OPAL PROPERTY SERVICES LIMITED

OPAL PROPERTY SERVICES LIMITED

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

    Company NameOPAL PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03162343
    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 PROPERTY SERVICES LIMITED?

    • Development of building projects (41100) / Construction
    • Real estate agencies (68310) / Real estate activities

    Where is OPAL PROPERTY SERVICES LIMITED located?

    Registered Office Address
    GRANT THORNTON UK LLP
    4 Hardman Square Spinninfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPAL PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for OPAL PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 28, 2017

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 28, 2016

    18 pages4.68

    Liquidators' statement of receipts and payments to Apr 26, 2015

    15 pages4.68

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order INSOLVENCY:court order - replacement of liquidator
    31 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 04, 2015

    19 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order INSOLVENCY:order of court - replacement of liquidator
    36 pagesLIQ MISC OC

    Administrator's progress report to Mar 05, 2014

    19 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 13, 2013

    18 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    46 pages2.17B

    Registered office address changed from * the Place Ducie Street Manchester M1 2TP* on Apr 03, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Feb 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2013

    Statement of capital on Mar 21, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Stephen Bodger as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    16 pagesAA

    Full accounts made up to Sep 30, 2011

    16 pagesAA

    Who are the officers of OPAL PROPERTY SERVICES 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
    Hardman Square
    Spinninfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinninfields
    M3 3EB Manchester
    4
    EnglandBritish151512820001
    MELLOR, Craig Allan
    Hardman Square
    Spinninfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinninfields
    M3 3EB Manchester
    4
    EnglandBritish60906780002
    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 KingdomBritish95010340001
    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
    British73607970001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BODGER, Stephen Graham
    The Place
    Ducie Street
    M1 2TP Manchester
    Director
    The Place
    Ducie Street
    M1 2TP Manchester
    EnglandEnglish68326860002
    MARTIN, Graham Hunter
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    British87259480001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does OPAL PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 15, 2003
    Delivered On Aug 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the place, ducie street, manchester t/no. GM782652. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 2003
    Delivered On Aug 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 2002
    Delivered On Dec 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Dec 27, 2002Registration of a charge (395)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Policy assignment deed
    Created On Aug 11, 2000
    Delivered On Aug 15, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Allied dunbar assurance policy no.700-62L-dps on the life of stuart barrie wall with all rights and monies payable thereunder and all securities/benefits accrued thereon.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    Charge over building contract
    Created On May 04, 2000
    Delivered On May 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    By way of assignment all the benefit of the company's interest in a building contract in form jct 1998 with contractor's design dated 9 december 1999 relating to the conversion of ducie street warehouse ducie street manchester to form residential apartments and retail units together with the benefit of a bond provided by de montfort insurance company PLC dated 1 november 1999 issued pursuant thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 2000
    Delivered On May 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (or any company which is a member of the same group of companies as the chargee).all other indebtedness and/or liabilities whatsoever of the company to the chargee (or any company which is a member of the same group of companies as the chargee) on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 2000
    Delivered On May 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any company which is a member of the same group of companies as the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings k/a ducie street warehouse ducie street manchester t/no.GM782652.by way of assignment the gross rents licence fees and other monies receivable now or hereafter at any time by the company in respect of or arising out of any lease of the property or any agreement for lease or otherwise.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 26, 1998
    Delivered On Mar 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south east side of ducie street manchester being part of t/no GM457593 and GM389618 with all buildings fixtures fixed plant and machinery the goodwill of the business and benefit of any licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 30, 1998Registration of a charge (395)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (403a)

    Does OPAL PROPERTY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2013Administration started
    Mar 05, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Michael Riley
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    2
    DateType
    Mar 05, 2014Commencement of winding up
    Aug 02, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    David Michael Riley
    4 Hardman Square
    Spinningfields
    Manchester
    M3 3eb
    practitioner
    4 Hardman Square
    Spinningfields
    Manchester
    M3 3eb
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    David Michael Riley
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    proposed liquidator
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    proposed liquidator
    30 Finsbury Square
    EC2A 1AG London
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    proposed liquidator
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    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