OPAL DEVELOPMENTS LIMITED

OPAL DEVELOPMENTS LIMITED

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

    Company NameOPAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02093763
    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 OPAL DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OPAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    2 St Peters Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for OPAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    47 pagesWU15

    Progress report in a winding up by the court

    47 pagesWU07

    Progress report in a winding up by the court

    45 pagesWU07

    Progress report in a winding up by the court

    44 pagesWU07

    Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on Aug 09, 2017

    2 pagesAD01

    Insolvency filing

    Insolvency:progress report brought down to 24/06/16 resignation of t a jack
    42 pagesLIQ MISC

    Insolvency filing

    Insolvency:progress report brought down to 24/02/16
    41 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015
    42 pagesLIQ MISC

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Notice of a court order ending Administration

    53 pages2.33B

    Administrator's progress report to Jan 31, 2014

    46 pages2.24B

    Administrator's progress report to Sep 11, 2013

    62 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    117 pages2.17B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on Mar 18, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Sep 30, 2012

    19 pagesAA

    Full accounts made up to Sep 30, 2011

    19 pagesAA

    Annual return made up to Jun 29, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2012

    Statement of capital on Aug 02, 2012

    • Capital: GBP 500,000
    SH01

    Annual return made up to Jun 29, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Who are the officers of OPAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELLOR, Craig Allan
    21 Queenston Road
    Didsbury
    M20 2NX Manchester
    Secretary
    21 Queenston Road
    Didsbury
    M20 2NX Manchester
    British60906780002
    DUNCAN, Gavin Robert
    St Peters Square
    M2 3EY Manchester
    2
    Director
    St Peters Square
    M2 3EY Manchester
    2
    EnglandBritishDirector151512820001
    MELLOR, Craig Allan
    St Peters Square
    M2 3EY Manchester
    2
    Director
    St Peters Square
    M2 3EY Manchester
    2
    EnglandBritishDirector60906780002
    WALL, Stuart Barrie
    Old Acres
    Well Bank Lane Over Peover
    WA16 8UN Knutsford
    Cheshire
    Director
    Old Acres
    Well Bank Lane Over Peover
    WA16 8UN Knutsford
    Cheshire
    United KingdomBritishDirector95010340001
    BONNEY, Joyce Elizabeth
    40 Hyde Bank Road
    New Mills
    SK22 4NN High Peak
    Derbyshire
    Secretary
    40 Hyde Bank Road
    New Mills
    SK22 4NN High Peak
    Derbyshire
    BritishAccountant73607970001
    WALL, Mary Annice
    2 Deneford Road
    Didsbury
    Manchester
    Secretary
    2 Deneford Road
    Didsbury
    Manchester
    British30065270002
    BONNEY, Joyce Elizabeth
    40 Hyde Bank Road
    New Mills
    SK22 4NN High Peak
    Derbyshire
    Director
    40 Hyde Bank Road
    New Mills
    SK22 4NN High Peak
    Derbyshire
    BritishChartered Accountant73607970001
    HANSON, James Donald
    18 Thurloe Place
    SW7 2SP London
    Director
    18 Thurloe Place
    SW7 2SP London
    BritishAcccountant45201690007
    MARTIN, Graham Hunter
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    BritishDirector87259480001
    WALL, Mary Annice
    2 Deneford Road
    Didsbury
    Manchester
    Director
    2 Deneford Road
    Didsbury
    Manchester
    BritishCompany Secretary30065270002

    Does OPAL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 23, 2005
    Delivered On May 28, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    15 ladybarn road fallowfield manchester t/no la 119122, 25 and 25A ladybarn road fallowfield manchester t/no LA118860, opal court mosley road fallowfield manchester t/no gm 676966 and opal house 11 whitworth street manchester t/no la 373141. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 28, 2005Registration of a charge (395)
    Debenture
    Created On May 08, 2002
    Delivered On May 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first legal mortgage all estates or interests of the chargor in any f/h or l/h property including the f/h land on the north side of hope road manchester t/n GM888423, the l/h land on the north east side victoria park manchester t/n LA42406, the f/h land being wyncote hope road victoria park rusholme t/n LA81811 for details of further properties charged please see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties(The Securitytrustee)
    Transactions
    • May 24, 2002Registration of a charge (395)
    Fixed charge
    Created On Jul 05, 2000
    Delivered On Jul 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement of even date
    Short particulars
    Property namely opal gardens anson road victoria park manchester t/nos: LA69837 GM295335 LA87192 LA96836 LA4206 and LA81811.
    Persons Entitled
    • Creditforce Limited
    Transactions
    • Jul 14, 2000Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 05, 2000
    Delivered On Jul 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement of even date
    Short particulars
    The property namely opal house 11 whitworth street manchester t/no: LA373141.
    Persons Entitled
    • Creditforce Limited
    Transactions
    • Jul 14, 2000Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 05, 2000
    Delivered On Jul 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement of even date
    Short particulars
    The property namely opal court mosley road manchester t/no: GM676966.
    Persons Entitled
    • Creditforce Limited
    Transactions
    • Jul 14, 2000Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Nov 27, 1997
    Delivered On Dec 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in to and arising in respect of a building agreement dated 10 november 1997 between the company and l brown and sons limited. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 09, 1997Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1997
    Delivered On Nov 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the south side of daisy bank road, victoria road; f/h property k/a land lying to the north of anson road victoria park; t/no:GM295335; l/h property k/a land on the west side of wyncote hope road victoria parkt/no:LA87192 .. see the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 20, 1997Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 23, 1997
    Delivered On Feb 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that agreement made 15TH january 1997 made between the comany and l brown and sons LTD.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Feb 08, 1997Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 23, 1997
    Delivered On Feb 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Feb 08, 1997Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 1996
    Delivered On Nov 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 11 whitworth street manchester t/no LA373141. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 20, 1996Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment and charge
    Created On Dec 31, 1995
    Delivered On Jan 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility letter or on any account whatsoever
    Short particulars
    The benefit of all agreement and all rights title and benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 06, 1996Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 11, 1995
    Delivered On Oct 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 ladybarn road fallowfield t/n-LA119122 and 25/25A ladybarn road, fallowfield t/n-LA1188860 and land and premises in mosely road fallowfield t/n-GM676966. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 23, 1995Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 21, 1993
    Delivered On Apr 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 25 & 25A ladybarn road fallowfield manchester t/no la 119122 with fixtures buildings plant & machinery & the goodwill of the business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 29, 1993Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 21, 1993
    Delivered On Apr 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 15 ladybarn road fallowfield manchester t/no LA118860 with buildings & fixtures plant & machinery & the goodwill of the business & the benefit of all licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 29, 1993Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rental income
    Created On Oct 14, 1988
    Delivered On Oct 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to two legal charges dated 14/06/88
    Short particulars
    Rental income due at any time in connection with the leases hereinafter mentioned at no. 15 ladybarn rod (please sea form 395 for list of tenants.) no 25 & 25A ladybarn road (please see form 395 for list of tenants).
    Persons Entitled
    • Aktiesels Kabet Kjobenhavns Handelsbanken
    Transactions
    • Oct 20, 1988Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 14, 1988
    Delivered On Oct 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 15 ladybarn road fallowfield manchester T.no.la.118860 F/h land k/a 25 & 25A ladybarn road fallowfield manchester T.no. La 119122 together with all fixtures & fittings whatsoever.
    Persons Entitled
    • Aktiesels Kabet Kjobenhavns Handels Bank
    Transactions
    • Oct 20, 1988Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 16, 1987
    Delivered On Jul 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property in the county of greater manchester in the district of stockport k/a 36 brook street, cheadle title no gm 65146 together with all fixtures & fittings.
    Persons Entitled
    • Aktiesels Kabet Kjobenhavns Handelsbank Otherwise Known as Copenhagen Handelsbank a/S
    Transactions
    • Jul 23, 1987Registration of a charge
    • Oct 14, 1995Statement of satisfaction of a charge in full or part (403a)

    Does OPAL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2013Administration started
    Feb 25, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester
    2
    DateType
    Sep 13, 2019Conclusion of winding up
    Feb 10, 2014Petition date
    Feb 25, 2014Commencement of winding up
    Feb 20, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester

    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