OSPREY ACQUISITION COMPANY

OSPREY ACQUISITION COMPANY

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

    Company NameOSPREY ACQUISITION COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 05999819
    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 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 AddressNo

    What are the latest accounts for OSPREY ACQUISITION COMPANY?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2009

    What is the status of the latest annual return for OSPREY ACQUISITION COMPANY?

    Annual Return
    Last Annual Return

    What are the latest filings for OSPREY ACQUISITION COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 13, 2015

    20 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Liquidators' statement of receipts and payments to Dec 16, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2013

    8 pages4.68

    Registered office address changed from * 12 Plumtree Court London EC4A 4HT* on Jul 29, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 16, 2012

    8 pages4.68

    Director's details changed for Glenn Pearson on Sep 28, 2012

    2 pagesCH01

    Director's details changed for Andrew Clifford on Sep 28, 2012

    2 pagesCH01

    Liquidators' statement of receipts and payments to Dec 16, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 150Aldersgate Street London EC1A 4EJ* on Dec 02, 2010

    2 pagesAD01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2010

    Statement of capital on Nov 29, 2010

    • Capital: GBP 3
    SH01

    Termination of appointment of Lynne D'arcy as a director

    1 pagesTM01

    Full accounts made up to May 31, 2009

    16 pagesAA

    Annual return made up to Nov 15, 2009 with full list of shareholders

    10 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Elliot Rosenberg as a director

    1 pagesTM01

    Termination of appointment of Alan Landesberg as a director

    1 pagesTM01

    Termination of appointment of David Rosenberg as a director

    1 pagesTM01

    Termination of appointment of Gary Landesberg as a director

    1 pagesTM01

    Full accounts made up to May 31, 2008

    16 pagesAA

    Who are the officers of OSPREY ACQUISITION COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD, Andrew Francis James
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    EnglandBritish119327230001
    PEARSON, Glenn
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    United KingdomBritish123243570001
    D'ARCY, Lynne
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    Director
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    United KingdomBritish106840540001
    LANDESBERG, Alan
    Allingham Court
    44 The Bishops Avenue Hampstead
    N2 OBA London
    Flat 3,
    Director
    Allingham Court
    44 The Bishops Avenue Hampstead
    N2 OBA London
    Flat 3,
    EnglandBritish142883260001
    LANDESBERG, Gary Mitchell
    122 Wigmore Street
    W1U 3RX London
    Director
    122 Wigmore Street
    W1U 3RX London
    United KingdomBritish54137480002
    PERCY, Andrew Graeme
    5 Carlton Avenue
    SK9 4EP Wilmslow
    Cheshire
    Director
    5 Carlton Avenue
    SK9 4EP Wilmslow
    Cheshire
    British53017070002
    ROSENBERG, David
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    Director
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    EnglandBritish2541410004
    ROSENBERG, Elliot Simon
    33 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    33 Linksway
    HA6 2XA Northwood
    Middlesex
    British116886770001

    Does OSPREY ACQUISITION COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chatham Commercial Properties Limited
    Transactions
    • Mar 07, 2009Registration of a charge (395)
    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
    • Shaw Ridge Leisure Park Management Company Limited
    Transactions
    • Oct 25, 2008Registration of a charge (395)
    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
    • Pavot Property Company Limited
    Transactions
    • May 08, 2008Registration of a charge (395)
    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
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    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
    • Guy Wallis Morton, Peter Joseph Jeffcote, John Hugh Crisp and Christopher Alan Morris
    Transactions
    • Nov 22, 2007Registration of a charge (395)
    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
    • Barsham Securities Limited
    Transactions
    • Nov 24, 2007Registration of a charge (395)
    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
    • Equity Partnerships (Osprey) Limited
    Transactions
    • Jul 24, 2007Registration of a charge (395)

    Does OSPREY ACQUISITION COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2016Dissolved on
    Dec 17, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian C. Oakley-Smith
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    33 Wellington Street
    LS1 4JP Leeds
    David Christian Chubb
    Pricewaterhousecoopers Llp Richmond Hill
    BH2 6HR Bournemouth
    Dorset
    practitioner
    Pricewaterhousecoopers Llp Richmond Hill
    BH2 6HR Bournemouth
    Dorset

    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