OPAL SOUTH YORKSHIRE LIMITED

OPAL SOUTH YORKSHIRE LIMITED

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

    Company NameOPAL SOUTH YORKSHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04621456
    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 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 AddressNo

    What are the latest accounts for OPAL SOUTH YORKSHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for OPAL SOUTH YORKSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2018

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2017

    7 pagesLIQ03

    Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on Oct 20, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2016

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 19, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 19, 2013

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ

    2 pagesAD03

    Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ

    2 pagesAD02

    Notice of completion of voluntary arrangement

    47 pages1.4

    Termination of appointment of Brett Alan Lashley as a director on Jun 04, 2015

    2 pagesTM01

    Appointment of Mr Richard James Spencer as a director on Jun 04, 2015

    3 pagesAP01

    Appointment of Brett Alan Lashley as a director on Feb 25, 2015

    3 pagesAP01

    Termination of appointment of Craig Allan Mellor as a secretary on Feb 25, 2015

    2 pagesTM02

    Termination of appointment of Gavin Robert Duncan as a director on Feb 25, 2015

    2 pagesTM01

    Termination of appointment of Stuart Barrie Wall as a director on Feb 25, 2015

    2 pagesTM01

    Termination of appointment of Craig Allan Mellor as a director on Feb 25, 2015

    2 pagesTM01

    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 pagesAD01

    Notice of end of Administration

    72 pages2.32B

    Who are the officers of OPAL SOUTH YORKSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Richard James
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomBritish190526870001
    MELLOR, Craig Allan
    21 Queenston Road
    Didsbury
    M20 2NX Manchester
    Secretary
    21 Queenston Road
    Didsbury
    M20 2NX Manchester
    British60906780002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DUNCAN, Gavin Robert
    Ducie Street
    M1 2TP Manchester
    The Place
    Director
    Ducie Street
    M1 2TP Manchester
    The Place
    EnglandBritish151512820001
    LASHLEY, Brett Alan
    Ducie Street
    M1 2TP Manchester
    The Place
    Director
    Ducie Street
    M1 2TP Manchester
    The Place
    EnglandUnited States Of America196201790001
    MARTIN, Graham Hunter
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    British87259480001
    MELLOR, Craig Allan
    Ducie Street
    M1 2TP Manchester
    The Place
    Director
    Ducie Street
    M1 2TP Manchester
    The Place
    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
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does OPAL SOUTH YORKSHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Irish Bank Resolution Corporation Limited
    Transactions
    • Apr 19, 2012Registration of a charge (MG01)
    • 2Nov 18, 2014Appointment of a receiver or manager (RM01)
    • 2Dec 19, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 09, 2006Registration of a charge (395)
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 27, 2003Registration of a charge (395)
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 19, 2003Registration of a charge (395)
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 19, 2003Registration of a charge (395)

    Does OPAL SOUTH YORKSHIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2013Administration started
    Feb 20, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Colin Michael Trevethyn Haig
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    receiver manager
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    receiver manager
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    3
    DateType
    Dec 12, 2014Date of meeting to approve CVA
    Oct 22, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    Colin Michael Trevethyn Haig
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    4
    DateType
    Sep 30, 2016Commencement of winding up
    Aug 22, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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