OPAL PORTFOLIO 2 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3EY

Company number 04824860
Status Liquidation
Incorporation Date 8 July 2003
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 fifty-eight events have happened. The last three records are Insolvency:progress report brought down to 24/06/16 resignation of t a jack; INSOLVENCY:re progress report 25/02/2015-24/02/2016; INSOLVENCY:re progress report 25/02/2014-24/02/2015. The most likely internet sites of OPAL PORTFOLIO 2 LIMITED are www.opalportfolio2.co.uk, and www.opal-portfolio-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three 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 Portfolio 2 Limited is a Private Limited Company. The company registration number is 04824860. Opal Portfolio 2 Limited has been working since 08 July 2003. The present status of the company is Liquidation. The registered address of Opal Portfolio 2 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. Secretary DRAPER, Abigail Sarah has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BODGER, Stephen Graham has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MARTIN, Graham Hunter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MELLOR, Craig Allan
Appointed Date: 03 September 2004

Director
DUNCAN, Gavin Robert
Appointed Date: 13 July 2010
63 years old

Director
MELLOR, Craig Allan
Appointed Date: 13 July 2010
54 years old

Director
WALL, Stuart Barrie
Appointed Date: 08 July 2003
74 years old

Resigned Directors

Secretary
DRAPER, Abigail Sarah
Resigned: 03 September 2004
Appointed Date: 08 July 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 July 2003
Appointed Date: 08 July 2003

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

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Director
MARTIN, Graham Hunter
Resigned: 19 December 2003
Appointed Date: 08 July 2003
63 years old

OPAL PORTFOLIO 2 LIMITED Events

24 Oct 2016
Insolvency:progress report brought down to 24/06/16 resignation of t a jack
04 May 2016
INSOLVENCY:re progress report 25/02/2015-24/02/2016
05 May 2015
INSOLVENCY:re progress report 25/02/2014-24/02/2015
01 Apr 2014
Appointment of a liquidator
01 Apr 2014
Order of court to wind up
...
... and 48 more events
23 Jul 2003
New director appointed
23 Jul 2003
New director appointed
23 Jul 2003
New secretary appointed
23 Jul 2003
Registered office changed on 23/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
08 Jul 2003
Incorporation

OPAL PORTFOLIO 2 LIMITED Charges

15 October 2010
Security over cash deposit deed
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC and Any One or More of Its Assigns, Transferees and Successors in Title (The Security Agent) as Trustees for the Beneficiaries
Description: By way of fixed charge with full title guarantee shall…
23 May 2005
Composite guarantee and debenture
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…