Liquidation
Company Information for OPAI DEVELOPMENTS LIMITED
C/O MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA,
|
Company Registration Number
07616182
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
OPAI DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
C/O MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA Other companies in SW1X | ||||
Previous Names | ||||
|
Company Number | 07616182 | |
---|---|---|
Company ID Number | 07616182 | |
Date formed | 2011-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:48:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMAD HOSSEIN ABEDINZADEH |
||
SHANE GAVIN FREDERICK ARMITAGE |
||
BENJAMIN MATTHEW RICHARDSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MHA POOLE DEVELOPMENTS LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
SHETLAND MHA LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
FIRST CEMETERY HOLDINGS LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
MJ PROPCO LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
MHA HATFIELD LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
MHA HOLDINGS (CHEAM) LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Liquidation | |
BRISTOL MHA LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
MHA BELLWARD (HANWELL) LTD. | Director | 2016-10-26 | CURRENT | 2016-10-26 | Live but Receiver Manager on at least one charge | |
MHA PENNINGTON LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
MHA 2 LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
MHA THAMESIDE STAINES LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
ACTON MHA LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Liquidation | |
MHA NEW ADDINGTON LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Liquidation | |
MHA LENHAM LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
3SV LTD | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
LEICESTER MHA LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
MHA WEST END LTD | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
BRADFORD MHA LIMITED | Director | 2015-02-13 | CURRENT | 2014-02-17 | Active | |
STONEGATE MHA HOOK 1 LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2017-08-22 | |
WGC MHA DEVELOPMENTS LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
MHA FLEET LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Liquidation | |
WELBECK OFFICE LTD | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BART DEVELOPMENTS LTD | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
BRIGHTON DEVELOPMENTS LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Liquidation | |
MHA CAPITAL LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
THE LINCOLN'S MANAGEMENT LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2018-01-23 | |
SAHA 33LS LTD | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-21 | |
AJAM 7 LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-20 | Dissolved 2017-07-24 | |
GUILDFORD PROPERTIES (UK) LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-20 | Dissolved 2017-08-18 | |
AMIR PROPERTIES LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-07 | Dissolved 2017-08-04 | |
AJAM MHA LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-15 | Active | |
SLEEPING SIDEWALK LIMITED | Director | 2012-06-01 | CURRENT | 2011-09-19 | Dissolved 2017-02-28 | |
OPAI 1 LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
MHA LONDON LTD | Director | 2010-08-26 | CURRENT | 2010-08-26 | Liquidation | |
MHA LEWISHAM DEVELOPMENTS LTD | Director | 2010-08-26 | CURRENT | 2010-08-26 | Live but Receiver Manager on at least one charge | |
CAMBRIDGE HOUSE AA LIMITED | Director | 2007-07-01 | CURRENT | 2006-06-08 | Dissolved 2017-08-22 | |
RUPERT JAMES LIMITED | Director | 2000-06-21 | CURRENT | 2000-06-21 | Liquidation | |
ALPHA GALHAMPTON LTD | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
ALPHA JAMESTON LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off | |
MERIDIEN COURT NO 16 LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
BRECHIN FLAT 5 LTD | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
BRECHIN FLAT 6 LTD | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
SWAN COURT NO 18 LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
BRECHIN FLAT 1 LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
BRECHIN NO 1 LTD | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
BRECHIN NO 6 LTD | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
32 BRECHIN FREEHOLD LTD | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
MALVERN NO 7 LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
MALVERN NO 30 LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
SALTERNS HAMPSHIRE LTD | Director | 2017-01-26 | CURRENT | 2014-04-25 | Active | |
WALPOLE NO. 12 LTD | Director | 2016-09-02 | CURRENT | 2016-09-02 | Dissolved 2017-07-25 | |
ALPHA HOUSE PROPERTY LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
STATION APPROACH DEVELOPMENTS LTD | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
OPAI INVESTMENTS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
DIGITAL DATA HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
BRECHIN NO 5 LTD | Director | 2015-06-22 | CURRENT | 2015-06-22 | Dissolved 2017-08-08 | |
BRECHIN NO 32 LTD | Director | 2015-06-22 | CURRENT | 2015-06-22 | Dissolved 2017-08-08 | |
BRECHIN NO 4 LTD | Director | 2015-06-22 | CURRENT | 2015-06-22 | Active - Proposal to Strike off | |
LOWNDES STREET LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
WEST EATON PLACE NO 1 LTD | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
WEST EATON PLACE NO 6 LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
WEST EATON PLACE NO 5 LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
WEST EATON PLACE NO 9 LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
ARMITAGE TRUSTEES (UK) LTD | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
ALPHA HOUSE LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
CHISWICK HIGH ROAD 548-560 FH LTD | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
THE LINCOLN'S MANAGEMENT LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2018-01-23 | |
SAHA 33LS LTD | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-21 | |
ROMAVENUE PROPERTIES LTD | Director | 2012-10-24 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
RUTLAND GATE 34B LTD | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active - Proposal to Strike off | |
GRAYS 55 LH LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Liquidation | |
GRAYS 55 FREEHOLD LTD | Director | 2012-09-01 | CURRENT | 2011-08-25 | Liquidation | |
SLEEPING SIDEWALK LIMITED | Director | 2012-06-01 | CURRENT | 2011-09-19 | Dissolved 2017-02-28 | |
OPAI 1 LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
AAA1 LTD. | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
AAA2 LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
FIRST FREEHOLD LTD. | Director | 2011-04-01 | CURRENT | 2011-01-26 | Active | |
CLOCKWORK TRADING LIMITED | Director | 2009-10-05 | CURRENT | 2009-07-14 | Active - Proposal to Strike off | |
HANS CRESCENT (2009) LIMITED | Director | 2009-08-31 | CURRENT | 1991-06-20 | Active | |
GOLDFROST RESOURCES LIMITED | Director | 2009-06-08 | CURRENT | 2008-07-15 | Active | |
APPLE PROPERTY (GB) LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
CAMPDEN PROPERTY LTD | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
CAMBRIDGE HOUSE AA LIMITED | Director | 2007-07-01 | CURRENT | 2006-06-08 | Dissolved 2017-08-22 | |
32 HOLLAND PARK (RESIDENTS) LIMITED | Director | 2006-02-28 | CURRENT | 1996-04-12 | Active | |
WESTON INVESTMENTS LTD | Director | 2005-07-03 | CURRENT | 2005-07-03 | Active | |
ARMITAGE GROUP LIMITED | Director | 2003-01-22 | CURRENT | 2003-01-22 | Active | |
PHOEBE CONSULTANCY LTD | Director | 2011-09-30 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
ANTHARD LIMITED | Director | 2003-04-02 | CURRENT | 2003-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2015-06-24 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/04/2014 | |
CERTNM | Company name changed opai investments LTD.\certificate issued on 15/05/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076161820005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076161820004 | |
CH01 | Director's details changed for Mr Shane Gavin Frederic Armitage on 2013-04-16 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MATTHEW RICHARDSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 27/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MOHAMAD HOSSEIN ABEDINZADEH | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 200 | |
RES15 | CHANGE OF NAME 16/11/2011 | |
CERTNM | COMPANY NAME CHANGED AAA 1 LIMITED CERTIFICATE ISSUED ON 18/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 28/04/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Dismissal of Winding Up Petition | 2014-05-07 |
Petitions to Wind Up (Companies) | 2014-03-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGECO LIMITED | ||
Outstanding | SHAWBROOK BANK LIMITED | ||
CHARGE OVER DEPOSIT ACCOUNT | Satisfied | UNITED TRUST BANK LIMITED | |
DEBENTURE | Satisfied | UNITED TRUST BANK LIMITED | |
LEGAL MORTGAGE | Satisfied | UNITED TRUST BANK LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPAI DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OPAI DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OPAI DEVELOPMENTS LIMITED | Event Date | 2016-03-30 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk , 0161 413 0997 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OPAI DEVELOPMENTS LIMITED | Event Date | 2016-03-30 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 30 March 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 April 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OPAI DEVELOPMENTS LIMITED | Event Date | 2016-03-30 |
(Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) At a General Meeting of the above named company, duly convened, and held at 3rd Floor, 33 Lowndes Street, Belgravia, London SW1X 9HX on 30 March 2016 at 10.15 am the following resolutions were duly passed. Special Resolutions 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA . Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk , 0161 413 0997 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | OPAI INVESTMENTS LTD. | Event Date | 2014-01-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 750 A Petition to wind up the above-named Company, Registration Number 07616182 of 3RD Floor, 33 Lowndes Street, Belgravia, London, United Kingdom, SW1X 9HX, presented on 30 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 5 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 April 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | OPAI INVESTMENTS LTD. | Event Date | 2014-01-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 750 A Petition to wind up the above-named Company, Registration Number 07616182, of 3RD Floor, 33 Lowndes Street, Belgravia, London, United Kingdom, SW1X 9HX, presented on 30 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1713544/W.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |