OPAL CITY LIVING LIMITED

OPAL CITY LIVING LIMITED

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

    Company NameOPAL CITY LIVING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04143266
    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 CITY LIVING LIMITED?

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

    Where is OPAL CITY LIVING LIMITED located?

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

    What are the latest accounts for OPAL CITY LIVING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for OPAL CITY LIVING 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 10, 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:annual progress report for period up to 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

    Order of court to wind up

    4 pagesCOCOMP

    Notice of a court order ending Administration

    54 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

    Appointment of an administrator

    1 pages2.12B

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

    2 pagesAD01

    Annual return made up to Jan 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2013

    Statement of capital on Feb 13, 2013

    • Capital: GBP 1
    SH01

    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 Jan 18, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Who are the officers of OPAL CITY LIVING 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 CITY LIVING 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
    25 year lease at opal house 11 whitworth street manchester t/no GM939993, orient house granby row manchester t/nos gm 595670 & gm 595672 and part of 4 fairfield street k/a the warehouse fairfield street manchester t/nos gm 161165 & gm 161166. 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)
    Second supplemental debenture
    Created On Sep 26, 2003
    Delivered On Oct 11, 2003
    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
    The additional properties being f/h property k/a lambert hall, granby row, manchester t/no GM611206 f/h property k/a 6 fairfield street, manchester t/no LA258713 together with the assets and rights and rental income and guarantee of rental income.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    Supplemental debenture
    Created On Jul 21, 2003
    Delivered On Aug 08, 2003
    Outstanding
    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
    By way of first legal mortgage all estates or interests in the leasehold land k/a whitworth street, manchester t/n LA373141 by way of first fixed charge (to the extent that they are not already the subject of an effective mortgage above) the additional property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for for the Finance Parties
    Transactions
    • Aug 08, 2003Registration of a charge (395)
    Supplemental debenture
    Created On Mar 18, 2003
    Delivered On Mar 29, 2003
    Outstanding
    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
    All estates or interests in the l/h land k/a whitworth street manchester t/n LA373141 (the additional property) the assets and rights all rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Mar 29, 2003Registration of a charge (395)
    Debenture
    Created On May 08, 2002
    Delivered On May 24, 2002
    Outstanding
    Amount secured
    All monies due or to become 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 being part of 4 fairfield street manchester t/n GM161165, the l/h land being part of 4 fairfield street manchester t/n GM161166, the f/h land known as orient house west granby row manchester t/n GM595670 and the f/h land known as orient house east granby row manchester t/n GM595672. 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)
    Charge of deposit
    Created On Apr 30, 2002
    Delivered On May 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Initial deposit of £157,393 credited to the depositor's corporate money market account no.20394010 With the bank and any addition thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2002Registration of a charge (395)
    Charge of deposit with the bank
    Created On Mar 30, 2001
    Delivered On Apr 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now or in future credited to account designation opal city living limited rental income account and opal city living structural defect repair account currently domiciled at the bank's mosley street manchester branch under account numbers 20331396 and 91056523 respectively sort code 16-00-01 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 2001
    Delivered On Apr 20, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 2001
    Delivered On Apr 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H orient house granby row manchester t/no.;-GM595672 GM595670 f/h long leasehold property k/a the warehouse fairfield street manchester GM161166 & GM161155. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)

    Does OPAL CITY LIVING 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
    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 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