Dissolved 2018-04-30
Company Information for OSPREY BUILDING AND CONSTRUCTION LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52,
|
Company Registration Number
06592575
Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | |
---|---|
OSPREY BUILDING AND CONSTRUCTION LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE | |
Company Number | 06592575 | |
---|---|---|
Date formed | 2008-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 20:20:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUKE FLEMING |
||
LUKE FLEMING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN ANTHONY CUMMINS |
Company Secretary | ||
SEAN ANTHONY CUMMINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEBELL HOME FURNISHINGS LTD | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 167 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BH | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FLEMING / 02/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM TRINITY HOUSE FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FLEMING / 27/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUKE FLEMING / 27/06/2013 | |
AR01 | 14/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FLEMING / 03/11/2011 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED LUKE FLEMING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN CUMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN CUMMINS | |
AR01 | 14/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUKE FLEMING / 28/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-10-17 |
Appointment of Liquidators | 2014-12-12 |
Resolutions for Winding-up | 2014-12-12 |
Meetings of Creditors | 2014-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due After One Year | 2013-05-31 | £ 222,065 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 36,895 |
Creditors Due After One Year | 2012-05-31 | £ 36,895 |
Creditors Due Within One Year | 2013-05-31 | £ 87,532 |
Creditors Due Within One Year | 2012-05-31 | £ 150,821 |
Creditors Due Within One Year | 2012-05-31 | £ 150,821 |
Creditors Due Within One Year | 2011-05-31 | £ 51,447 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSPREY BUILDING AND CONSTRUCTION LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 3,158 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 113,033 |
Current Assets | 2012-05-31 | £ 111,398 |
Current Assets | 2012-05-31 | £ 111,398 |
Current Assets | 2011-05-31 | £ 11,662 |
Debtors | 2013-05-31 | £ 89,875 |
Debtors | 2012-05-31 | £ 111,396 |
Debtors | 2012-05-31 | £ 111,396 |
Debtors | 2011-05-31 | £ 11,471 |
Fixed Assets | 2013-05-31 | £ 69,510 |
Fixed Assets | 2012-05-31 | £ 87,602 |
Fixed Assets | 2012-05-31 | £ 87,602 |
Fixed Assets | 2011-05-31 | £ 46,860 |
Shareholder Funds | 2012-05-31 | £ 11,284 |
Shareholder Funds | 2012-05-31 | £ 11,284 |
Shareholder Funds | 2011-05-31 | £ 7,075 |
Stocks Inventory | 2013-05-31 | £ 20,000 |
Tangible Fixed Assets | 2013-05-31 | £ 39,510 |
Tangible Fixed Assets | 2012-05-31 | £ 51,602 |
Tangible Fixed Assets | 2012-05-31 | £ 51,602 |
Tangible Fixed Assets | 2011-05-31 | £ 4,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as OSPREY BUILDING AND CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | OSPREY BUILDING AND CONSTRUCTION LIMITED | Event Date | 2016-10-12 |
Principal Trading Address: Plot 1 The Homestead, Tylers Road, Nazeing, Essex, CM19 5LJ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare an unsecured dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX by no later than 11 November 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 5 December 2014. Office Holder details: Alisdair J Findlay (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OSPREY BUILDING AND CONSTRUCTION LIMITED | Event Date | 2014-12-05 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: A J Findlay, Email: info@finjam.co.uk Tel: 01242 576555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OSPREY BUILDING AND CONSTRUCTION LIMITED | Event Date | 2014-12-05 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 05 December 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744), be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: A J Findlay, Email: info@finjam.co.uk Tel: 01242 576555. Luke Fleming , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OSPREY BUILDING AND CONSTRUCTION LIMITED | Event Date | 2014-11-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX , on 05 December 2014 , at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James , Saxon House, Saxon Way , Cheltenham GL52 6QX. Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the Company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), E-mail: info@findlayjames.co.uk, Tel: 01242 576555. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |