OPAL CITY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06296491
Status Liquidation
Incorporation Date 28 June 2007
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
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 fifty-five events have happened. The last three records are Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of OPAL CITY DEVELOPMENTS LIMITED are www.opalcitydevelopments.co.uk, and www.opal-city-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Opal City Developments Limited is a Private Limited Company. The company registration number is 06296491. Opal City Developments Limited has been working since 28 June 2007. The present status of the company is Liquidation. The registered address of Opal City Developments Limited is 15 Canada Square London E14 5gl. . SPENCER, Richard James is a Director of the company. Secretary MELLOR, Craig Allan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DUNCAN, Gavin Robert has been resigned. Director LASHLEY, Brett Alan has been resigned. Director MELLOR, Craig Allan has been resigned. Director SMITH, David Ryder has been resigned. Director WALL, Stuart Barrie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SPENCER, Richard James
Appointed Date: 04 June 2015
51 years old

Resigned Directors

Secretary
MELLOR, Craig Allan
Resigned: 25 February 2015
Appointed Date: 29 June 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 June 2007
Appointed Date: 28 June 2007

Director
DUNCAN, Gavin Robert
Resigned: 25 February 2015
Appointed Date: 13 July 2010
63 years old

Director
LASHLEY, Brett Alan
Resigned: 04 June 2015
Appointed Date: 25 February 2015
51 years old

Director
MELLOR, Craig Allan
Resigned: 25 February 2015
Appointed Date: 13 July 2010
54 years old

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

Director
WALL, Stuart Barrie
Resigned: 25 February 2015
Appointed Date: 29 June 2007
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 June 2007
Appointed Date: 28 June 2007

OPAL CITY DEVELOPMENTS LIMITED Events

20 Oct 2016
Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 20 October 2016
17 Oct 2016
Declaration of solvency
17 Oct 2016
Appointment of a voluntary liquidator
17 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30

05 Nov 2015
Notice of completion of voluntary arrangement
...
... and 45 more events
23 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

29 Jun 2007
Secretary resigned
29 Jun 2007
Director resigned
28 Jun 2007
Incorporation

OPAL CITY DEVELOPMENTS LIMITED Charges

4 April 2012
Group debenture
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The land with part f/h and part l/h known as chandos hall…