OPAL COMMERCIAL INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3EY

Company number 05914980
Status Liquidation
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address C/O ERNST & YOUNG LLP, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are INSOLVENCY:progress report brought down to 24/6/16 Resignation of t a Jack; INSOLVENCY:re progress report 29/08/2014-28/08/2015; Order of court to wind up. The most likely internet sites of OPAL COMMERCIAL INVESTMENTS LIMITED are www.opalcommercialinvestments.co.uk, and www.opal-commercial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two 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 Commercial Investments Limited is a Private Limited Company. The company registration number is 05914980. Opal Commercial Investments Limited has been working since 24 August 2006. The present status of the company is Liquidation. The registered address of Opal Commercial Investments Limited is C O Ernst Young Llp 100 Barbirolli Square Manchester M2 3ey. . 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. Secretary MELLOR, Craig Allan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BODGER, Stephen Graham has been resigned. Director SMITH, David Ryder has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

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: 24 August 2006
74 years old

Resigned Directors

Secretary
MELLOR, Craig Allan
Resigned: 30 June 2010
Appointed Date: 24 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 August 2006
Appointed Date: 24 August 2006

Director
BODGER, Stephen Graham
Resigned: 11 March 2013
Appointed Date: 29 October 2012
76 years old

Director
SMITH, David Ryder
Resigned: 31 December 2008
Appointed Date: 24 July 2007
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 August 2006
Appointed Date: 24 August 2006

OPAL COMMERCIAL INVESTMENTS LIMITED Events

24 Oct 2016
INSOLVENCY:progress report brought down to 24/6/16 Resignation of t a Jack
03 Nov 2015
INSOLVENCY:re progress report 29/08/2014-28/08/2015
07 Oct 2014
Order of court to wind up
18 Sep 2014
Appointment of a liquidator
18 Sep 2014
Order of court to wind up
...
... and 32 more events
29 Nov 2006
Secretary resigned
29 Nov 2006
Director resigned
29 Nov 2006
New secretary appointed
24 Nov 2006
Accounting reference date extended from 31/08/07 to 30/09/07
24 Aug 2006
Incorporation

OPAL COMMERCIAL INVESTMENTS LIMITED Charges

2 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2007
Standard security which was presented for registration in scotland on 03 august 2007 and
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground to the west of parker street dundee and…