OPAL WREXHAM LIMITED

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

    Company NameOPAL WREXHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04289037
    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 WREXHAM LIMITED?

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

    Where is OPAL WREXHAM LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OPAL WREXHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    JETSURE SERVICES LIMITEDSep 18, 2001Sep 18, 2001

    What are the latest accounts for OPAL WREXHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for OPAL WREXHAM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPAL WREXHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 13, 2015

    26 pages2.24B

    Notice of move from Administration to Dissolution on Mar 18, 2015

    27 pages2.35B

    Administrator's progress report to Jan 24, 2015

    39 pages2.24B

    Administrator's progress report to Jan 24, 2014

    29 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 18, 2013

    50 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    10 pages2.39B

    Result of meeting of creditors

    74 pages2.23B

    Statement of administrator's proposal

    72 pages2.17B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Registered office address changed from * C/O Opal Property Group the Place Ducie Street Manchester M1 2TP* on Apr 04, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    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 Sep 18, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2012

    Statement of capital on Oct 10, 2012

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 18, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Annual return made up to Sep 18, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01

    legacy

    6 pagesMG01

    Appointment of Mr Craig Allan Mellor as a director

    2 pagesAP01

    Appointment of Mr Gavin Robert Duncan as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2009

    16 pagesAA

    Who are the officers of OPAL WREXHAM 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
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Director
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    EnglandBritish151512820001
    MELLOR, Craig Allan
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Director
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    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 WREXHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2010
    Delivered On Oct 07, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Student accomodation and land and buildings at the back of student accomodation vicarage hill wrexham t/no WA842718 together with all buildings trade and other fixtures,fixed plant and machinery from time to time thereon and the proceeding of sale thereof see image for full details.
    Persons Entitled
    • Maslow Credit One Limited
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    Legal charge
    Created On Sep 28, 2010
    Delivered On Oct 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a student accomodation and land and buildings at the back of student accomodation, vicarage hill, wrexham t/no WA842718. By way fixed charge all plant and machinery, furniture and equipment. The goodwill of any business carried upon the property.
    Persons Entitled
    • Maslow Credit One Limited
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 19, 2001
    Delivered On Nov 30, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 7-11 abbott st,wrexham; t/no wa 842718;all buildings,erections,fixtures,fittings and fixed plant and machinery thereon; the goodwill of business and benefit of all licences.
    Persons Entitled
    • Halifax PLC (Trading as Birmingham Midshires Commercial)
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    Deed of assignment of rental income
    Created On Nov 19, 2001
    Delivered On Nov 30, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a legal charge dated 4 october 2001
    Short particulars
    The benefit of all rents,licence or tenancy fees payable by any lessee,licencee or tenant of any part of the property secured by a legal charge dated 19/11/2001.
    Persons Entitled
    • Halifax PLC (Trading as Birmingham Midshires Commercial)
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    Deed of fixed and floating charge
    Created On Nov 19, 2001
    Delivered On Nov 30, 2001
    Outstanding
    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
    • Halifax PLC (Trading as Birmingham Midshires Commercial)
    Transactions
    • Nov 30, 2001Registration of a charge (395)

    Does OPAL WREXHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2013Administration started
    Mar 18, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    David John Crawshaw
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    Jane Bronwen Moriarty
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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