OPUS LAND (MONKS CROSS) LTD
Overview
Company Name | OPUS LAND (MONKS CROSS) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05584500 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPUS LAND (MONKS CROSS) LTD?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is OPUS LAND (MONKS CROSS) LTD located?
Registered Office Address | First Floor 35 Brook Street LS29 8AG Ilkley W Yorks |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPUS LAND (MONKS CROSS) LTD?
Company Name | From | Until |
---|---|---|
OPUS LAND (MUNKS CROSS) LTD | Oct 06, 2005 | Oct 06, 2005 |
What are the latest accounts for OPUS LAND (MONKS CROSS) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for OPUS LAND (MONKS CROSS) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mr Richard Grenville Smith on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Grenville Smith on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
legacy | 16 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Oct 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Who are the officers of OPUS LAND (MONKS CROSS) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNCAN, Andrew John | Secretary | Askwith LS21 2HX Otley The Old Vicarage West Yorkshire United Kingdom | 151746340001 | |||||||
DUNCAN, Andrew John | Director | The Old Vicarage Askwith LS21 2HX Otley North Yorkshire | England | British | Director | 54159620002 | ||||
PALMER, Raymond John Stewart, Mr. | Director | 3 Palace Gardens Terrace W8 4SA London | United Kingdom | British | Director | 75286170005 | ||||
SMITH, Richard Grenville | Director | Broad Campden GL55 6UR Chipping Campden Farm Piece England | England | British | Director | 65032550002 | ||||
PURCELL, Toni Marie | Secretary | The Woodlands Ilmington Road, Blackwell CV36 4PE Shipston On Stour Warwickshire | British | 83798440002 | ||||||
WARD, Michael Martin Thexton | Secretary | 16 Oakhall Drive Dorridge B93 8UA Solihull West Midlands | British | Finance Director | 8328750003 |
Who are the persons with significant control of OPUS LAND (MONKS CROSS) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Andrew John Duncan | May 01, 2016 | 35 Brook Street LS29 8AG Ilkley First Floor W Yorks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Palmer Capital Partners Limited | Apr 06, 2016 | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Garrick Land Ltd | Apr 06, 2016 | 49 High Street B95 5AA Henley-In-Arden Opus West Midlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Askwith Limited | Apr 06, 2016 | Brook Street LS29 8AG Ilkley 35 West Yorkshire | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OPUS LAND (MONKS CROSS) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 20, 2006 Delivered On Jan 26, 2006 | 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
| ||||
Transactions
| ||||
Legal charge | Created On Jan 20, 2006 Delivered On Jan 25, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H former asda stores jockey lane huntington york t/nos NYK111568 and NYK59173. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
|
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