OPAL SOUTH YORKSHIRE LIMITED
Overview
| Company Name | OPAL SOUTH YORKSHIRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04621456 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OPAL SOUTH YORKSHIRE LIMITED?
- Development of building projects (41100) / Construction
Where is OPAL SOUTH YORKSHIRE LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPAL SOUTH YORKSHIRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for OPAL SOUTH YORKSHIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2018 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2017 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on Oct 20, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 19, 2013 | 19 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ | 2 pages | AD02 | ||||||||||
Notice of completion of voluntary arrangement | 47 pages | 1.4 | ||||||||||
Termination of appointment of Brett Alan Lashley as a director on Jun 04, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Richard James Spencer as a director on Jun 04, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Brett Alan Lashley as a director on Feb 25, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Craig Allan Mellor as a secretary on Feb 25, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Gavin Robert Duncan as a director on Feb 25, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stuart Barrie Wall as a director on Feb 25, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Craig Allan Mellor as a director on Feb 25, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on Mar 06, 2015 | 2 pages | AD01 | ||||||||||
Notice of end of Administration | 72 pages | 2.32B | ||||||||||
Who are the officers of OPAL SOUTH YORKSHIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, Richard James | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 190526870001 | |||||
| MELLOR, Craig Allan | Secretary | 21 Queenston Road Didsbury M20 2NX Manchester | British | 60906780002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| DUNCAN, Gavin Robert | Director | Ducie Street M1 2TP Manchester The Place | England | British | 151512820001 | |||||
| LASHLEY, Brett Alan | Director | Ducie Street M1 2TP Manchester The Place | England | United States Of America | 196201790001 | |||||
| MARTIN, Graham Hunter | Director | Rosegarth 51 Adlington Road SK9 2BJ Wilmslow Cheshire | British | 87259480001 | ||||||
| MELLOR, Craig Allan | Director | Ducie Street M1 2TP Manchester The Place | England | British | 60906780002 | |||||
| WALL, Stuart Barrie | Director | Old Acres Well Bank Lane Over Peover WA16 8UN Knutsford Cheshire | United Kingdom | British | 95010340001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does OPAL SOUTH YORKSHIRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Group debenture | Created On Apr 04, 2012 Delivered On Apr 19, 2012 | Outstanding | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Pitfield street youth centre, pitfield street t/no EGL438260. Lyme view, 17 buxton road west, disley t/no CH519650. Land and buildings on the south east side of granby row t/no LA378335. (For further details of properties charged please refer to form MG01) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Assignment by way of security | Created On Apr 28, 2006 Delivered On May 09, 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 All right title and interest in and to those agreements being a building contract and a performance bond and any present or future collateral warranties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 27, 2003 Delivered On May 27, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first legal mortgage the f/h property being land and buildings at 4 milton street sheffield t/no SYK457967 together with the l/h property t/no SYK435519 by way of assignment the gross rents licence fees and other monies receivable now or hereafter in respect of or arising out of any lease or any agreement for lease or otherwise, the benefit of all guarantees warranties and representations, the benefit of all and any agreements, by way of fixed charge all funds standing to the credit of the company, by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or for time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 08, 2003 Delivered On May 19, 2003 | 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 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
| ||||
Transactions
| ||||
| Legal charge | Created On May 08, 2003 Delivered On May 19, 2003 | 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 The freehold property known as land and buildings at wellington street sheffield t/n SYK381544 together with the gross rents licence fees and other monies receivable now or hereafter in respect of or arising out of any lease of the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OPAL SOUTH YORKSHIRE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 | Receiver/Manager appointed |
| |||||||||||||||||||||||
| 3 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 4 |
| Members voluntary liquidation |
|
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