Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSPREY CONTRACTS LIMITED
Company Information for

OSPREY CONTRACTS LIMITED

WEYBRIDGE, SURREY, KT13,
Company Registration Number
02396431
Private Limited Company
Dissolved

Dissolved 2017-09-02

Company Overview

About Osprey Contracts Ltd
OSPREY CONTRACTS LIMITED was founded on 1989-06-19 and had its registered office in Weybridge. The company was dissolved on the 2017-09-02 and is no longer trading or active.

Key Data
Company Name
OSPREY CONTRACTS LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
 
Filing Information
Company Number 02396431
Date formed 1989-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2017-09-02
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB367591848  
Last Datalog update: 2018-01-26 06:19:11
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name OSPREY CONTRACTS LIMITED
The following companies were found which have the same name as OSPREY CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSPREY CONTRACTS LIMITED Osprey House Guildford Road Little Bookham KT23 4HB Active Company formed on the 2017-09-05

Company Officers of OSPREY CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER WOOD
Company Secretary 1991-06-19
GORDON WILLIAM MCGROTTY
Director 1991-06-19
LESLEY MCGROTTY
Director 2010-09-23
JONATHAN PETER WOOD
Director 1991-06-19
MARIE LOUISE WOOD
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NOEL JAMES
Director 1992-07-31 1993-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER WOOD NU2RITION LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
JONATHAN PETER WOOD NU2RITION LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
JONATHAN PETER WOOD HOOT LIMITED Director 1996-10-29 CURRENT 1996-10-29 Active
MARIE LOUISE WOOD JPW OSPREY LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016
2015-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM LEWIN HOUSE DORKING ROAD TADWORTH SURREY KT20 5SA
2014-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-014.70DECLARATION OF SOLVENCY
2014-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-18AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-03AR0119/06/13 FULL LIST
2012-11-19AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-31AR0119/06/12 FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUISE WOOD / 19/06/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MCGROTTY / 19/06/2011
2011-09-07AR0119/06/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM MCGROTTY / 19/06/2011
2010-11-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED LESLEY MCGROTTY
2010-11-11AP01DIRECTOR APPOINTED MRS MARIE LOUISE WOOD
2010-08-05AR0119/06/10 FULL LIST
2010-02-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-11-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-08363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-05363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-24363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-19363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-14363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-06-13363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-08-28225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-13363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 29 WATERLOO ROAD EPSOM SURREY KT19 8EX
2000-06-28363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-19363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-30363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-06-30363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-13363sRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-21363sRETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS
1995-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-06-30363sRETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS
1993-11-18287REGISTERED OFFICE CHANGED ON 18/11/93 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY
1993-10-31AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OSPREY CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-12
Fines / Sanctions
No fines or sanctions have been issued against OSPREY CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-03-20 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-01-16 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER CASH DEPOSITS 2003-02-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
FLOATING CHARGE 2003-02-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
SINGLE DEBENTURE 1991-11-16 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of OSPREY CONTRACTS LIMITED registering or being granted any patents
Domain Names

OSPREY CONTRACTS LIMITED owns 2 domain names.

ospreycontracts.co.uk   ospreyproperties.co.uk  

Trademarks
We have not found any records of OSPREY CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSPREY CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as OSPREY CONTRACTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where OSPREY CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOSPREY CONTRACTS LIMITEDEvent Date2017-04-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of the members of the above-named Company will be held on 18 May 2017 at 10.00 am at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, for the purpose of having an Account laid before them and to receive the Liquidators Report showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting may appoint a proxy to attend and vote on their behalf. A form of proxy must be lodged with myself no later than 12 noon on the 17 May 2017. A proxy need not be a member of the Company.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSPREY CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSPREY CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.