Dissolved
Dissolved 2016-09-20
Company Information for OPAL NOTTINGHAM PHASE 3 LIMITED
LONDON, EC2R 6AY,
|
Company Registration Number
06249942
Private Limited Company
Dissolved Dissolved 2016-09-20 |
Company Name | ||
---|---|---|
OPAL NOTTINGHAM PHASE 3 LIMITED | ||
Legal Registered Office | ||
LONDON EC2R 6AY Other companies in KT22 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPAL NOTTINGHAM PHASE 3 DEVELOPMENT LIMITED | 25 MOORGATE LONDON EC2R 6AY | Dissolved | Company formed on the 2007-04-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALLAN NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHARLES BEAUMONT |
Director | ||
CRAIG ALLAN MELLOR |
Company Secretary | ||
GAVIN ROBERT DUNCAN |
Director | ||
CRAIG ALLAN MELLOR |
Director | ||
STUART BARRIE WALL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MORTGAGE LENDER LIMITED | Director | 2016-04-20 | CURRENT | 2014-10-24 | Active | |
OPAL NOTTINGHAM PHASE 3 DEVELOPMENT LIMITED | Director | 2013-06-24 | CURRENT | 2007-04-16 | Dissolved 2016-09-20 | |
UNBOUND LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
SAPPHIRE STUDENT LIVING LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Dissolved 2013-10-08 | |
STUDENT RESIDENTIAL INVESTMENTS LTD | Director | 2010-12-21 | CURRENT | 2006-01-17 | Dissolved 2014-10-07 | |
RPS/OPAL OPCO 2 LIMITED | Director | 2010-12-17 | CURRENT | 2010-12-17 | Dissolved 2013-09-24 | |
RPS/OPAL OPCO 1 LIMITED | Director | 2010-12-17 | CURRENT | 2010-12-17 | Dissolved 2016-06-21 | |
RPS CAPITAL DEVELOPMENTS LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2018-06-05 | |
RPS PROPCO 8 LIMITED | Director | 2010-01-21 | CURRENT | 2009-12-22 | Dissolved 2015-02-03 | |
RPS PROPCO 6 LIMITED | Director | 2010-01-21 | CURRENT | 2009-12-10 | Dissolved 2014-09-06 | |
RPS PROPCO 7 LIMITED | Director | 2010-01-21 | CURRENT | 2009-12-10 | Dissolved 2016-11-08 | |
RPS PROPCO 4 LIMITED | Director | 2010-01-20 | CURRENT | 2009-11-23 | Dissolved 2016-04-05 | |
RPS PROPCO 3 LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-14 | Dissolved 2014-09-06 | |
RPS GP 1 LIMITED | Director | 2009-07-17 | CURRENT | 2009-07-17 | Dissolved 2016-12-27 | |
RESIDENTIAL PROPERTY SOLUTIONS SERVICES LIMITED | Director | 2009-06-26 | CURRENT | 2009-05-01 | Dissolved 2013-11-05 | |
RESIDENTIAL PROPERTY SOLUTIONS LIMITED | Director | 2009-01-13 | CURRENT | 2009-01-13 | Dissolved 2017-11-07 | |
SELECT PRIVATE CLIENTS LIMITED | Director | 2004-05-01 | CURRENT | 2004-04-21 | Dissolved 2015-06-09 | |
RPS CAPITAL PARTNERS LIMITED | Director | 1994-04-06 | CURRENT | 1994-03-11 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM STONEBRIDGE HOUSE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM CORNHILL HOUSE 32 CORNHILL LONDON EC3V 3SG | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 6598628 | |
AR01 | 16/05/14 FULL LIST | |
AR01 | 16/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM THE PLACE DUCIE STREET MANCHESTER M1 2TP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG MELLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MELLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DUNCAN | |
AP01 | DIRECTOR APPOINTED MR DAVID ALLAN NEWMAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 16/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 16/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED PETER CHARLES BEAUMONT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 3133628.00 | |
AP01 | DIRECTOR APPOINTED MR GAVIN ROBERT DUNCAN | |
AP01 | DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR | |
RES15 | CHANGE OF NAME 19/08/2010 | |
CERTNM | COMPANY NAME CHANGED OPAL ATLANTIC TWO LIMITED CERTIFICATE ISSUED ON 20/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 16/05/10 FULL LIST | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 29/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 29/06/07 | |
ELRES | S386 DISP APP AUDS 29/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-22 |
Appointment of Liquidators | 2015-02-10 |
Notices to Creditors | 2015-02-10 |
Resolutions for Winding-up | 2015-02-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHARGE OF ACCOUNT | Satisfied | HSBC BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OPAL NOTTINGHAM PHASE 3 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OPAL NOTTINGHAM PHASE 3 LIMITED | Event Date | 2016-04-18 |
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 Type | Appointment of Liquidators | |
Defending party | OPAL NOTTINGHAM PHASE 3 LIMITED | Event Date | 2015-02-04 |
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 Type | Notices to Creditors | |
Defending party | OPAL NOTTINGHAM PHASE 3 LIMITED | Event Date | 2015-02-04 |
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 Type | Resolutions for Winding-up | |
Defending party | OPAL NOTTINGHAM PHASE 3 LIMITED | Event Date | 2015-02-04 |
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 | |||
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. |