OPAL (YORKSHIRE) LTD
LONDON STYWAY PROPERTIES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04263388
Status Liquidation
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty 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 (YORKSHIRE) LTD are www.opalyorkshire.co.uk, and www.opal-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Opal Yorkshire Ltd is a Private Limited Company. The company registration number is 04263388. Opal Yorkshire Ltd has been working since 02 August 2001. The present status of the company is Liquidation. The registered address of Opal Yorkshire Ltd 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 SMITH, David Ryder has been resigned. Director WALL, Stuart Barrie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


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: 06 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2001
Appointed Date: 02 August 2001

Director
DUNCAN, Gavin Robert
Resigned: 25 February 2015
Appointed Date: 02 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: 28 March 2002
63 years old

Director
MELLOR, Craig Allan
Resigned: 25 February 2015
Appointed Date: 02 August 2010
54 years old

Director
SMITH, David Ryder
Resigned: 31 December 2008
Appointed Date: 02 August 2006
63 years old

Director
WALL, Stuart Barrie
Resigned: 25 February 2015
Appointed Date: 06 August 2001
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2001
Appointed Date: 02 August 2001

OPAL (YORKSHIRE) LTD 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 70 more events
24 Aug 2001
Director resigned
24 Aug 2001
New secretary appointed
24 Aug 2001
New director appointed
09 Aug 2001
Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ
02 Aug 2001
Incorporation

OPAL (YORKSHIRE) LTD 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 March 2007
Assignment by way of security
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All its right, title and interest in and to the agreements…
9 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land at pitfield street youth centre pifield street…
20 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 22 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate at the junction of thornton road and…
15 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 22 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of tumbling hill…
15 January 2002
Debenture
Delivered: 25 January 2002
Status: Satisfied on 22 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…