OPAL PORTFOLIO 1 LIMITED

OPAL PORTFOLIO 1 LIMITED

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

    Company NameOPAL PORTFOLIO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04252566
    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 PORTFOLIO 1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is OPAL PORTFOLIO 1 LIMITED located?

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

    What were the previous names of OPAL PORTFOLIO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (942) LIMITEDJul 16, 2001Jul 16, 2001

    What are the latest accounts for OPAL PORTFOLIO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for OPAL PORTFOLIO 1 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:liquidators annual progress report to 24/02/2016
    41 pagesLIQ MISC

    Order of court to wind up

    3 pagesCOCOMP

    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

    Administrator's progress report to Jan 31, 2014

    46 pages2.24B

    Notice of a court order ending Administration

    54 pages2.33B

    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

    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 Jul 16, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2012

    Statement of capital on Aug 02, 2012

    • Capital: GBP 1,236
    SH01

    Annual return made up to Jul 16, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Who are the officers of OPAL PORTFOLIO 1 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
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    MARTIN, Graham Hunter
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    British87259480001
    D W DIRECTOR 2 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    73984150001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Does OPAL PORTFOLIO 1 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
    Opal hall 2A higher cambridge street chorlton upon medlock t/no LA22923, opal gardens anson road manchester t/nos la 81811, la 69837, LA87192, LA69836, gm 295335, la 42406 and gm 888423, lamvbert hall granby road and fairfield hall 6 fairfield road manchester t/no gm 611206 and la 258713. 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)
    Mortgage of shares
    Created On Nov 07, 2002
    Delivered On Nov 20, 2002
    Outstanding
    Amount secured
    All liabilities due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and related rights,share certificates and other documents in respect of the security assets and all assets and propertyt. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2002Registration 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
    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 of Scotland PLC as Agent and Trustee for the Finance Parties (The Securitytrustee)
    Transactions
    • May 24, 2002Registration of a charge (395)

    Does OPAL PORTFOLIO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2014Administration ended
    Mar 12, 2013Administration started
    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
    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
    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
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    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