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

OSBORN STEEL LIMITED

LEEDS, LS1 2AL,
Company Registration Number
04179403
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About Osborn Steel Ltd
OSBORN STEEL LIMITED was founded on 2001-03-14 and had its registered office in Leeds. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
OSBORN STEEL LIMITED
 
Legal Registered Office
LEEDS
LS1 2AL
Other companies in S61
 
Previous Names
OSBORN METALS LIMITED14/03/2014
TRADEBREEZE LIMITED11/04/2001
Filing Information
Company Number 04179403
Date formed 2001-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-04-30
Type of accounts FULL
Last Datalog update: 2018-05-13 05:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSBORN STEEL LIMITED
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 OSBORN STEEL LIMITED
The following companies were found which have the same name as OSBORN STEEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OSBORN STEEL STOCKHOLDERS LIMITED COOPERS & LYBRAND 14 CROSS BURGESS STREET SHEFFIELD S1 1QA Liquidation Company formed on the 1911-06-20

Company Officers of OSBORN STEEL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT TAYLOR
Company Secretary 2001-03-14
TERENCE CASSIDY
Director 2011-02-21
IAN DUDLEY GALE
Director 2001-03-14
STEPHEN ANDREW GRIGGS
Director 2001-04-03
ROBERT TAYLOR
Director 2001-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEL GAILLARD
Director 2001-04-03 2014-01-06
TERENCE CASSIDY
Director 2001-04-03 2007-09-30
STEVEN RICHARD HARRISON
Director 2003-11-25 2005-05-27
PETER JOHN NEWMAN
Director 2001-05-25 2005-05-27
DUNCAN ROGER PARKES
Director 2003-05-14 2003-11-25
ALEXANDER CHARLES ROBINSON
Director 2001-04-20 2003-05-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-03-14 2001-03-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-03-14 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT TAYLOR OTUBES LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-14 Liquidation
ROBERT TAYLOR TEXXON LIMITED Company Secretary 2001-03-14 CURRENT 2001-03-14 Dissolved 2014-07-08
TERENCE CASSIDY WB NEWCO 62 LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-01-02
TERENCE CASSIDY OSBORN METALS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2018-04-30
IAN DUDLEY GALE CTGG LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-10-11
IAN DUDLEY GALE OSBORN METALS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2018-04-30
IAN DUDLEY GALE OTUBES LIMITED Director 2001-03-30 CURRENT 2001-03-14 Liquidation
STEPHEN ANDREW GRIGGS WB NEWCO 62 LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-01-02
STEPHEN ANDREW GRIGGS OSBORN METALS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2018-04-30
STEPHEN ANDREW GRIGGS TEXXON LIMITED Director 2001-04-03 CURRENT 2001-03-14 Dissolved 2014-07-08
STEPHEN ANDREW GRIGGS OTUBES LIMITED Director 2001-04-03 CURRENT 2001-03-14 Liquidation
ROBERT TAYLOR CTGG LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-10-11
ROBERT TAYLOR WB NEWCO 62 LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-01-02
ROBERT TAYLOR OSBORN METALS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2018-04-30
ROBERT TAYLOR OTUBES LIMITED Director 2001-03-30 CURRENT 2001-03-14 Liquidation
ROBERT TAYLOR TEXXON LIMITED Director 2001-03-14 CURRENT 2001-03-14 Dissolved 2014-07-08

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
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2017:LIQ. CASE NO.1
2016-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2016
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 19 IVANHOE BUSINESS PARK KIMBERWORTH ROAD ROTHERHAM S61 1AB
2015-10-074.70DECLARATION OF SOLVENCY
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUDLEY GALE / 14/09/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0114/03/15 FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-12SH20STATEMENT BY DIRECTORS
2014-06-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-12CAP-SSSOLVENCY STATEMENT DATED 10/06/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-12SH1912/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-12RES01ADOPT ARTICLES 10/06/2014
2014-06-12RES13CANCEL CAPITAL REDEMPTION RESERVE 10/06/2014
2014-03-19AR0114/03/14 FULL LIST
2014-03-14RES15CHANGE OF NAME 10/03/2014
2014-03-14CERTNMCOMPANY NAME CHANGED OSBORN METALS LIMITED CERTIFICATE ISSUED ON 14/03/14
2014-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL GAILLARD
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O OSBORN STEEL EXTRUSIONS LTD BRIGHOUSE ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0QL
2013-03-22AR0114/03/13 FULL LIST
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-23AR0114/03/12 FULL LIST
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-14AR0114/03/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED TERENCE CASSIDY
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-22RES13SECTION 175 30/03/2010
2010-04-21RES13SECTION 175 AUTHORISED 30/03/2010
2010-03-22AR0114/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW GRIGGS / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUDLEY GALE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL GAILLARD / 22/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 22/03/2010
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-27363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-08288bDIRECTOR RESIGNED
2007-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-25363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-29363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-14RES12VARYING SHARE RIGHTS AND NAMES
2006-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-30169£ IC 100000/55000 27/05/05 £ SR 45000@1=45000
2005-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288bDIRECTOR RESIGNED
2005-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-27363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-09288cDIRECTOR'S PARTICULARS CHANGED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-03-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-25363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-11-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OSBORN STEEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSBORN STEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-01-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE BETWEEN THE COMPANY (FORMERLY KNOWN AS TRADEBREEZE LIMITED) AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND 2001-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY BETWEEN THE COMPANY (FORMERLY KNOWN AS TRADEBREEZE LIMITED) AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND 2001-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 2001-04-02 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
Intangible Assets
Patents
We have not found any records of OSBORN STEEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSBORN STEEL LIMITED
Trademarks
We have not found any records of OSBORN STEEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSBORN STEEL 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 (70100 - Activities of head offices) as OSBORN STEEL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OSBORN STEEL 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 TypeNotices to Creditors
Defending partyOSBORN STEEL LIMITEDEvent Date2015-09-30
The Company was placed into Members Voluntary Liquidation on 23 September 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds, LS1 2AL were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 05 November 2015 by sending to Adrian Peter Berry, Joint Liquidator, at Deloitte LLP, 1 City Square, Leeds, LS1 2AL written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 November 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Adrian Peter Berry , (IP No. 8601) of Deloitte LLP , 1 City Square, Leeds LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 5 Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details Adrian Peter Berry and Stephen Roland Brown can be contacted at Deloitte LLP on telephone: 0113 292 1574
 
Initiating party Event Type
Defending partyOSBORN STEEL LIMITEDEvent Date2015-09-30
The Company was placed into Members Voluntary Liquidation on 23 September 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds, LS1 2AL were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 05 November 2015 by sending to Adrian Peter Berry, Joint Liquidator, at Deloitte LLP, 1 City Square, Leeds, LS1 2AL written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 November 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Adrian Peter Berry , (IP No. 8601) of Deloitte LLP , 1 City Square, Leeds LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 5 Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details Adrian Peter Berry and Stephen Roland Brown can be contacted at Deloitte LLP on telephone: 0113 292 1574
 
Initiating party Event Type
Defending partyOSBORN STEEL LIMITEDEvent Date2015-09-30
The Company was placed into Members Voluntary Liquidation on 23 September 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds, LS1 2AL were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 05 November 2015 by sending to Adrian Peter Berry, Joint Liquidator, at Deloitte LLP, 1 City Square, Leeds, LS1 2AL written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 November 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Adrian Peter Berry , (IP No. 8601) of Deloitte LLP , 1 City Square, Leeds LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 5 Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details Adrian Peter Berry and Stephen Roland Brown can be contacted at Deloitte LLP on telephone: 0113 292 1574
 
Initiating party Event Type
Defending partyOSBORN STEEL LIMITEDEvent Date2015-09-30
The Company was placed into Members Voluntary Liquidation on 23 September 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds, LS1 2AL were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 05 November 2015 by sending to Adrian Peter Berry, Joint Liquidator, at Deloitte LLP, 1 City Square, Leeds, LS1 2AL written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 November 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Adrian Peter Berry , (IP No. 8601) of Deloitte LLP , 1 City Square, Leeds LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 5 Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details Adrian Peter Berry and Stephen Roland Brown can be contacted at Deloitte LLP on telephone: 0113 292 1574
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSBORN STEEL 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 OSBORN STEEL 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.