OPEX EXHIBITION SERVICES LIMITED

OPEX EXHIBITION SERVICES LIMITED

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

    Company NameOPEX EXHIBITION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03973072
    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 OPEX EXHIBITION SERVICES LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is OPEX EXHIBITION SERVICES LIMITED located?

    Registered Office Address
    35 Newhall Street
    B3 3PU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of OPEX EXHIBITION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOUSTBEAM LIMITEDApr 14, 2000Apr 14, 2000

    What are the latest accounts for OPEX EXHIBITION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for OPEX EXHIBITION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 20, 2016

    24 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement/removal of liquidator
    6 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Secretary's details changed

    1 pagesCH04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Liquidators' statement of receipts and payments to Aug 05, 2015

    21 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Aug 06, 2014

    32 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 13, 2014

    35 pages2.24B

    Notice of extension of period of Administration

    36 pages2.31B

    Statement of affairs with form 2.14B/2.15B

    8 pages2.16B

    Administrator's progress report to Sep 27, 2013

    31 pages2.24B

    Part of the property or undertaking has been released and no longer forms part of charge 10

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 13

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 11

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 12

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 9

    5 pagesMR05

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    70 pages2.17B

    Registered office address changed from * Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom* on Apr 17, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of OPEX EXHIBITION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDERLINE, John Anthony
    13 Tregarn Close
    Langstone
    NP18 2JL Newport
    Gwent
    Secretary
    13 Tregarn Close
    Langstone
    NP18 2JL Newport
    Gwent
    BritishCompany Secretary124079330001
    MORGAN, David Guy
    Crest House
    East Road
    KT13 0LF Weybridge
    Surrey
    Director
    Crest House
    East Road
    KT13 0LF Weybridge
    Surrey
    EnglandBritishCompany Director70225230004
    PHILLIPS, Justin Myles Jonathan
    21 Highfield Road
    Sandridge
    AL4 9BU St. Albans
    Director
    21 Highfield Road
    Sandridge
    AL4 9BU St. Albans
    EnglandBritishGroup Finance Director86378550001
    PARSONS, Justine Victoria
    25 Blythe Hill
    St Pauls Cray
    BR5 2RP Orpington
    Kent
    Secretary
    25 Blythe Hill
    St Pauls Cray
    BR5 2RP Orpington
    Kent
    British60785320001
    DLC COMPANY SERVICES LIMITED
    30 Old Burlington Street
    W1S 3NL London
    Secretary
    30 Old Burlington Street
    W1S 3NL London
    10023840003
    DALVAREZ, Graham Roy
    3 The Squirrels
    Brackendene, Bricket Wood
    AL2 3SD St. Albans
    Hertfordshire
    Director
    3 The Squirrels
    Brackendene, Bricket Wood
    AL2 3SD St. Albans
    Hertfordshire
    United KingdomBritishCompany Director159040160001
    GIBB, Andrew Lithgow
    King Charles House
    Friday Street, Lower Quinton
    CV37 8SG Stratford Upon Avon
    Warwickshire
    Director
    King Charles House
    Friday Street, Lower Quinton
    CV37 8SG Stratford Upon Avon
    Warwickshire
    United KingdomBritishGroup Managing Director91438730002
    GREETHAM, Keith Paul
    The Flower Knott
    Cutthroat Crossroads
    B94 6BL Earlswood
    Warwickshire
    Director
    The Flower Knott
    Cutthroat Crossroads
    B94 6BL Earlswood
    Warwickshire
    BritishDirector15303600001
    JACKSON, Neil Beaulah
    4 Carpenter Close
    Langstone
    NP18 2LF Newport
    Gwent
    Director
    4 Carpenter Close
    Langstone
    NP18 2LF Newport
    Gwent
    EnglandBritishGroup Deputy Chairman59827090002
    JENKINS, Kathleen Siobhan
    Kershanard
    Headley Heath Approach Boxhill
    KT20 7LJ Tadworth
    Surrey
    Director
    Kershanard
    Headley Heath Approach Boxhill
    KT20 7LJ Tadworth
    Surrey
    United KingdomBritishOperaitons Director89034060001
    LATHAM, James Thomas
    Hammer Hill Farmhouse Stanbrook Road
    Thaxted
    CM6 2NH Dunmow
    Essex
    Director
    Hammer Hill Farmhouse Stanbrook Road
    Thaxted
    CM6 2NH Dunmow
    Essex
    BritishCompany Director76856250002
    MITCHELL, Fergus Giles Anthony
    Bradshaws
    Kelmscot
    GL7 3HD Lechdale
    Glos
    Director
    Bradshaws
    Kelmscot
    GL7 3HD Lechdale
    Glos
    United KingdomBritishCompany Director112833250001
    O'CONNOR, David Joseph
    28 Mistys Field
    KT12 2BG Walton On Thames
    Surrey
    Director
    28 Mistys Field
    KT12 2BG Walton On Thames
    Surrey
    DutchCompany Director70225170004
    SAUNDERS, Ian William
    85 Estcourt Road
    Woodside
    SE25 4SA London
    Director
    85 Estcourt Road
    Woodside
    SE25 4SA London
    EnglandBritishChartered Secretary46826430002
    SLANEY, Paul
    4 Bishop Close
    Caerwent
    NP26 4QS Newport
    Gwent
    Director
    4 Bishop Close
    Caerwent
    NP26 4QS Newport
    Gwent
    EnglandBritishGroup Operations Director122142990001
    TURNBULL, Jonathan Richard
    3 Woodside Road
    HA6 3QE Northwood
    Middlesex
    Director
    3 Woodside Road
    HA6 3QE Northwood
    Middlesex
    BritishChartered Accountant61177650001
    TYTHCOTT, Laura Jane
    41 Winders Road
    SW11 3HE London
    Director
    41 Winders Road
    SW11 3HE London
    United KingdomBritishSales Director109796820001

    Does OPEX EXHIBITION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 04, 2013
    Delivered On Jan 10, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee limited to £250,000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • David Andrew Walley
    Transactions
    • Jan 10, 2013Registration of a charge (MG01)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Composite guarantee and debenture
    Created On Jan 04, 2013
    Delivered On Jan 10, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee limited to £750,000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • David Guy Morgan
    Transactions
    • Jan 10, 2013Registration of a charge (MG01)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 03, 2012
    Delivered On Aug 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
    Transactions
    • Aug 08, 2012Registration of a charge (MG01)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Assignment of life policy
    Created On Oct 29, 2010
    Delivered On Oct 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy being the life insurance policies of each of david guy morgan justin phillips paul slaney and david cunningham and all its right title and interest in and to the policy see image for full details.
    Persons Entitled
    • Octopus Investments Limited
    Transactions
    • Oct 30, 2010Registration of a charge (MG01)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Composite guarantee and debenture
    Created On Jun 08, 2010
    Delivered On Jun 11, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Octopus Investments Limited
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Chattel mortgage
    Created On Dec 17, 2008
    Delivered On Dec 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various modular components see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 19, 2008Registration of a charge (395)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 09, 2008
    Delivered On Dec 16, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 2008Registration of a charge (395)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of share sale & purchase agreement
    Created On May 23, 2007
    Delivered On Jun 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns all the assignors rights title and interest arising out of in to and under the contract including the right to demand and receive all monies all the assignors rights and powers under the contract the right to agree to any waiver. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2007Registration of a charge (395)
    • Jan 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 03, 2007
    Delivered On Jan 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants interest in the interest earning deposit account initially with the sum of £21,737.50. see the mortgage charge document for full details.
    Persons Entitled
    • Civica Financial Systems Limited
    Transactions
    • Jan 24, 2007Registration of a charge (395)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Aug 20, 2004
    Delivered On Sep 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Jan 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 17, 2003
    Delivered On Jun 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2003Registration of a charge (395)
    • Jan 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Dec 31, 2000
    Delivered On Jan 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly k/a joustbeam limited) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Jan 18, 2001Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 30, 2000
    Delivered On Jul 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to 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
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 2000Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)

    Does OPEX EXHIBITION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2013Administration started
    Aug 06, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Andrew Gordon Stoneman
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    2
    DateType
    Aug 06, 2014Commencement of winding up
    Dec 01, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    proposed liquidator
    35 Newhall Street
    B3 3PU Birmingham
    Andrew Gordon Stoneman
    The Shard 32 London Bridge Street
    SE1 9SG London
    proposed liquidator
    The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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