Company NameOpal Portfolio 1 Limited
Company StatusDissolved
Company Number04252566
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 8 months ago)
Dissolution Date19 February 2020 (4 years, 1 month ago)
Previous NameDunwilco (942) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(8 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed28 March 2002(8 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 19 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(9 years after company formation)
Appointment Duration9 years, 6 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Square
Manchester
M2 3EY
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(9 years after company formation)
Appointment Duration9 years, 6 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peters Square
Manchester
M2 3EY
Director NameGraham Hunter Martin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressRosegarth
51 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameD W Director 2 Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£3,183,135
Gross Profit£2,598,356
Net Worth£51,890,325
Current Liabilities£60,611,245

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Notice of final account prior to dissolution (47 pages)
22 August 2019Progress report in a winding up by the court (47 pages)
2 September 2018Progress report in a winding up by the court (45 pages)
5 September 2017Progress report in a winding up by the court (44 pages)
5 September 2017Progress report in a winding up by the court (44 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages)
24 October 2016Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages)
24 October 2016Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages)
4 May 2016Insolvency:liquidators annual progress report to 24/02/2016 (41 pages)
4 May 2016Insolvency:liquidators annual progress report to 24/02/2016 (41 pages)
8 May 2015Order of court to wind up (3 pages)
8 May 2015Order of court to wind up (3 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages)
1 April 2014Appointment of a liquidator (1 page)
1 April 2014Appointment of a liquidator (1 page)
1 April 2014Order of court to wind up (3 pages)
1 April 2014Order of court to wind up (3 pages)
27 March 2014Administrator's progress report to 31 January 2014 (46 pages)
27 March 2014Administrator's progress report to 31 January 2014 (46 pages)
14 March 2014Notice of a court order ending Administration (54 pages)
14 March 2014Notice of a court order ending Administration (54 pages)
11 October 2013Administrator's progress report to 11 September 2013 (62 pages)
11 October 2013Administrator's progress report to 11 September 2013 (62 pages)
28 May 2013Notice of deemed approval of proposals (1 page)
28 May 2013Notice of deemed approval of proposals (1 page)
13 May 2013Statement of administrator's proposal (117 pages)
13 May 2013Statement of affairs with form 2.14B (5 pages)
13 May 2013Statement of administrator's proposal (117 pages)
13 May 2013Statement of affairs with form 2.14B (5 pages)
18 March 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
15 March 2013Appointment of an administrator (1 page)
15 March 2013Appointment of an administrator (1 page)
16 January 2013Full accounts made up to 30 September 2012 (18 pages)
16 January 2013Full accounts made up to 30 September 2012 (18 pages)
7 January 2013Full accounts made up to 30 September 2011 (18 pages)
7 January 2013Full accounts made up to 30 September 2011 (18 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,236
(5 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,236
(5 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 September 2010 (14 pages)
15 March 2011Full accounts made up to 30 September 2010 (14 pages)
2 August 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
2 August 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
2 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (14 pages)
23 June 2010Full accounts made up to 30 September 2009 (14 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
6 July 2009Full accounts made up to 30 September 2008 (16 pages)
6 July 2009Full accounts made up to 30 September 2008 (16 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
4 September 2008Return made up to 16/07/08; full list of members (3 pages)
4 September 2008Return made up to 16/07/08; full list of members (3 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
17 September 2007Return made up to 16/07/07; full list of members (2 pages)
17 September 2007Return made up to 16/07/07; full list of members (2 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
11 September 2006Return made up to 16/07/06; full list of members (6 pages)
11 September 2006Return made up to 16/07/06; full list of members (6 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
14 October 2005Return made up to 16/07/05; full list of members (6 pages)
14 October 2005Return made up to 16/07/05; full list of members (6 pages)
1 August 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
1 August 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005Memorandum and Articles of Association (6 pages)
8 June 2005Memorandum and Articles of Association (6 pages)
28 May 2005Particulars of mortgage/charge (13 pages)
28 May 2005Particulars of mortgage/charge (13 pages)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
29 September 2004Return made up to 16/07/04; full list of members (6 pages)
29 September 2004Return made up to 16/07/04; full list of members (6 pages)
24 May 2004Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2002Return made up to 16/07/02; full list of members (7 pages)
3 December 2002Return made up to 16/07/02; full list of members (7 pages)
20 November 2002Particulars of mortgage/charge (5 pages)
20 November 2002Particulars of mortgage/charge (5 pages)
6 November 2002Ad 17/10/02--------- £ si 76@1=76 £ ic 1160/1236 (2 pages)
6 November 2002Ad 17/10/02--------- £ si 76@1=76 £ ic 1160/1236 (2 pages)
7 August 2002Ad 29/05/02--------- £ si 160@1=160 £ ic 1000/1160 (2 pages)
7 August 2002Ad 29/05/02--------- £ si 160@1=160 £ ic 1000/1160 (2 pages)
7 August 2002Statement of affairs (6 pages)
7 August 2002Statement of affairs (6 pages)
17 July 2002Memorandum and Articles of Association (13 pages)
17 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2002Ad 07/05/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
17 July 2002£ nc 1000/10000 29/05/02 (1 page)
17 July 2002Statement of affairs (7 pages)
17 July 2002Ad 07/05/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
17 July 2002Statement of affairs (7 pages)
17 July 2002£ nc 1000/10000 29/05/02 (1 page)
17 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2002Memorandum and Articles of Association (13 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2002Memorandum and Articles of Association (7 pages)
12 June 2002Memorandum and Articles of Association (7 pages)
24 May 2002Particulars of mortgage/charge (5 pages)
24 May 2002Particulars of mortgage/charge (5 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
19 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
19 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
12 March 2002Registered office changed on 12/03/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
11 March 2002Company name changed dunwilco (942) LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed dunwilco (942) LIMITED\certificate issued on 11/03/02 (2 pages)
16 July 2001Incorporation (19 pages)
16 July 2001Incorporation (19 pages)