OPAL NOTTINGHAM LIMITED

OPAL NOTTINGHAM LIMITED

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

    Company NameOPAL NOTTINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04622610
    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 NOTTINGHAM LIMITED?

    • Development of building projects (41100) / Construction

    Where is OPAL NOTTINGHAM LIMITED located?

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

    What are the latest accounts for OPAL NOTTINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for OPAL NOTTINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 08, 2017

    26 pages2.24B

    Administrator's progress report to Jan 08, 2016

    26 pages2.24B

    Administrator's progress report to Jul 08, 2016

    25 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    10 pages2.39B

    Administrator's progress report to Jul 24, 2015

    26 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 24, 2015

    39 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 24, 2014

    69 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Jan 24, 2014

    46 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

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    72 pages2.17B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Registered office address changed from * the Place Ducie Street Manchester M1 2TP* on Apr 04, 2013

    2 pagesAD01

    Who are the officers of OPAL NOTTINGHAM 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
    RG7 4SD Theale
    Director
    c/o Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    EnglandBritish151512820001
    DUNCAN, Gavin
    Beaminster Close
    SK4 3HX Stockport
    1
    Cheshire
    Director
    Beaminster Close
    SK4 3HX Stockport
    1
    Cheshire
    United KingdomBritish132619830001
    MELLOR, Craig Allan
    c/o Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    Director
    c/o Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    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
    LAUGHLIN, Victoria Heather
    21 Queenston Road
    Didsbury
    M20 2NX Manchester
    Lancashire
    Director
    21 Queenston Road
    Didsbury
    M20 2NX Manchester
    Lancashire
    British98002000001
    MARTIN, Graham Hunter
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Rosegarth
    51 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    British87259480001
    SMITH, David Ryder
    5 Acacia Avenue
    WA15 8QX Hale
    Cheshire
    Director
    5 Acacia Avenue
    WA15 8QX Hale
    Cheshire
    EnglandBritish202067380001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does OPAL NOTTINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 04, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at st peters street nottingham t/nos NT316383 NT21408 NT332092 NT351286 NT348397 NT437276 NT433601 NT447918 and NT431908 (but excluding land and buildings known as phase 3 opal one chettles wollaton road radford nottingham see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 04, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties and to any of them 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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    Deed of assignment
    Created On Sep 01, 2008
    Delivered On Sep 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Entire right, title and interest in and to each relevant document meaning the development agreement dated 16 october 2007 and the building contract dated 4 july 2008 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2008Registration of a charge (395)
    Legal charge
    Created On Sep 01, 2008
    Delivered On Sep 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H / l/h property k/a land at st peters street, nottingham t/nos NT437276, NT348397, NT21408, NT332092, NT351286, NT316383,NT433601 and NT431980 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2008Registration of a charge (395)
    Debenture
    Created On Sep 01, 2008
    Delivered On Sep 15, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2008Registration of a charge (395)
    Assignment by way of security
    Created On Oct 11, 2007
    Delivered On Oct 23, 2007
    Satisfied
    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 its right title and interest in and to those agreements, the benefit of all contracts, guarantees, warranties and representations in relation to the property k/a land and buildings at st peters street nottingham and land on the north side of wallaton road, radford, nottingham. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 03, 2003
    Delivered On Mar 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property being land and buildings known as the hassocks,queens road east,beeston,nottingham with all gross rents licence fees and other monies receivable thereon with the benefit of all other rights,claims,guarantees,warrantiesw and any other rights or remedies; all plant machinery fixtures fittings and other items affixed to the buildings erected thereon; the benefit of any other agreements and the proceeds of any claim award or judgement and all sums payable thereunder and all rights title and interest in and to all payments made under any insurance policies; the goodwill of business and all funds standing to the credit of the company from time to time on any account. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Mar 06, 2003Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 06, 2003
    Delivered On Feb 11, 2003
    Satisfied
    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
    • Feb 11, 2003Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 06, 2003
    Delivered On Feb 11, 2003
    Satisfied
    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
    F/H land and buildings on the north west side of st peters street nottingham t/ns NT21408 NT332092 and NT351286 by way of assignmment the goss rents licence fees and other monies receivable in respect of the lease. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does OPAL NOTTINGHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2013Administration started
    Nov 30, 2017Administration 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
    Neil David Gostelow
    Arlington Business Park
    Theale
    RG7 4SD Reading
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading

    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