OPAL CITY LIVING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3EY

Company number 04143266
Status Liquidation
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address C/O ERNST & YOUNG LLP, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3EY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Insolvency:progress report brought down to 24/06/16 resignation of t a jack; INSOLVENCY:annual progress report for period up to 24/02/2016; Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015. The most likely internet sites of OPAL CITY LIVING LIMITED are www.opalcityliving.co.uk, and www.opal-city-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Eccles Rail Station is 3.8 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opal City Living Limited is a Private Limited Company. The company registration number is 04143266. Opal City Living Limited has been working since 18 January 2001. The present status of the company is Liquidation. The registered address of Opal City Living Limited is C O Ernst Young Llp 100 Barbirolli Square Manchester M2 3ey. . 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 TEMPLE SECRETARIES LIMITED has been resigned. Director MARTIN, Graham Hunter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MELLOR, Craig Allan
Appointed Date: 18 January 2001

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: 18 January 2001
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
MARTIN, Graham Hunter
Resigned: 19 December 2003
Appointed Date: 28 March 2002
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

OPAL CITY LIVING LIMITED Events

24 Oct 2016
Insolvency:progress report brought down to 24/06/16 resignation of t a jack
05 May 2016
INSOLVENCY:annual progress report for period up to 24/02/2016
07 May 2015
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015
01 Apr 2014
Appointment of a liquidator
01 Apr 2014
Order of court to wind up
...
... and 58 more events
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
22 Mar 2001
New secretary appointed
22 Mar 2001
New director appointed
18 Jan 2001
Incorporation

OPAL CITY LIVING LIMITED Charges

23 May 2005
Composite guarantee and debenture
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 year lease at opal house 11 whitworth street manchester…
26 September 2003
Second supplemental debenture
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: The additional properties being f/h property k/a lambert…
21 July 2003
Supplemental debenture
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for for the Finance Parties
Description: By way of first legal mortgage all estates or interests in…
18 March 2003
Supplemental debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: All estates or interests in the l/h land k/a whitworth…
8 May 2002
Debenture
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties(The Securitytrustee)
Description: By way of a first legal mortgage all estates or interests…
30 April 2002
Charge of deposit
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £157,393 credited to the depositor's…
30 March 2001
Charge of deposit with the bank
Delivered: 20 April 2001
Status: Satisfied on 13 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now or in future credited to account…
30 March 2001
Debenture
Delivered: 20 April 2001
Status: Satisfied on 13 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 13 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H orient house granby row manchester t/no.;-GM595672…