OPAL METROPOLITAN LIMITED

OPAL METROPOLITAN LIMITED

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

    Company NameOPAL METROPOLITAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03648104
    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 METROPOLITAN LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is OPAL METROPOLITAN LIMITED located?

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

    What were the previous names of OPAL METROPOLITAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIRATION LIMITEDOct 12, 1998Oct 12, 1998

    What are the latest accounts for OPAL METROPOLITAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for OPAL METROPOLITAN 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:re progress report 25/02/2015-24/02/2016
    41 pagesLIQ MISC

    Insolvency filing

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

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Notice of a court order ending Administration

    51 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

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Sep 30, 2012

    18 pagesAA

    Full accounts made up to Sep 30, 2011

    18 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2012

    Statement of capital on Nov 09, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Who are the officers of OPAL METROPOLITAN 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
    EnglandBritish151512820001
    MELLOR, Craig Allan
    St Peters Square
    M2 3EY Manchester
    2
    Director
    St Peters Square
    M2 3EY Manchester
    2
    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
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MARTIN, Graham Hunter
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    British87259480001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does OPAL METROPOLITAN 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
    Daisybank hall daisybank road victoria park manchester t/nos gm 812153 and gm 766209. 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 first legal mortgage all estates or interests of the chargor in any f/h or l/h property including the f/h land and buildings on the south side of daisy bank road victoria park longsight manchester t/n GM812153 and the f/h land being ducie high school and 65 daisy bank road victoria park longsight manchester t/n GM766209. 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
    • 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 Nov 01, 2001
    Delivered On Nov 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether under the terms of the loan agreement dated 5TH july 2000 or otherwise and all monies due under the terms of the charge
    Short particulars
    By way of first fixed legal charge phase b daisy bank hall (being blocks k/a b & c) daisy bank road victoria park longsight manchester t/no.766209.
    Persons Entitled
    • Creditforce Limited
    Transactions
    • Nov 03, 2001Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 08, 2000
    Delivered On Sep 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as ducie high school and 65 daisy bank road victoria park longsight, manchester greater manchester title number GM766209.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 16, 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
    Property namely phase a daisy bank hall (being blocks a, d and e) daisy bank road longsight manchester t/no: GM812153.
    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)
    Legal mortgage
    Created On Sep 13, 1999
    Delivered On Sep 17, 1999
    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 ducie high school and 65 daisy bank road longsight manchester t/no;-GM766209 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Sep 17, 1999Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 1999
    Delivered On Sep 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land and buildings on the south side of daisy bank road, victoria park longsight title number GM812153. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 15, 1999Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 1999
    Delivered On Aug 13, 1999
    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
    • Aug 13, 1999Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 04, 1999
    Delivered On May 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from watkin jones & son or by the company to the chargee under the terms of the charge
    Short particulars
    Part of that f/h land k/a ducie high school and 65 daisy bank road longsight manchester togethrer with goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • May 06, 1999Registration of a charge (395)
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (403a)

    Does OPAL METROPOLITAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2014Administration ended
    Mar 12, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    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
    2
    DateType
    Feb 25, 2014Commencement of winding up
    Sep 13, 2019Conclusion of winding up
    Feb 19, 2020Dissolved on
    Feb 10, 2014Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    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
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    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

    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