silvertown way and 14-21 (all nos) victoria dock road, canning town, newham, london title no. Ngl 21968.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1989Registration of a charge
    Legal charge
    Created On Nov 26, 1985
    Delivered On Dec 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or geoffrey osborne limited to the chargee on any account whatsoever.
    Short particulars
    Marchwood village centre marchwood, hampshire title no hp 279636.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1985Registration of a charge
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Does GEOFFREY OSBORNE (DEVELOPMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2010Commencement of winding up
    Jun 14, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Ian Fox
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Rsm Tenon Restructuring Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Stanley Donald Burkett-Coltman
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh
    practitioner
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0