EQUITY PARTNERSHIPS (OSPREY) LIMITED

EQUITY PARTNERSHIPS (OSPREY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEQUITY PARTNERSHIPS (OSPREY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04299729
    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 EQUITY PARTNERSHIPS (OSPREY) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is EQUITY PARTNERSHIPS (OSPREY) LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITY PARTNERSHIPS (OSPREY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2587) LIMITEDOct 05, 2001Oct 05, 2001

    What are the latest accounts for EQUITY PARTNERSHIPS (OSPREY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for EQUITY PARTNERSHIPS (OSPREY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 03, 2020

    10 pagesLIQ03

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Sep 07, 2020

    1 pagesCH04

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on Nov 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2019

    LRESSP

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Change of details for Mr John Reginald Le Prevost as a person with significant control on Jun 24, 2019

    2 pagesPSC04

    Termination of appointment of Claire Treacy as a director on Feb 15, 2019

    1 pagesTM01

    Appointment of Ciara Fitzgibbon as a director on Feb 15, 2019

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2018

    18 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    22 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    Change of details for Valad Fund Management Holdings (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Full accounts made up to Jun 30, 2016

    21 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    7 pagesCS01

    Full accounts made up to Jun 30, 2015

    22 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Termination of appointment of David John Kirkby as a director on Jul 31, 2015

    1 pagesTM01

    Who are the officers of EQUITY PARTNERSHIPS (OSPREY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Secretary
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520004
    FITZGIBBON, Ciara
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    EnglandIrishFund Controller255388410001
    CROMWELL DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5307786
    102622300003
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BEARMAN, Christian James Alexander
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChief Operating Officer Europe227996930001
    CORLETT, Robert John
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    Director
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    EnglandBritishChartered Surveyor72399980002
    FENNELL, Darren James
    Wiggins Cottage
    Goosey
    SN7 8PA Faringdon
    Oxfordshire
    Director
    Wiggins Cottage
    Goosey
    SN7 8PA Faringdon
    Oxfordshire
    United KingdomBritishSenior Asset Manager64532590001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    KIRKBY, David John
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomAustralianHead Of Funds Management Europe110761830001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    OLIVER, Paul Francis
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritishChief Executive14735150002
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishChartered Accountant41925000003
    TREACY, Claire
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United KingdomIrishHead Of Tax & Risk, Europe189529610001
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Director
    31 Chester Way
    Kennington
    SE11 4UR London
    BritishFinancial Controller100816670001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of EQUITY PARTNERSHIPS (OSPREY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael James Wall
    Havilland Street
    St. Peter Port
    GY1 2QE Guernsey
    C/O Anson Operations (Uk) Limited
    Channel Islands
    Apr 06, 2016
    Havilland Street
    St. Peter Port
    GY1 2QE Guernsey
    C/O Anson Operations (Uk) Limited
    Channel Islands
    No
    Nationality: British
    Country of Residence: Channel Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cromwell Investment Holdings Uk Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4311414
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Reginald Le Prevost
    Anson House
    Havilland Street
    GY1 2QE St Peter Port
    C/O Anson Operations (Uk) Limited
    Guernsey
    Channel Islands
    Apr 06, 2016
    Anson House
    Havilland Street
    GY1 2QE St Peter Port
    C/O Anson Operations (Uk) Limited
    Guernsey
    Channel Islands
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does EQUITY PARTNERSHIPS (OSPREY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security executed on 27 may
    Created On Jun 01, 2010
    Delivered On Jun 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Queensberry house queensberry street dumfries scotland t/no DMF5554.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 15, 2010Registration of a charge (MG01)
    • Mar 03, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 01, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to the security trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right title interest and benefit in and to the rental income and all rental deposits and guarantees held pursuant or supplemental to the leases see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • May 30, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Jul 22, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Standard security executed on 27 may 2010
    Created On Jun 01, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 drum mains park cumbernauld glasgow scotland t/no DMB53236.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • May 30, 2013Satisfaction of a charge (MR04)
    Standard security executed on 27 may 2010
    Created On Jun 01, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Gretna hall hotel gretna green dumfries scotland t/no DMF16592.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Mar 03, 2015Satisfaction of a charge (MR04)
    Standard security executed on 27 may 2010
    Created On Jun 01, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    87 high street dumfries scotland t/no DMF12495.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Mar 03, 2015Satisfaction of a charge (MR04)
    Standard security executed on 27 may 2010
    Created On Jun 01, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    144/146 high street ayr scotland t/no AYR51122.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Mar 03, 2015Satisfaction of a charge (MR04)
    Standard security executed on 27 may 2010
    Created On Jun 01, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    12-14 albyn terrace aberdeen scotland t/no ABN56771.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Mar 19, 2015Satisfaction of a charge (MR04)
    Standard security executed on 27 may 2010
    Created On Jun 01, 2010
    Delivered On Jun 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    13 albyn terrace aberdeen scotland t/no ABN56770.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Mar 19, 2015Satisfaction of a charge (MR04)
    Pledge over disposal proceeds account
    Created On May 27, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to the security trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All or any part of the amounts credited to or otherwise forming part of the account or the deposit see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 10, 2010Registration of a charge (MG01)
    • May 12, 2015Satisfaction of a charge (MR04)
    Pledge over general account
    Created On May 27, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company acting as general partner of the osprey limited partnership and each group company to the security trustee for the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All or any part of the amounts credited to or otherwise forming part of the account or the deposit see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 10, 2010Registration of a charge (MG01)
    • May 12, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 27, 2010
    Delivered On Jun 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company in its capacity as general partner of the osprey limited partnership and each group company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    127-129 high street t/no SGL50019. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • May 12, 2015Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On May 27, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company, the borrower and each other group company to each finance party 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 20, 2009
    Delivered On Sep 03, 2009
    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 and buildings k/a unit 1, arrow valley industrial estate, claybrook drive, redditch t/no WR96391 and f/h land and buildings k/a unit c langham park, trent lane, castle donnington, derbyshire t/no LT401889 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC (Bos)
    Transactions
    • Sep 03, 2009Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 14, 2009
    Delivered On Jan 22, 2009
    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 at the back of roman way hotel watling street hatherton t/no SF415066 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 19, 2007
    Delivered On Dec 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings k/a elmfield business park garforth leeds t/no WYK854018. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for Itself and Each of the Lenders
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 19, 2007
    Delivered On Dec 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings k/a unit a and unit b normanton t/no WYK782443. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for Itself and Each of the Lenders
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 27, 2007
    Delivered On Dec 07, 2007
    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 and buildings k/a vinylex building olympus park quedgeley gloucester t/no GR197507. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 07, 2007Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 01, 2007
    Delivered On Jun 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings k/a elmfield business park garforth leeds. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 2007Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 28, 2006
    Delivered On Jan 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 1 groundwell industrial estate stephenson road swindon t/no WT232422. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (The Security Trustee)
    Transactions
    • Jan 09, 2007Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 09, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company in its capacity as general partner of the osprey limited partnership to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as the chequers hotel oxford street newbury berkshire t/n BK246526,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (Security Trustee)
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 09, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company in its capacity as general partner of the osprey limited partnership to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as the roman way hotel watling street hatherton cannock staffordshire t/n SF250859 and all the f/h property being land adjoining pleasant acres watling street cannock staffordshire t/n SF501130,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (Security Trustee)
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 3 july 2006 and
    Created On Jun 21, 2006
    Delivered On Jul 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a and forming gretna hall hotel, gretna green, dumfriesshire t/no DMF16592.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of Thelenders (The Security Trustee)
    Transactions
    • Jul 07, 2006Registration of a charge (395)
    • Mar 03, 2015Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 16 august 2005 and
    Created On Jul 22, 2005
    Delivered On Aug 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the owner to the lenders (or any of them) on any account whatsoever
    Short particulars
    1 drum mains park orchardton woods cumbernauld t/no DMB53236.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders (The Security Trustee)
    Transactions
    • Aug 20, 2005Registration of a charge (395)
    • May 30, 2013Satisfaction of a charge (MR04)
    Charge on benefical interest
    Created On Jun 02, 2005
    Delivered On Jun 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 24 whitton street northwich t/no CH153669 and l/h proeprty k/a land and buildings on the east and west side of witton walk northwich t/no CH357086AND the proceeds of sale thereof and the charged assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 27, 2005
    Delivered On May 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H queens house queen street exeter t/no DN71889.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 2005Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)

    Does EQUITY PARTNERSHIPS (OSPREY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2019Commencement of winding up
    Mar 14, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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