OSPREY ACQUISITION COMPANY
Overview
| Company Name | OSPREY ACQUISITION COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 05999819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OSPREY ACQUISITION COMPANY?
- (5510) /
- (5540) /
Where is OSPREY ACQUISITION COMPANY located?
| Registered Office Address | Benson House 33 Wellington Street LS1 4JP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OSPREY ACQUISITION COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2009 |
What is the status of the latest annual return for OSPREY ACQUISITION COMPANY?
| Annual Return |
|
|---|
What are the latest filings for OSPREY ACQUISITION COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Nov 13, 2015 | 20 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2014 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2013 | 8 pages | 4.68 | ||||||||||
Registered office address changed from * 12 Plumtree Court London EC4A 4HT* on Jul 29, 2013 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2012 | 8 pages | 4.68 | ||||||||||
Director's details changed for Glenn Pearson on Sep 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Clifford on Sep 28, 2012 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2011 | 5 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 150Aldersgate Street London EC1A 4EJ* on Dec 02, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lynne D'arcy as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Elliot Rosenberg as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Landesberg as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Rosenberg as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Landesberg as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2008 | 16 pages | AA | ||||||||||
Who are the officers of OSPREY ACQUISITION COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| CLIFFORD, Andrew Francis James | Director | Steam Mill Business Centre Steam Mill Street CH3 5AN Chester Suite H3 United Kingdom | England | British | 119327230001 | |||||
| PEARSON, Glenn | Director | Steam Mill Business Centre Steam Mill Street CH3 5AN Chester Suite H3 United Kingdom | United Kingdom | British | 123243570001 | |||||
| D'ARCY, Lynne | Director | 5 Winwick Park Avenue WA2 8XB Warrington Cheshire | United Kingdom | British | 106840540001 | |||||
| LANDESBERG, Alan | Director | Allingham Court 44 The Bishops Avenue Hampstead N2 OBA London Flat 3, | England | British | 142883260001 | |||||
| LANDESBERG, Gary Mitchell | Director | 122 Wigmore Street W1U 3RX London | United Kingdom | British | 54137480002 | |||||
| PERCY, Andrew Graeme | Director | 5 Carlton Avenue SK9 4EP Wilmslow Cheshire | British | 53017070002 | ||||||
| ROSENBERG, David | Director | Green Verges Priory Drive HA7 3HL Stanmore Middlesex | England | British | 2541410004 | |||||
| ROSENBERG, Elliot Simon | Director | 33 Linksway HA6 2XA Northwood Middlesex | British | 116886770001 |
Does OSPREY ACQUISITION COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Mar 05, 2009 Delivered On Mar 07, 2009 | Outstanding | Amount secured £86,000.00 due or to become due from the company to the chargee | |
Short particulars Rent deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 17, 2008 Delivered On Oct 25, 2008 | Outstanding | Amount secured £6,168.75 due or to become due from the company to the chargee | |
Short particulars The initial deposit of £6,168.75 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 25, 2008 Delivered On May 08, 2008 | Outstanding | 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 The deposited sum being £41,100 together with any other sums. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 12, 2008 Delivered On Feb 19, 2008 | Outstanding | Amount secured £50,000 and all other monies due or to become due | |
Short particulars The interest in the deposit balance and all money from time to time in accordance with the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 22, 2007 Delivered On Nov 22, 2007 | Outstanding | 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 The sum of £37,500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 21, 2007 Delivered On Nov 24, 2007 | Outstanding | Amount secured £33,487.50 due or to become due from the company to | |
Short particulars Monies in the sum of £33487.50 deposited with messrs ives-keeler & co solicitors and held by them as stakeholders in a client account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 19, 2007 Delivered On Jul 24, 2007 | Outstanding | Amount secured £47,000.00 due or to become due from the company to | |
Short particulars Interest in the deposit and all money from time to time withdrawn from the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OSPREY ACQUISITION COMPANY have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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