Company NameOpal Commercial Investments Limited
Company StatusDissolved
Company Number05914980
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

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
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peter's Square
Manchester
M2 3EY
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peter's Square
Manchester
M2 3EY
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr David Ryder Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Acacia Avenue
Hale
Cheshire
WA15 8QX
Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2012(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2012
Turnover£1,578,755
Gross Profit£1,577,755
Net Worth-£2,512,080
Current Liabilities£26,439,040

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Notice of final account prior to dissolution (15 pages)
22 August 2019Progress report in a winding up by the court (15 pages)
2 September 2018Progress report in a winding up by the court (15 pages)
26 September 2017Progress report in a winding up by the court (15 pages)
26 September 2017Progress report in a winding up by the court (15 pages)
9 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on 9 August 2017 (2 pages)
24 October 2016INSOLVENCY:progress report brought down to 24/6/16 Resignation of t a Jack (12 pages)
24 October 2016INSOLVENCY:progress report brought down to 24/6/16 Resignation of t a Jack (12 pages)
3 November 2015INSOLVENCY:re progress report 29/08/2014-28/08/2015 (12 pages)
3 November 2015INSOLVENCY:re progress report 29/08/2014-28/08/2015 (12 pages)
7 October 2014Order of court to wind up (2 pages)
7 October 2014Order of court to wind up (2 pages)
18 September 2014Appointment of a liquidator (1 page)
18 September 2014Notice of a court order ending Administration (17 pages)
18 September 2014Order of court to wind up (2 pages)
18 September 2014Notice of a court order ending Administration (17 pages)
18 September 2014Appointment of a liquidator (1 page)
18 September 2014Order of court to wind up (2 pages)
12 August 2014Administrator's progress report to 11 July 2014 (15 pages)
12 August 2014Administrator's progress report to 11 July 2014 (15 pages)
1 April 2014Administrator's progress report to 21 February 2014 (15 pages)
1 April 2014Administrator's progress report to 21 February 2014 (15 pages)
17 March 2014Notice of extension of period of Administration (1 page)
17 March 2014Notice of extension of period of Administration (1 page)
10 October 2013Administrator's progress report to 11 September 2013 (62 pages)
10 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 the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from 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)
11 March 2013Termination of appointment of Stephen Bodger as a director (1 page)
11 March 2013Termination of appointment of Stephen Bodger as a director (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)
6 November 2012Appointment of Mr Stephen Graham Bodger as a director (2 pages)
6 November 2012Appointment of Mr Stephen Graham Bodger as a director (2 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(4 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1
(4 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 September 2010 (15 pages)
5 April 2011Full accounts made up to 30 September 2010 (15 pages)
24 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 August 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
24 August 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
24 August 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
9 July 2010Termination of appointment of Craig Mellor as a secretary (1 page)
9 July 2010Termination of appointment of Craig Mellor as a secretary (1 page)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
24 February 2009Full accounts made up to 30 September 2007 (13 pages)
24 February 2009Full accounts made up to 30 September 2007 (13 pages)
5 January 2009Appointment terminated director david smith (1 page)
5 January 2009Appointment terminated director david smith (1 page)
2 October 2008Return made up to 24/08/08; full list of members (3 pages)
2 October 2008Return made up to 24/08/08; full list of members (3 pages)
15 October 2007Return made up to 24/08/07; full list of members (2 pages)
15 October 2007Return made up to 24/08/07; full list of members (2 pages)
14 August 2007Particulars of mortgage/charge (6 pages)
14 August 2007Particulars of mortgage/charge (6 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
24 November 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
24 November 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
24 August 2006Incorporation (16 pages)
24 August 2006Incorporation (16 pages)