OPAL PORTFOLIO 3 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04824858
Status Liquidation
Incorporation Date 8 July 2003
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 sixty-eight 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 PORTFOLIO 3 LIMITED are www.opalportfolio3.co.uk, and www.opal-portfolio-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Opal Portfolio 3 Limited is a Private Limited Company. The company registration number is 04824858. Opal Portfolio 3 Limited has been working since 08 July 2003. The present status of the company is Liquidation. The registered address of Opal Portfolio 3 Limited is 15 Canada Square London E14 5gl. . SPENCER, Richard James is a Director of the company. Secretary DRAPER, Abigail Sarah has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MELLOR, Criag Allan has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DUNCAN, Gavin Robert has been resigned. Director LASHLEY, Brett Alan has been resigned. Director MARTIN, Graham Hunter has been resigned. Director MELLOR, Craig Allan has been resigned. Director SMITH, David Ryder has been resigned. Director WALL, Stuart Barrie 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
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

Secretary
MELLOR, Criag Allan
Resigned: 25 February 2015
Appointed Date: 03 September 2004

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

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
MARTIN, Graham Hunter
Resigned: 19 December 2003
Appointed Date: 08 July 2003
63 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 June 2008
63 years old

Director
WALL, Stuart Barrie
Resigned: 25 February 2015
Appointed Date: 08 July 2003
74 years old

OPAL PORTFOLIO 3 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 58 more events
23 Jul 2003
New secretary appointed
23 Jul 2003
Director resigned
23 Jul 2003
Secretary resigned
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 3 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…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The f/h land and buildings k/a condor works located on the…
26 September 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first legal mortgage the f/h property k/a…
12 September 2003
Debenture
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 6 windsor villas lockyer street…