OPAL DEVELOPMENTS (NO.1) LIMITED

OPAL DEVELOPMENTS (NO.1) LIMITED

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

    Company NameOPAL DEVELOPMENTS (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04332507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPAL DEVELOPMENTS (NO.1) LIMITED?

    • Development of building projects (41100) / Construction

    Where is OPAL DEVELOPMENTS (NO.1) LIMITED located?

    Registered Office Address
    C/O Opal Property Group
    The Place
    M1 2TP Ducie Street
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPAL DEVELOPMENTS (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for OPAL DEVELOPMENTS (NO.1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPAL DEVELOPMENTS (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts made up to Sep 30, 2013

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gavin Robert Duncan as a director on May 31, 2013

    1 pagesTM01

    Amended accounts made up to Sep 30, 2012

    6 pagesAAMD

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2012

    Statement of capital on Dec 10, 2012

    • Capital: GBP 1
    SH01

    Accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Gavin Robert Duncan as a director

    2 pagesAP01

    Appointment of Mr Craig Allan Mellor as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2008

    15 pagesAA

    Full accounts made up to Sep 30, 2007

    17 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    2 pages363a

    legacy

    9 pages395

    Full accounts made up to Sep 30, 2006

    14 pagesAA

    legacy

    6 pages363s

    Who are the officers of OPAL DEVELOPMENTS (NO.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
    MELLOR, Craig Allan
    C/O Opal Property Group
    The Place
    M1 2TP Ducie Street
    Manchester
    Director
    C/O Opal Property Group
    The Place
    M1 2TP Ducie Street
    Manchester
    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
    DUNCAN, Gavin Robert
    C/O Opal Property Group
    The Place
    M1 2TP Ducie Street
    Manchester
    Director
    C/O Opal Property Group
    The Place
    M1 2TP Ducie Street
    Manchester
    EnglandBritish151512820001
    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 DEVELOPMENTS (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 26, 2007
    Delivered On Aug 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the west side of beet street sheffield t/no syk 531664 together by way of fixed charge all proceeds of sale and all fittings at any time on the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Asset Finance
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    Assignment by way of security
    Created On May 04, 2006
    Delivered On May 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns by way of security all its right, title and interest in and to the agreements and all rights contained therein. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 11, 2006Registration of a charge (395)
    Insurance assignment
    Created On May 04, 2006
    Delivered On May 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all of its rights, title and interest, present and future, in and to the policies being 1) legal & general assurance society limited, policy number 0117059121, life assured craig mellor, sum assured £2,000,000; 2) legal and general assurance society limited, policy number 0117059220, life assured gavin duncan, sum assured £2,000,000 and all monies, including bonuses. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 11, 2006Registration of a charge (395)
    Debenture
    Created On Dec 06, 2004
    Delivered On Dec 22, 2004
    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
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 06, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at st george's close sheffield the rental income the benefit of all guarantees warranties and representations the benefit of all agreements all right title and interest under any and all insurance policies the goodwill floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Cash deposit security deed
    Created On Dec 06, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of not less than £120,000 in account number 313/329363/01 and any addition, all interest accruing on such deposit or addition. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Charge over building contract
    Created On Feb 08, 2002
    Delivered On Feb 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (and/or any company which is a member of the same group of companies as the bank) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the benefit of the building contract in form jct 1998 with contractors resign dated 30/11/01 relating to the development (all as defined therein) together with any bond issued thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 26, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 2002
    Delivered On Feb 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (and/or any company which is a member of the same group of companies as the bank) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a land and buildings on the north west side of de montfort street leicester t/n LT27667 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, together with insurance, goodwill, all funds standing to the credit of the account,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC ("the Bank")
    Transactions
    • Feb 26, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 2002
    Delivered On Feb 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (and/or any company which is a member of the same group of companies as the bank) 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
    • Anglo Irish Asset Finance PLC ("the Bank")
    Transactions
    • Feb 26, 2002Registration of a charge (395)
    • Jul 14, 2004Statement of satisfaction of a charge in full or part (403a)

    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