OPTIONCORP LIMITED

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

    Company NameOPTIONCORP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04257180
    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 OPTIONCORP LIMITED?

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

    Where is OPTIONCORP LIMITED located?

    Registered Office Address
    c/o MOORFIELDS CORPORATE RECOVERY LLP
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPTIONCORP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2011

    What is the status of the latest annual return for OPTIONCORP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPTIONCORP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Oct 02, 2014

    16 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement of liquidator
    5 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Oct 02, 2013

    16 pages4.68

    Registered office address changed from * Moorfields Corporate Recovery 34 Park Cross Street Leeds West Yorkshire LS1 2QH* on Apr 11, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 3Rd Floor 5 Wigmore Street London W1U 1PB* on Sep 20, 2012

    2 pagesAD01

    Annual return made up to Jul 23, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 24, 2011

    6 pagesAA

    Annual return made up to Jul 23, 2011

    6 pagesAR01

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Mar 24, 2010

    11 pagesAA

    Annual return made up to Jul 23, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Trafalgar Officers Limited on Jul 23, 2010

    1 pagesCH02

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    2 pagesCH04

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Who are the officers of OPTIONCORP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    JACOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretary
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British59392140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BENJAMIN, William Stephen
    44 Campden Hill Square
    Holland Park
    W8 7JR London
    Director
    44 Campden Hill Square
    Holland Park
    W8 7JR London
    United KingdomBritish71600980002
    PASHLEY, Michael
    31 Saint Michaels Road
    MK40 2LZ Bedford
    Director
    31 Saint Michaels Road
    MK40 2LZ Bedford
    British77493420001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does OPTIONCORP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Eleventh supplemental trust deed ashpol PLC (1) no problem limited (2) the company (3) the exclusive corporation limited (4) and law debenture trustees limited (the "trustee") (5) (the "eleventh supplemental trust deed")
    Created On Oct 16, 2001
    Delivered On Oct 17, 2001
    Outstanding
    Amount secured
    The principal of and interest on the £75,000,000 10 > per cent. First mortgage debenture stock 2025 of ashpol PLC and all other moneys intended to be secured by the eleventh supplemental trust deed and the trust deed dated 6.12.85 (the "principal trust deed") and also the deeds of various dates as defined to which the eleventh supplemental trust deed is supplemental
    Short particulars
    Part of the freehold property known as land on the east side of watersmeeting road bolton greater manchester title number GM785296 together with all buildings erections and fixtures (including tenants and trade fixtures belonging to the company) and fixed plant and machinery for the time being thereon and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same. See the mortgage charge document for full details.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Oct 17, 2001Registration of a charge (395)

    Does OPTIONCORP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2012Commencement of winding up
    Mar 02, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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