Company NameOpengoal Limited
Company StatusDissolved
Company Number05443199
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Ervan Francis Connell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(6 days after company formation)
Appointment Duration15 years, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcres Farm
Chadderton
Oldham
Lancashire
OL1 2RP
Director NameMr Brian Harold Howarth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Secretary NameMr Brian Harold Howarth
NationalityBritish
StatusResigned
Appointed10 May 2005(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Secretary NameMr Ronald Horsfall
StatusResigned
Appointed28 March 2008(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressTwingates House
58 Sumner Street
Shaw, Oldham
Lancashire
OL2 8RY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O C-Cycle Recyclers Ltd
Mossdown Road
Heyside Royton
Oldham
OL2 6HS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£4,307
Cash£3,212
Current Liabilities£431,521

Accounts

Latest Accounts29 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

3 November 2016Delivered on: 9 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Birks quarry, huddersfield road, austerlands and land lying to the east of birks avenue.
Outstanding
15 July 2016Delivered on: 3 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land lying to the east of birks avenue and birks quarry, huddersfield road, austerland.
Outstanding
31 March 2016Delivered on: 19 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land lying to the east of birks quarry, oldham t/no GM607770.
Outstanding
23 March 2015Delivered on: 24 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Birks quarry huddersfield road austerlands oldham title numbers GM501648 and GM60770.
Outstanding
24 October 2014Delivered on: 31 October 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H property k/a birks quarry, huddersfield road, austerlands t/no:GM501648 and f/h property k/a land lying to the east of birks avenue t/no:GM607770.
Outstanding
27 April 2012Delivered on: 4 May 2012
Persons entitled: Close Asset Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H birks quarry, huddersfield road, austerlands t/no GM501648 and f/h land lying to the east of birks avenue t/no GM607770; all buildings, fixtures, goodwill, rents, by way of first floating charge all assets, unattached plant, machinery, chattels and goods.. See image for full details.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
2 August 2019Receiver's abstract of receipts and payments to 21 June 2019 (4 pages)
8 July 2019Notice of ceasing to act as receiver or manager (4 pages)
15 May 2019Micro company accounts made up to 29 March 2018 (2 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
10 October 2018Appointment of receiver or manager (4 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 May 2018Change of details for Mr Ervan Francis Connell as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Total exemption full accounts made up to 30 March 2017 (2 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Registration of charge 054431990006, created on 3 November 2016 (18 pages)
9 November 2016Registration of charge 054431990006, created on 3 November 2016 (18 pages)
3 August 2016Registration of charge 054431990005, created on 15 July 2016 (17 pages)
3 August 2016Registration of charge 054431990005, created on 15 July 2016 (17 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
19 April 2016Registration of charge 054431990004, created on 31 March 2016 (19 pages)
19 April 2016Registration of charge 054431990004, created on 31 March 2016 (19 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
24 March 2015Registration of charge 054431990003, created on 23 March 2015 (19 pages)
24 March 2015Registration of charge 054431990003, created on 23 March 2015 (19 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Registration of charge 054431990002, created on 24 October 2014 (23 pages)
31 October 2014Registration of charge 054431990002, created on 24 October 2014 (23 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
1 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
8 May 2009Return made up to 04/05/09; full list of members (3 pages)
4 December 2008Return made up to 04/05/08; full list of members (3 pages)
4 December 2008Return made up to 04/05/08; full list of members (3 pages)
6 November 2008Appointment terminated secretary ronald horsfall (1 page)
6 November 2008Appointment terminated secretary ronald horsfall (1 page)
17 June 2008Return made up to 04/05/07; full list of members (3 pages)
17 June 2008Return made up to 04/05/07; full list of members (3 pages)
16 June 2008Appointment terminated secretary brian howarth (1 page)
16 June 2008Appointment terminated director brian howarth (1 page)
16 June 2008Secretary appointed mr ronald horsfall (1 page)
16 June 2008Secretary appointed mr ronald horsfall (1 page)
16 June 2008Appointment terminated director brian howarth (1 page)
16 June 2008Appointment terminated secretary brian howarth (1 page)
30 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 September 2006Registered office changed on 26/09/06 from: c/o howarth brothers properties LIMITED unit 3 moss lane industrial estate moss lane royton oldham OL2 6HR (1 page)
26 September 2006Registered office changed on 26/09/06 from: c/o howarth brothers properties LIMITED unit 3 moss lane industrial estate moss lane royton oldham OL2 6HR (1 page)
9 June 2006Return made up to 04/05/06; full list of members (7 pages)
9 June 2006Return made up to 04/05/06; full list of members (7 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
6 June 2005Ad 17/05/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 June 2005Ad 17/05/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
6 June 2005Ad 17/05/05--------- £ si 5@1=5 £ ic 6/11 (2 pages)
6 June 2005Ad 17/05/05--------- £ si 5@1=5 £ ic 6/11 (2 pages)
4 May 2005Incorporation (12 pages)
4 May 2005Incorporation (12 pages)