In Administration
Administrative Receiver
Administrative Receiver
Company Information for OPAL COMPUTERS LIMITED
5TH FLOOR EXCHANGE HOUSE, 446 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA,
|
Company Registration Number
03444745
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
OPAL COMPUTERS LIMITED | |||
Legal Registered Office | |||
5TH FLOOR EXCHANGE HOUSE 446 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA Other companies in MK9 | |||
| |||
Company Number | 03444745 | |
---|---|---|
Company ID Number | 03444745 | |
Date formed | 1997-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2005 | |
Account next due | 30/07/2007 | |
Latest return | 30/09/2006 | |
Return next due | 28/10/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 14:40:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPAL COMPUTERS PTY LTD | NSW 2232 | Active | Company formed on the 2012-02-13 |
Officer | Role | Date Appointed |
---|---|---|
CHUI WAH AU |
||
NICHOLAS PO KEUNG KWOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS PO KEUNG KWOK |
Company Secretary | ||
JAMES KWOK CHI CHIM |
Director | ||
NICHOLAS PO KEUNG KWOK |
Director | ||
READYMADE SECRETARIES LTD |
Nominated Secretary | ||
READYMADE NOMINEES LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.24B | Administrator's progress report to 2008-06-29 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2008-12-28 | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.24B | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 12/07/07 from: unit 23B taff business centre tonteg road treforest ind est pontypridd mid glamorgan CF37 5UA | |
2.12B | Appointment of an administrator | |
363a | Return made up to 30/09/06; full list of members | |
AA | 30/09/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | Registered office changed on 04/10/05 from: ground floor 86 city road cardiff south glamorgan CF24 3DD | |
288b | SECRETARY RESIGNED | |
363a | Return made up to 30/09/05; full list of members | |
288a | NEW SECRETARY APPOINTED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/04 | |
363s | Return made up to 30/09/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 28/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 30/09/03; full list of members; amend | |
363s | Return made up to 30/09/03; full list of members | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
88(2)R | AD 29/04/02-30/04/02 £ SI 44000@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/01 | |
RES13 | ACCEPT SHARE APPLICATIO 29/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/10/99 | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 1ST FLOOR 136 PAGET STREET GRANGETOWN CARDIFF CF1 7LA | |
SRES04 | NC INC ALREADY ADJUSTED 05/01/98 | |
123 | £ NC 1000/50000 05/01/98 | |
88(2)R | AD 05/01/98--------- £ SI 5998@1=5998 £ IC 2/6000 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/97 FROM: CO DAVIES COMPANY SERVICES LTD GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF CF4 3NG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Appointment of Administrators | 2007-07-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXTON (LONGWOOD,TRAFFORD PARK) LIMITED | |
RENT DEPOSIT DEED | Outstanding | SAINT-GOBAIN PIPE SYSTEMS PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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 OPAL COMPUTERS LIMITED
OPAL COMPUTERS LIMITED owns 1 domain names.
opalcomputers.co.uk
The top companies supplying to UK government with the same SIC code (5184 - Wholesale of computers, computer peripheral equipment & software) as OPAL COMPUTERS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | OPAL COMPUTERS LIMITED | Event Date | 2007-07-06 |
In the High Court of Justice Birmingham District Registry No 4794 of 2007 (Company Number 03444745) Nature of Business: Wholesale Computers, Computer Peripheral Equipment and Software. Registered Office of Company: Unit 23 b, Taff Business Centre, Tonteg Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan CF37 5UA. Date of Appointment: 29 June 2007. Joint Administrators' Names and Address: GrahamPaulBushby and GuyEdwardBrooke Mander (IP Nos 8736 and 8845), both of Baker Tilly Restructuring and Recovery LLP, City Plaza, Temple Row, Birmingham B2 5AF. | |||
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. |