OSS ENVIRONMENTAL LIMITED

OSS ENVIRONMENTAL LIMITED

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

    Company NameOSS ENVIRONMENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02440440
    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 OSS ENVIRONMENTAL LIMITED?

    • Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OSS ENVIRONMENTAL LIMITED located?

    Registered Office Address
    St James' Square
    M2 6DS Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OSS ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCS FUELS LIMITEDNov 06, 1989Nov 06, 1989

    What are the latest accounts for OSS ENVIRONMENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for OSS ENVIRONMENTAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OSS ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Feb 28, 2014

    20 pages2.24B

    Notice of move from Administration to Dissolution

    23 pages2.35B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    36 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from * Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ* on Oct 04, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Jun 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2013

    Statement of capital on Jun 26, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pages395

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of OSS ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Secretary
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    British72628960001
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Director
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    EnglandBritish72628960001
    MCNAIR, Andrew Malcolm
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    Director
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    United KingdomBritish68954380002
    FAGAN, Brian
    Lambay House, 2 Abbey Street
    Howth
    Dublin
    Ireland
    Secretary
    Lambay House, 2 Abbey Street
    Howth
    Dublin
    Ireland
    Irish58330390001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Secretary
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    British77855520001
    MCNAIR, Andrew Malcolm
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    Secretary
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    British68954380002
    BEAUMONT, David Michael Leslie
    871 Manchester Road
    Linthwaite
    HD7 5NE Huddersfield
    West Yorkshire
    Director
    871 Manchester Road
    Linthwaite
    HD7 5NE Huddersfield
    West Yorkshire
    United KingdomBritish30052810001
    CACKETT, John William
    White House
    Barrison Green, Scarisbrick
    L40 8HX Ormskirk
    Lancashire
    Director
    White House
    Barrison Green, Scarisbrick
    L40 8HX Ormskirk
    Lancashire
    British64146540001
    FACIAN, Brian
    4 Norbour View
    IRISH Howth
    Co Dublin
    Director
    4 Norbour View
    IRISH Howth
    Co Dublin
    Irish28941990001
    GALLAGHER, Adrian
    83 Hollybank Road
    IRISH Drumcondra
    Dublin 9
    Ireland
    Director
    83 Hollybank Road
    IRISH Drumcondra
    Dublin 9
    Ireland
    Irish13373910001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    British77855520001
    KIRRANE, Thomas
    1 Castlecove
    Yellow Walls Road
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    1 Castlecove
    Yellow Walls Road
    IRISH Malahide
    Co Dublin
    Ireland
    Irish1213760001
    PHILLIPS, John
    21 Beech Tree Close
    Oakley
    RG23 7EF Basingstoke
    Hampshire
    Director
    21 Beech Tree Close
    Oakley
    RG23 7EF Basingstoke
    Hampshire
    EnglandBritish27081540001
    STURDY, Richard Alan
    Warren House Farm
    Galphay
    HG4 3PB Ripon
    North Yorkshire
    Director
    Warren House Farm
    Galphay
    HG4 3PB Ripon
    North Yorkshire
    EnglandBritish44637280001
    WILSON, Anthony
    34 Battenhall Rise
    WR5 2DE Worcester
    Hereford & Worcester
    Director
    34 Battenhall Rise
    WR5 2DE Worcester
    Hereford & Worcester
    British54806510002

    Does OSS ENVIRONMENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 20, 2009
    Delivered On Jul 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagor to the chargee on any account whatsoever
    Short particulars
    Land and buildings on north west side of barracks road sandy lane industrial estate titton stourport on seven t/n HW125790.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Composite debenture
    Created On May 02, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 24, 2001
    Delivered On Nov 02, 2001
    Outstanding
    Amount secured
    All liabilities and obligations due or to become due from the company to (1) the holders of the £4,774,000 8% loan stock 2009 ("loan stock") or any of them under the loan stock deed of even date or the loan stock and to (2) the security trustee under this instrument. (All terms as defined)
    Short particulars
    By way of first legal mortgage all land now owned by the company. By way of first fixed equitable charge all land which, the company acquires in the future. By way of separate first fixed charges the goodwill and uncalled capital, the securities, insurances, intellectual property, debts, rents, asset contracts, other claims, fixed plant and equipment and the loose plant and equipment. By way of first floating charge all those assets which are not for any reason effectively charged by way of fixed charge.
    Persons Entitled
    • Dunedin Enterprise Investment Trust PLC ("Security Trustee" as Agent Andtrustee for Itself and Each of the Holders of the "Loan Stock")
    Transactions
    • Nov 02, 2001Registration of a charge (395)
    A deed of accession between the company oss group limited and dunedin enterprise investment trust PLC
    Created On Jul 12, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All present and future liabilities and obligations owed by the company to the stockholders (as defined) or any of them under the loan stock deed or the loan stock and to the chargee (the security trustee) under the guarantee and debenture dated 13 march 2000
    Short particulars
    All the undertaking property and assets of the company whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Dunedin Enterprise Investment Trust PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Sep 13, 2013Satisfaction of a charge (MR04)
    Composite debenture
    Created On May 22, 2000
    Delivered On Jun 01, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and each other obligor (as defined) to the chargee under the finance documents (as defined) or any of them on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Jun 01, 2000Registration of a charge (395)
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 11, 1992
    Delivered On Sep 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 1992Registration of a charge (395)
    • Jan 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 11, 1992
    Delivered On Sep 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at barracks road, stourport on severn in the county of worcestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 1992Registration of a charge (395)
    • Sep 25, 2000Statement of satisfaction of a charge in full or part (403a)

    Does OSS ENVIRONMENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2014Administration ended
    Sep 06, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg
    St James' Square
    M2 6DS Manchester

    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