Dissolved
Dissolved 2018-04-06
Company Information for OPUS CONTRACTORS LIMITED
LONDON, UNITED KINGDOM, SW19 2RD,
|
Company Registration Number
08250566
Private Limited Company
Dissolved Dissolved 2018-04-06 |
Company Name | |
---|---|
OPUS CONTRACTORS LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM SW19 2RD Other companies in BS16 | |
Company Number | 08250566 | |
---|---|---|
Date formed | 2012-10-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-04-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-05-21 22:31:09 |
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 | ||
---|---|---|---|---|
OPUS CONTRACTORS, INC. | 2445 NW 39 AVE MIAMI FL 33142 | Inactive | Company formed on the 1990-07-23 | |
OPUS CONTRACTORS, INC. | 1921 SW 84 CT MIAMI FL 33155 | Inactive | Company formed on the 2010-03-11 |
Officer | Role | Date Appointed |
---|---|---|
GEORGIA MARINA MCCANN |
||
CHARLES DOUGLAS CHAPMAN |
||
CHRISTOPHER JOHN MADELIN |
||
OLIVER JAMES MASON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAM (CEGEDIM) LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
WESTMEDE CHURCHGATE LTD | Director | 2016-09-21 | CURRENT | 2016-04-06 | Active | |
MAGNA ASSET MANAGEMENT (ASSETS) LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
MAM (CHERTSEY ROAD) LTD | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
MAM (SOUTHERN HOUSE) LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
MAGNA ASSET MANAGEMENT (LYON WAY) LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
MAGNA ASSET MANAGEMENT (ABSOLUTE) LTD | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
MAGNA ASSET MANAGEMENT (ONE) LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
MAGNA ASSET MANAGEMENT (TWO) LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
MAGNA ASSET MANAGEMENT (THREE) LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
MAGNA ASSET MANAGEMENT (HOLDINGS) LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
MAM (ZENITH) LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
MAGNA ASSET MANAGEMENT LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Liquidation | |
M PROJECT MANAGEMENT LTD | Director | 2014-12-08 | CURRENT | 2014-12-08 | Liquidation | |
OPUS ENVIRONMENTS LIMITED | Director | 2009-05-19 | CURRENT | 2005-08-04 | Dissolved 2016-02-26 | |
MAGNA ASSET MANAGEMENT (LYON WAY) LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
MAGNA ASSET MANAGEMENT LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Liquidation | |
M PROJECT MANAGEMENT LTD | Director | 2014-12-08 | CURRENT | 2014-12-08 | Liquidation | |
MAGNA ONE LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Dissolved 2016-03-15 | |
OPUS PROJECT MANAGEMENT LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Dissolved 2016-02-09 | |
OPUS CONTRACTING LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL | |
AP01 | DIRECTOR APPOINTED MR OLIVER MASON | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-10-31 |
Appointment of Liquidators | 2014-10-31 |
Meetings of Creditors | 2014-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OPUS CONTRACTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OPUS CONTRACTORS LIMITED | Event Date | 2014-10-28 |
At a General Meeting of the members of the above named company, duly convened and held at The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG on 28 October 2014 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Simon Thornton , of Houghton Stone Business Recovery Limited , The Conifers, Filton Road, Hambrook, Bristol BS16 1QG , (IP No 9031) be and he is hereby appointed Liquidator of the Company for the purpose of the winding up. Further details are available from Simon Thornton, Email: recovery@hsbr.co.uk Tel: 0117 970 9220. Alternative contact: Jenny Wright C Chapman , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OPUS CONTRACTORS LIMITED | Event Date | 2014-10-28 |
Simon Thornton , of Houghton Stone Business Recovery Limited , The Conifers, Filton Road, Hambrook, Bristol BS16 1QG . : Further details are available from Simon Thornton, Email: recovery@hsbr.co.uk Tel: 0117 970 9220. Alternative contact: Jenny Wright | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OPUS CONTRACTORS LIMITED | Event Date | 2014-10-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG , on 28 October 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Houghton Stone Business Recovery Limited , The Conifers, Filton Road, Hambrook, Bristol BS16 1QG , not later than 12.00 noon on the business day prior to the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details are available from Simon Thornton (IP No 9031), Email: recovery@hsbr.co.uk, or telephone 0117 970 9220. | |||
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. |