OPAL SPV1 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 05758337
Status In Administration
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Administrator's progress report to 13 January 2017; Registered office address changed from C/O Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 3 January 2017; Notice of extension of period of Administration. The most likely internet sites of OPAL SPV1 LIMITED are www.opalspv1.co.uk, and www.opal-spv1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Opal Spv1 Limited is a Private Limited Company. The company registration number is 05758337. Opal Spv1 Limited has been working since 27 March 2006. The present status of the company is In Administration. The registered address of Opal Spv1 Limited is Central Square 29 Wellington Street Leeds Ls1 4dl. . MELLOR, Craig Allan is a Secretary of the company. DUNCAN, Gavin Robert is a Director of the company. MELLOR, Craig Allan is a Director of the company. WALL, Stuart Barrie is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SMITH, David Ryder has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MELLOR, Craig Allan
Appointed Date: 27 March 2006

Director
DUNCAN, Gavin Robert
Appointed Date: 01 August 2010
63 years old

Director
MELLOR, Craig Allan
Appointed Date: 01 August 2010
54 years old

Director
WALL, Stuart Barrie
Appointed Date: 27 March 2006
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 March 2006
Appointed Date: 27 March 2006

Director
SMITH, David Ryder
Resigned: 31 December 2008
Appointed Date: 19 September 2008
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 March 2006
Appointed Date: 27 March 2006

OPAL SPV1 LIMITED Events

21 Feb 2017
Administrator's progress report to 13 January 2017
03 Jan 2017
Registered office address changed from C/O Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 3 January 2017
25 Aug 2016
Notice of extension of period of Administration
03 Aug 2016
Administrator's progress report to 13 July 2016
22 Feb 2016
Administrator's progress report to 13 January 2016
...
... and 37 more events
05 Jun 2006
New director appointed
05 Jun 2006
New secretary appointed
28 Mar 2006
Director resigned
28 Mar 2006
Secretary resigned
27 Mar 2006
Incorporation

OPAL SPV1 LIMITED Charges

27 May 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: L/H land and buildings at london road, moss street and…
27 May 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Debenture
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Legal mortgage
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: National Australia Bank Limited
Description: The rental income, the property being l/h land and…