OPAL SPV2 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3EY

Company number 05798163
Status Liquidation
Incorporation Date 27 April 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, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-seven 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:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015. The most likely internet sites of OPAL SPV2 LIMITED are www.opalspv2.co.uk, and www.opal-spv2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six 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 Spv2 Limited is a Private Limited Company. The company registration number is 05798163. Opal Spv2 Limited has been working since 27 April 2006. The present status of the company is Liquidation. The registered address of Opal Spv2 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 FORM 10 SECRETARIES FD LTD 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 April 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 April 2006
74 years old

Resigned Directors

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

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

OPAL SPV2 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
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 27 more events
30 May 2006
New director appointed
30 May 2006
New secretary appointed
28 Apr 2006
Secretary resigned
28 Apr 2006
Director resigned
27 Apr 2006
Incorporation

OPAL SPV2 LIMITED Charges

5 October 2006
Deed of accession
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 1 and 3 burley road leeds t/n WYK746803. Fixed and…
31 August 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
Legal mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Security Trustee)
Description: The f/h property k/a 1 and 3 burley road, leeds t/no…