Company NameModena Engineering Limited
Company StatusDissolved
Company Number01263539
CategoryPrivate Limited Company
Incorporation Date17 June 1976(47 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(28 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 29 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusClosed
Appointed15 September 2004(28 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 29 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMs Astrid Bray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameNorman Roger Hudson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(15 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressSpringfield
Dunton
Bucks
MK18 3LW
Director NameJohn Tillman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address71 Thorntons Farm Avenue
Rush Green
Romford
Essex
RM7 0TS
Secretary NameEdgar Lewis Brown
NationalityBritish
StatusResigned
Appointed06 April 1992(15 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Director NameMr Donald Stewart Crawford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(16 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 January 2012)
RoleFinance Manager Accountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameJonathon Mark Griffiths
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressSeven Acres
Twyford Road
Binfield
Berkshire
RG42 5PY
Director NameMr John Charles Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy House
Troy Lane
Kirtlington
Oxfordshire
OX5 3HA
Director NameEdgar Lewis Brown
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(20 years, 2 months after company formation)
Appointment Duration8 years (resigned 15 September 2004)
RoleCompany Director
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Director NameMr Francois Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2012(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(35 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.9k at £0.5Ait Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£326,813
Cash£5,980
Current Liabilities£612,073

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

21 January 1981Delivered on: 7 February 1981
Satisfied on: 29 December 2012
Classification: Series of debentures
Fully Satisfied
6 February 1979Delivered on: 14 February 1979
Satisfied on: 29 December 2012
Classification: Series of debentures
Fully Satisfied
8 June 1978Delivered on: 15 June 1978
Satisfied on: 22 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises at 5 ockham road south east horsley surrey title no sy 187417.
Fully Satisfied
2 May 1978Delivered on: 23 May 1978
Satisfied on: 29 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M14).
Fully Satisfied
1 June 1977Delivered on: 1 June 1977
Satisfied on: 29 December 2012
Classification: A registered charge
Fully Satisfied
9 March 1977Delivered on: 17 March 1977
Satisfied on: 29 December 2012
Classification: Series of debentures
Fully Satisfied
22 December 1976Delivered on: 12 January 1977
Satisfied on: 29 December 2012
Classification: Series of debentures
Fully Satisfied
9 December 1976Delivered on: 16 December 1976
Satisfied on: 29 December 2012
Classification: Series of debentures
Fully Satisfied
25 May 1983Delivered on: 27 May 1983
Satisfied on: 29 December 2012
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all new & used vehicles stocks. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 January 1982Delivered on: 7 January 1982
Satisfied on: 30 June 1989
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plummers plain garage plummers plain nr horsham west sussex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machiner as defined by section ofthe bills of sale act 1878.
Fully Satisfied
4 March 1981Delivered on: 13 March 1981
Satisfied on: 30 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plummers plaintgarage, plummers plain, near horsham, west sussex.
Fully Satisfied
21 January 1981Delivered on: 7 February 1981
Satisfied on: 30 June 1989
Classification: Series of debentures
Fully Satisfied
18 October 1976Delivered on: 25 October 1976
Satisfied on: 29 December 2012
Classification: Series of debentures
Fully Satisfied

Filing History

6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
3 January 2017Termination of appointment of Robert James Fallowfield as a director on 31 October 2016 (1 page)
3 January 2017Appointment of Ms Astrid Bray as a director on 31 October 2016 (2 pages)
27 September 2016Full accounts made up to 31 January 2016 (12 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,436
(4 pages)
11 September 2015Full accounts made up to 31 January 2015 (12 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,436
(4 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,436
(4 pages)
6 February 2015Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page)
16 September 2014Full accounts made up to 31 January 2014 (12 pages)
6 May 2014Auditor's resignation (1 page)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,436
(4 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,436
(4 pages)
24 July 2013Full accounts made up to 31 January 2013 (12 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2012Full accounts made up to 31 January 2012 (16 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Mr Robert James Fallowfield as a director (2 pages)
22 March 2012Termination of appointment of Donald Crawford as a director (1 page)
22 March 2012Appointment of Mr Francois Thomas as a director (2 pages)
22 September 2011Full accounts made up to 31 January 2011 (14 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
14 September 2010Sect 519 (1 page)
22 July 2010Full accounts made up to 31 January 2010 (14 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 January 2009 (13 pages)
26 October 2009Director's details changed for Andrew William Morgan on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page)
5 May 2009Return made up to 06/04/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 January 2008 (13 pages)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2008Capitals not rolled up (2 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
13 September 2007Full accounts made up to 31 January 2007 (13 pages)
26 April 2007Return made up to 06/04/07; full list of members (2 pages)
14 August 2006Full accounts made up to 31 January 2006 (14 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 55 park lane london W1Y 3DB (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Location of register of members (1 page)
26 July 2005Full accounts made up to 31 January 2005 (14 pages)
15 April 2005Return made up to 06/04/05; full list of members (2 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
5 August 2004Full accounts made up to 31 January 2004 (14 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
24 July 2003Full accounts made up to 31 January 2003 (14 pages)
8 May 2003Return made up to 06/04/03; full list of members (7 pages)
15 August 2002Full accounts made up to 31 January 2002 (14 pages)
12 April 2002Return made up to 06/04/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 January 2001 (14 pages)
13 April 2001Return made up to 06/04/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 January 2000 (14 pages)
12 April 2000Return made up to 06/04/00; full list of members (6 pages)
15 June 1999Return made up to 06/04/99; no change of members (4 pages)
15 June 1999Full accounts made up to 31 January 1999 (12 pages)
27 July 1998Full accounts made up to 31 January 1998 (13 pages)
22 July 1997Full accounts made up to 31 January 1997 (15 pages)
17 April 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 17/04/97
(4 pages)
14 January 1997Registered office changed on 14/01/97 from: 14 south street london W1Y 5PJ (1 page)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (2 pages)
17 September 1996Full accounts made up to 31 January 1996 (15 pages)
23 July 1996Director resigned (1 page)
21 April 1996Return made up to 06/04/96; full list of members (6 pages)
23 August 1995Full accounts made up to 31 January 1995 (15 pages)
12 April 1995Return made up to 06/04/95; no change of members (4 pages)
7 March 1995New director appointed (4 pages)