Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPAL NOTTINGHAM PHASE 3 LIMITED
Company Information for

OPAL NOTTINGHAM PHASE 3 LIMITED

LONDON, EC2R 6AY,
Company Registration Number
06249942
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About Opal Nottingham Phase 3 Ltd
OPAL NOTTINGHAM PHASE 3 LIMITED was founded on 2007-05-16 and had its registered office in London. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
OPAL NOTTINGHAM PHASE 3 LIMITED
 
Legal Registered Office
LONDON
EC2R 6AY
Other companies in KT22
 
Previous Names
OPAL ATLANTIC TWO LIMITED20/08/2010
Filing Information
Company Number 06249942
Date formed 2007-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-09-20
Type of accounts FULL
Last Datalog update: 2016-10-19 15:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPAL NOTTINGHAM PHASE 3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPAL NOTTINGHAM PHASE 3 LIMITED
The following companies were found which have the same name as OPAL NOTTINGHAM PHASE 3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPAL NOTTINGHAM PHASE 3 DEVELOPMENT LIMITED 25 MOORGATE LONDON EC2R 6AY Dissolved Company formed on the 2007-04-16

Company Officers of OPAL NOTTINGHAM PHASE 3 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLAN NEWMAN
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES BEAUMONT
Director 2010-09-10 2013-02-07
CRAIG ALLAN MELLOR
Company Secretary 2007-05-17 2013-01-30
GAVIN ROBERT DUNCAN
Director 2010-08-01 2013-01-30
CRAIG ALLAN MELLOR
Director 2010-08-01 2013-01-30
STUART BARRIE WALL
Director 2007-05-17 2013-01-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-05-16 2007-05-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-05-16 2007-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLAN NEWMAN THE MORTGAGE LENDER LIMITED Director 2016-04-20 CURRENT 2014-10-24 Active
DAVID ALLAN NEWMAN OPAL NOTTINGHAM PHASE 3 DEVELOPMENT LIMITED Director 2013-06-24 CURRENT 2007-04-16 Dissolved 2016-09-20
DAVID ALLAN NEWMAN UNBOUND LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
DAVID ALLAN NEWMAN SAPPHIRE STUDENT LIVING LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2013-10-08
DAVID ALLAN NEWMAN STUDENT RESIDENTIAL INVESTMENTS LTD Director 2010-12-21 CURRENT 2006-01-17 Dissolved 2014-10-07
DAVID ALLAN NEWMAN RPS/OPAL OPCO 2 LIMITED Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2013-09-24
DAVID ALLAN NEWMAN RPS/OPAL OPCO 1 LIMITED Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2016-06-21
DAVID ALLAN NEWMAN RPS CAPITAL DEVELOPMENTS LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2018-06-05
DAVID ALLAN NEWMAN RPS PROPCO 8 LIMITED Director 2010-01-21 CURRENT 2009-12-22 Dissolved 2015-02-03
DAVID ALLAN NEWMAN RPS PROPCO 6 LIMITED Director 2010-01-21 CURRENT 2009-12-10 Dissolved 2014-09-06
DAVID ALLAN NEWMAN RPS PROPCO 7 LIMITED Director 2010-01-21 CURRENT 2009-12-10 Dissolved 2016-11-08
DAVID ALLAN NEWMAN RPS PROPCO 4 LIMITED Director 2010-01-20 CURRENT 2009-11-23 Dissolved 2016-04-05
DAVID ALLAN NEWMAN RPS PROPCO 3 LIMITED Director 2009-10-21 CURRENT 2009-10-14 Dissolved 2014-09-06
DAVID ALLAN NEWMAN RPS GP 1 LIMITED Director 2009-07-17 CURRENT 2009-07-17 Dissolved 2016-12-27
DAVID ALLAN NEWMAN RESIDENTIAL PROPERTY SOLUTIONS SERVICES LIMITED Director 2009-06-26 CURRENT 2009-05-01 Dissolved 2013-11-05
DAVID ALLAN NEWMAN RESIDENTIAL PROPERTY SOLUTIONS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2017-11-07
DAVID ALLAN NEWMAN SELECT PRIVATE CLIENTS LIMITED Director 2004-05-01 CURRENT 2004-04-21 Dissolved 2015-06-09
DAVID ALLAN NEWMAN RPS CAPITAL PARTNERS LIMITED Director 1994-04-06 CURRENT 1994-03-11 Dissolved 2017-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2016
2016-03-14LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-02-174.70DECLARATION OF SOLVENCY
2015-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM STONEBRIDGE HOUSE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ ENGLAND
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM CORNHILL HOUSE 32 CORNHILL LONDON EC3V 3SG
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 6598628
2014-05-16AR0116/05/14 FULL LIST
2013-08-05AR0116/05/13 FULL LIST
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM THE PLACE DUCIE STREET MANCHESTER M1 2TP
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALL
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MELLOR
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MELLOR
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DUNCAN
2013-02-13AP01DIRECTOR APPOINTED MR DAVID ALLAN NEWMAN
2013-02-13MEM/ARTSARTICLES OF ASSOCIATION
2013-02-13RES01ALTER ARTICLES 30/01/2013
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-15AR0116/05/12 FULL LIST
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-08AR0116/05/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-15AP01DIRECTOR APPOINTED PETER CHARLES BEAUMONT
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-17RES01ADOPT ARTICLES 10/09/2010
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-17SH0110/09/10 STATEMENT OF CAPITAL GBP 3133628.00
2010-08-23AP01DIRECTOR APPOINTED MR GAVIN ROBERT DUNCAN
2010-08-23AP01DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR
2010-08-20RES15CHANGE OF NAME 19/08/2010
2010-08-20CERTNMCOMPANY NAME CHANGED OPAL ATLANTIC TWO LIMITED CERTIFICATE ISSUED ON 20/08/10
2010-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-01AR0116/05/10 FULL LIST
2009-06-08363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-03363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-07-13ELRESS366A DISP HOLDING AGM 29/06/07
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13ELRESS252 DISP LAYING ACC 29/06/07
2007-07-13ELRESS386 DISP APP AUDS 29/06/07
2007-07-03225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08
2007-05-17288bSECRETARY RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OPAL NOTTINGHAM PHASE 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-22
Appointment of Liquidators2015-02-10
Notices to Creditors2015-02-10
Resolutions for Winding-up2015-02-10
Fines / Sanctions
No fines or sanctions have been issued against OPAL NOTTINGHAM PHASE 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-12-01 Satisfied HSBC BANK PLC
DEBENTURE 2010-09-17 Satisfied HSBC BANK PLC
CHARGE OF ACCOUNT 2010-09-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPAL NOTTINGHAM PHASE 3 LIMITED

Intangible Assets
Patents
We have not found any records of OPAL NOTTINGHAM PHASE 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPAL NOTTINGHAM PHASE 3 LIMITED
Trademarks
We have not found any records of OPAL NOTTINGHAM PHASE 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPAL NOTTINGHAM PHASE 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OPAL NOTTINGHAM PHASE 3 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OPAL NOTTINGHAM PHASE 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOPAL NOTTINGHAM PHASE 3 LIMITEDEvent Date2016-04-18
Notice is hereby given that the Joint Liquidators have summoned a final meeting of Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 25 Moorgate, London, EC2R 6AY on 2 June 2016 at 11.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 4 Febuary 2015 Office Holder details: Henry Anthony Shinners, (IP No. 9280) and Finbarr Thomas OConnell, (IP No. 7931) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY For further details contact: The Joint Liquidators, Tel: 020 7131 4422
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOPAL NOTTINGHAM PHASE 3 LIMITEDEvent Date2015-02-04
Henry Shinners , of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : For further details contact: The Joint Liquidators, Tel: 020 7131 4422
 
Initiating party Event TypeNotices to Creditors
Defending partyOPAL NOTTINGHAM PHASE 3 LIMITEDEvent Date2015-02-04
Notice is hereby given that creditors of the above named Company are required, on or before the 5 March 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 4 February 2015 Office Holder details: Henry Shinners and Anthony Spicer (IP Nos. 9280 and 9071) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY For further details contact: The Joint Liquidators, Tel: 020 7131 4422
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOPAL NOTTINGHAM PHASE 3 LIMITEDEvent Date2015-02-04
Notice is hereby given that the following resolutions were passed on 04 February 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Henry Shinners and Anthony Spicer , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP No. 9280 and 9071) be and are hereby appointed Joint Liquidators of the Company for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7131 4422
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPAL NOTTINGHAM PHASE 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPAL NOTTINGHAM PHASE 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.