OPAL TRAFFORD LIMITED

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

    Company NameOPAL TRAFFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04081343
    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 TRAFFORD LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is OPAL TRAFFORD 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 TRAFFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for OPAL TRAFFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 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 28, 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

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    46 pages2.17B

    Registered office address changed from * C/O Opal Property Group the Place Ducie Street Manchester M1 2TP* on Apr 03, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Sep 30, 2012

    16 pagesAA

    Full accounts made up to Sep 30, 2011

    16 pagesAA

    Annual return made up to Oct 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2012

    Statement of capital on Nov 12, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 02, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Who are the officers of OPAL TRAFFORD 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
    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 TRAFFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 16, 2003
    Delivered On Jun 19, 2003
    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 property k/a wilmslow park wilmslow road manchester t/n GM683090 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease the goodwill of the business floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 19, 2003Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 16, 2003
    Delivered On Jun 19, 2003
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buiildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 19, 2003Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold land at wilmslow road manchester title numbers LA20130, GM406139 and GM683090. 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
    • Aug 22, 2001Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over building contract
    Created On Aug 03, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the company's interest in a building contract in form jct 1998 with contractor's design dated 3 august 2001 together with any bond issued pursuant thereto. All rights, titles, benefits and interest of the company whatsoever present and/or future whether proprietary, contractual or otherwise arising out of or connected with or relating to such building contract and bond including without limitation all claims for damages in respect of any breach thereof.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 03, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture
    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 22, 2001Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Does OPAL TRAFFORD 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
    Jul 24, 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
    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
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    David Michael Riley
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    proposed liquidator
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Daniel Robert Whiteley Smith
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    proposed liquidator
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    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