OPAL SOUTH YORKSHIRE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04621456
Status Liquidation
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six 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 SOUTH YORKSHIRE LIMITED are www.opalsouthyorkshire.co.uk, and www.opal-south-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Opal South Yorkshire Limited is a Private Limited Company. The company registration number is 04621456. Opal South Yorkshire Limited has been working since 19 December 2002. The present status of the company is Liquidation. The registered address of Opal South Yorkshire 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 TEMPLE SECRETARIES 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 WALL, Stuart Barrie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED 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: 19 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
DUNCAN, Gavin Robert
Resigned: 25 February 2015
Appointed Date: 01 August 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: 19 December 2002
63 years old

Director
MELLOR, Craig Allan
Resigned: 25 February 2015
Appointed Date: 01 August 2010
54 years old

Director
WALL, Stuart Barrie
Resigned: 25 February 2015
Appointed Date: 19 December 2002
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

OPAL SOUTH YORKSHIRE 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

21 Jun 2016
Compulsory strike-off action has been suspended
...
... and 66 more events
07 Feb 2003
New secretary appointed
07 Feb 2003
New director appointed
07 Feb 2003
New director appointed
04 Feb 2003
Accounting reference date shortened from 31/12/03 to 31/03/03
19 Dec 2002
Incorporation

OPAL SOUTH YORKSHIRE 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…
28 April 2006
Assignment by way of security
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All right title and interest in and to those agreements…
27 May 2003
Legal charge
Delivered: 27 May 2003
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: By way of first legal mortgage the f/h property being land…
8 May 2003
Debenture
Delivered: 19 May 2003
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2003
Legal charge
Delivered: 19 May 2003
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The freehold property known as land and buildings at…