Company NameStandishgate Wigan Limited
Company StatusLiquidation
Company Number02976055
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Previous NameModus (Wigan) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darryl Kohler
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed06 September 2010(15 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameLisa Jefferson Hibberd
NationalityBritish
StatusCurrent
Appointed06 September 2010(15 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Matthew Richard Baddeley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(24 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Asset Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMartin Anthony Abramson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 06 March 2007)
RoleChairman
Correspondence AddressCregneish
47 Carrwood
Hale Barns
Cheshire
WA15 0EN
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 06 September 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameBrendan Flood
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2005)
RoleProperty Developer
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameMr Simon Daniel Fine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Hale Road
Hale
Cheshire
WA15 8RX
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(3 years, 11 months after company formation)
Appointment Duration12 years (resigned 06 September 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusResigned
Appointed31 October 2005(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 2010)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Nicholas Alexander Gregory
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 December 1994)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 December 1994)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websitemodusproperties.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Grand Arcade Wigan LTD
100.00%
Ordinary

Financials

Year2014
Turnover£835,360
Net Worth-£35,848
Current Liabilities£289,188

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return7 October 2019 (4 years, 6 months ago)
Next Return Due18 November 2020 (overdue)

Charges

9 March 2004Delivered on: 27 March 2004
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as 1 standishgate wigan greater manchester with title number GM369906 all buildings erections fixtures and fittings (but excluding tenants fixtures and fittings) fixed plant equipment and machinery and all improvements and additions thereto all rights and licences and the benefit of all leases all moneys deposited with the trustee under the deed together with floating charge all property assets and rights of the company not charged by way of fixed charge above. See the mortgage charge document for full details.
Fully Satisfied
9 March 2004Delivered on: 27 March 2004
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and Others)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests present or future of the company to all moneys from time to time due, owing or incurred to the company under the leases of 1 standishgate wigan greater manchester. See the mortgage charge document for full details.
Fully Satisfied
19 December 2003Delivered on: 7 January 2004
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Commercial Mortgages LTD

Classification: Supplemental deed being supplemental to a deed of legal charge dated 19 january 2001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all moneys deposited with the trustees. By way of floating charge the property, assets, rights & revenues including uncalled share capital which are not effectively assigned, mortgaged or charged.
Fully Satisfied
30 January 1996Delivered on: 23 August 1996
Satisfied on: 17 November 2005
Persons entitled: Socpen Trustees Limited

Classification: Agreement dated 30TH january 1996 registered pursuant to an order of the court dated 16TH august 1996
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 30TH january 1996 and its obligations to make payments to the lancashire county council under section 278 agreement dated 9TH november 1995.
Particulars: The retention to the purchaser being the sum of £35,000 as defined in the agreement.
Fully Satisfied
12 January 1996Delivered on: 20 January 1996
Satisfied on: 17 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the land situated in aqueduct street preston t/no's LA404861 LA511567 LA257724 LA459819 LA179770 LA125467 LA505809 LA70228 LA495498 LA503497 LA474840 LA457395 LA468321 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 January 1996Delivered on: 20 January 1996
Satisfied on: 17 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of garstang road and aqueduct street preston lancashire t/no LA753775 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 October 1995Delivered on: 17 November 1995
Satisfied on: 17 November 2005
Persons entitled:
The Santhouse Pensioneer Trustee Company LTD
Martin Anthony Abramson
Karen Abramson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 31ST october 1995.
Particulars: All that land and property k/a land at aqueduct street and garstang road preston t/n's la 531223 la 508859 LA760422 LA753775 LA760362 and LA415654.
Fully Satisfied
13 September 2010Delivered on: 17 September 2010
Satisfied on: 3 October 2013
Persons entitled: Corovest Mezzanine Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the land and buildings at 25 and 27 standishgate wigan t/no GM661089 and f/h land and buildings at 1 and 13 to 25 (odd) standishgate and land and buildings on the north side of crompton street wigan t/no GM966893 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 October 1995Delivered on: 14 November 1995
Satisfied on: 17 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the land situated at garstang road, preston, lancashire together with the buildings erected or to be erected thereon t/nos. LA531223, LA508859, LA760422, LA760362 and LA415654AND the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 August 2006Delivered on: 12 September 2006
Satisfied on: 30 March 2011
Persons entitled: Anglo Irish Asset Finance PLC Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at 25-27 standishgate wigan t/no GM661089 by way of assignment the rental income and the benefit of all other rights and claims. See the mortgage charge document for full details.
Fully Satisfied
5 December 2005Delivered on: 16 December 2005
Satisfied on: 30 March 2011
Persons entitled: Anglo Irish Asset Finance PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or on behalf of any of the finance parties) or to the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at standishgate and water street wigan being the debenhams and w h smith's premises t/n GM966983. See the mortgage charge document for full details.
Fully Satisfied
5 December 2005Delivered on: 16 December 2005
Satisfied on: 30 March 2011
Persons entitled: Anglo Irish Asset Finance PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or on behalf of any of the finance parties) or to the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 23 November 2004
Satisfied on: 30 March 2011
Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at standishgate and water street, wigan being the debenhams, gala bingo and w h smith's premises t/n GM966893.
Fully Satisfied
5 November 2004Delivered on: 23 November 2004
Satisfied on: 30 March 2011
Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a grand arcade, wigan, greater manchester comprising the property described in a development agreement dated 12 june 2003 f/h land and buildings at standishgate and water street, wigan being the debenhams, gala bingo and w h smith's premises t/n GM966893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 18 November 2004
Satisfied on: 22 April 2005
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 18 November 2004
Satisfied on: 22 April 2005
Persons entitled: Anglo Irish Bank Corporation PLC Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at standishgate and water street, wigan, being the debenhams, gala bingo and wh smith's premises t/n GM966893.
Fully Satisfied
6 May 2004Delivered on: 26 May 2004
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Linked Life Assurance Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 8 august 2003 (the "principal deed"))
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 13/15 standishgate, wigan, f/h property k/a 25 and 27 standishgate and crawford house, wigan and land and buildings at crompton street t/no. GM529151, f/h property k/a land and buildings on the south east side of water street, wigan t/no. GM494395 and 1 standishgate, wigan, greater manchester t/no. GM369906 including all buildings and fixtures fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
6 May 2004Delivered on: 18 May 2004
Satisfied on: 17 November 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits and interests due under the leases in repect of 13/15 standishgate wigan, 25 & 27 standishgate and crawford house wigan, land and buildings on the south east side of water street wigan. See the mortgage charge document for full details.
Fully Satisfied
31 October 1995Delivered on: 14 November 1995
Satisfied on: 17 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Fully Satisfied
10 April 2017Delivered on: 19 April 2017
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: 25 and 27 standishgate, wigan registered at the land registry with title number GM661089; and. 1 and 13 to 25 (odd) standishgate and land and buildings on the north side of crompton street wigan registered at the land registry with title number GM966893.
Outstanding
11 December 2013Delivered on: 19 December 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: F/H land k/a 25 and 27 standishgate, wigan t/no GM661089 and f/h land k/a 1 and 13 to 25 (odd) standishgate and land and buildings on the north side of crompton street, wigan t/no GM966893. Notification of addition to or amendment of charge.
Outstanding
4 April 2007Delivered on: 19 April 2007
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

Classification: Legal charge
Secured details: All monies due or to become due by any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 1 and 13 to 25 (odd)standish gate and land and buildings on the north side of crompton street wigan t/no GM966893 and f/h land and buildings k/a 25 and 27 standishgate wigan t/no GM661089 together with all buildings and erections and fixtures (excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise freefrom encumbrance. See the mortgage charge document for full details.
Outstanding
4 April 2007Delivered on: 19 April 2007
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

Classification: Deed of assignment
Secured details: All monies due or to become due by any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns by way of security to the trustee all the assigned rights. See the mortgage charge document for full details.
Outstanding

Filing History

6 March 2024Liquidators' statement of receipts and payments to 24 January 2024 (17 pages)
28 March 2023Liquidators' statement of receipts and payments to 24 January 2023 (17 pages)
29 March 2022Liquidators' statement of receipts and payments to 24 January 2022 (18 pages)
11 February 2021Statement of affairs (10 pages)
11 February 2021Appointment of a voluntary liquidator (3 pages)
11 February 2021Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 February 2021 (2 pages)
11 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-25
(1 page)
30 September 2020Full accounts made up to 28 February 2020 (27 pages)
20 May 2020Appointment of receiver or manager (4 pages)
6 May 2020Previous accounting period extended from 31 August 2019 to 28 February 2020 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 August 2018 (24 pages)
13 March 2019Appointment of Mr Matthew Richard Baddeley as a director on 12 March 2019 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 August 2017 (23 pages)
19 January 2018Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017 (2 pages)
19 January 2018Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018 (1 page)
19 January 2018Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017 (2 pages)
19 January 2018Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018 (1 page)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 September 2017Director's details changed for Mr Darryl Kohler on 29 July 2016 (2 pages)
19 September 2017Director's details changed for Mr Darryl Kohler on 29 July 2016 (2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2017Memorandum and Articles of Association (32 pages)
8 May 2017Memorandum and Articles of Association (32 pages)
19 April 2017Registration of charge 029760550023, created on 10 April 2017 (41 pages)
19 April 2017Registration of charge 029760550023, created on 10 April 2017 (41 pages)
13 January 2017Full accounts made up to 31 August 2016 (23 pages)
13 January 2017Full accounts made up to 31 August 2016 (23 pages)
14 October 2016Termination of appointment of Nicholas Alexander Gregory as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Nicholas Alexander Gregory as a director on 30 September 2016 (1 page)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 March 2016Full accounts made up to 31 August 2015 (20 pages)
17 March 2016Full accounts made up to 31 August 2015 (20 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
29 June 2015Full accounts made up to 31 August 2014 (20 pages)
29 June 2015Full accounts made up to 31 August 2014 (20 pages)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
26 May 2015Notice of completion of voluntary arrangement (4 pages)
26 May 2015Notice of completion of voluntary arrangement (4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Director's details changed for Mr Darryl Kohler on 3 October 2012 (2 pages)
8 October 2014Director's details changed for Mr Darryl Kohler on 3 October 2012 (2 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Director's details changed for Mr Darryl Kohler on 3 October 2012 (2 pages)
28 July 2014Full accounts made up to 31 August 2013 (20 pages)
28 July 2014Full accounts made up to 31 August 2013 (20 pages)
13 January 2014Director's details changed for Mr Darryl Kohler on 30 November 2011 (2 pages)
13 January 2014Director's details changed for Mr Darryl Kohler on 30 November 2011 (2 pages)
19 December 2013Registration of charge 029760550022 (51 pages)
19 December 2013Registration of charge 029760550022 (51 pages)
17 December 2013Resolutions
  • RES13 ‐ Company business 05/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 December 2013Resolutions
  • RES13 ‐ Company business 05/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 November 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
20 November 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 October 2013Director's details changed for Mr Nicholas Alexander Gregory on 23 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Nicholas Alexander Gregory on 23 October 2013 (2 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
3 October 2013Satisfaction of charge 21 in full (2 pages)
3 October 2013Satisfaction of charge 21 in full (2 pages)
25 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
25 September 2013Appointment of Mr Nicholas Alexander Gregory as a director (2 pages)
25 September 2013Appointment of Mr Nicholas Alexander Gregory as a director (2 pages)
25 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
10 June 2013Full accounts made up to 31 August 2012 (20 pages)
10 June 2013Full accounts made up to 31 August 2012 (20 pages)
23 October 2012Full accounts made up to 31 August 2011 (22 pages)
23 October 2012Full accounts made up to 31 August 2011 (22 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 2Nd Floor Charles Ii Street London SW1Y 4AE England on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 2Nd Floor Charles Ii Street London SW1Y 4AE England on 17 October 2012 (1 page)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
29 February 2012Full accounts made up to 31 March 2009 (20 pages)
29 February 2012Full accounts made up to 31 March 2009 (20 pages)
29 February 2012Full accounts made up to 31 August 2010 (21 pages)
29 February 2012Full accounts made up to 31 March 2010 (21 pages)
29 February 2012Full accounts made up to 31 March 2010 (21 pages)
29 February 2012Full accounts made up to 31 August 2010 (21 pages)
28 February 2012Full accounts made up to 31 March 2008 (16 pages)
28 February 2012Full accounts made up to 31 March 2008 (16 pages)
10 November 2011Notice of completion of voluntary arrangement (11 pages)
10 November 2011Notice of completion of voluntary arrangement (11 pages)
10 October 2011Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 10 October 2011 (1 page)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 10 October 2011 (1 page)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
22 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
25 January 2011Previous accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
25 January 2011Previous accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
8 November 2010Director's details changed for Andrew Powell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Andrew Powell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Andrew Powell on 8 November 2010 (2 pages)
27 September 2010Administrator's progress report to 7 September 2010 (35 pages)
27 September 2010Administrator's progress report to 7 September 2010 (35 pages)
27 September 2010Administrator's progress report to 7 September 2010 (35 pages)
27 September 2010Notice of end of Administration (35 pages)
27 September 2010Notice of end of Administration (35 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 21 (14 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 21 (14 pages)
15 September 2010Termination of appointment of James Riddell as a director (2 pages)
15 September 2010Appointment of Lisa Jefferson Hibberd as a secretary (3 pages)
15 September 2010Appointment of Mr Stephen Carlin as a director (4 pages)
15 September 2010Termination of appointment of Brendan Flood as a director (3 pages)
15 September 2010Appointment of Darryl Kohler as a director (3 pages)
15 September 2010Appointment of Andrew Powell as a director (3 pages)
15 September 2010Appointment of Lisa Jefferson Hibberd as a secretary (3 pages)
15 September 2010Termination of appointment of Brendan Flood as a director (3 pages)
15 September 2010Appointment of Mr Stephen Carlin as a director (4 pages)
15 September 2010Appointment of Andrew Powell as a director (3 pages)
15 September 2010Termination of appointment of James Riddell as a director (2 pages)
15 September 2010Termination of appointment of John Davies as a secretary (2 pages)
15 September 2010Appointment of Darryl Kohler as a director (3 pages)
15 September 2010Termination of appointment of John Davies as a secretary (2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 September 2010Resolutions
  • RES13 ‐ Consent to act as director 06/09/2010
(2 pages)
14 September 2010Registered office address changed from 1 the Embankment Leeds West Yorkshire LS1 4DW on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 1 the Embankment Leeds West Yorkshire LS1 4DW on 14 September 2010 (2 pages)
14 September 2010Resolutions
  • RES13 ‐ Consent to act as director 06/09/2010
(2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 September 2010Company name changed modus (wigan) LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(3 pages)
9 September 2010Company name changed modus (wigan) LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(3 pages)
9 September 2010Change of name notice (1 page)
9 September 2010Change of name notice (1 page)
16 August 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
16 August 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
21 June 2010Administrator's progress report to 17 May 2010 (14 pages)
21 June 2010Administrator's progress report to 17 May 2010 (14 pages)
20 May 2010Administrator's progress report to 14 April 2010 (36 pages)
20 May 2010Notice of extension of period of Administration (1 page)
20 May 2010Administrator's progress report to 14 April 2010 (36 pages)
20 May 2010Notice of extension of period of Administration (1 page)
19 December 2009Administrator's progress report to 17 November 2009 (43 pages)
19 December 2009Administrator's progress report to 17 November 2009 (43 pages)
6 October 2009Statement of affairs with form 2.15B/2.14B (8 pages)
6 October 2009Statement of affairs with form 2.15B/2.14B (8 pages)
23 September 2009Statement of affairs with form 2.14B (15 pages)
23 September 2009Statement of affairs with form 2.14B (15 pages)
16 July 2009Statement of administrator's proposal (48 pages)
16 July 2009Statement of administrator's proposal (48 pages)
27 May 2009Appointment of an administrator (1 page)
27 May 2009Appointment of an administrator (1 page)
20 May 2009Registered office changed on 20/05/2009 from the edge clowes street manchester greater manchester M3 5NB (1 page)
20 May 2009Registered office changed on 20/05/2009 from 1 the embankment leeds west yorkshire LS1 4DW (1 page)
20 May 2009Registered office changed on 20/05/2009 from 1 the embankment leeds west yorkshire LS1 4DW (1 page)
20 May 2009Registered office changed on 20/05/2009 from the edge clowes street manchester greater manchester M3 5NB (1 page)
9 February 2009Appointment terminated director simon fine (1 page)
9 February 2009Appointment terminated director simon fine (1 page)
29 October 2008Return made up to 07/10/08; no change of members (6 pages)
29 October 2008Return made up to 07/10/08; no change of members (6 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
21 October 2007Return made up to 07/10/07; no change of members (7 pages)
21 October 2007Return made up to 07/10/07; no change of members (7 pages)
7 September 2007Accounts for a small company made up to 31 December 2005 (6 pages)
7 September 2007Accounts for a small company made up to 31 December 2005 (6 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (8 pages)
19 April 2007Particulars of mortgage/charge (8 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
19 February 2007Accounts for a small company made up to 31 December 2004 (6 pages)
19 February 2007Accounts for a small company made up to 31 December 2004 (6 pages)
27 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
20 October 2006Return made up to 07/10/06; full list of members (9 pages)
20 October 2006Return made up to 07/10/06; full list of members (9 pages)
12 September 2006Particulars of mortgage/charge (7 pages)
12 September 2006Particulars of mortgage/charge (7 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (9 pages)
16 December 2005Particulars of mortgage/charge (9 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Return made up to 07/10/05; full list of members (9 pages)
13 October 2005Return made up to 07/10/05; full list of members (9 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
23 November 2004Particulars of mortgage/charge (19 pages)
23 November 2004Particulars of mortgage/charge (19 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Particulars of mortgage/charge (5 pages)
18 November 2004Particulars of mortgage/charge (19 pages)
18 November 2004Particulars of mortgage/charge (5 pages)
18 November 2004Particulars of mortgage/charge (19 pages)
14 October 2004Return made up to 07/10/04; full list of members (9 pages)
14 October 2004Return made up to 07/10/04; full list of members (9 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 May 2004Particulars of mortgage/charge (4 pages)
26 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page)
11 March 2004Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Return made up to 07/10/03; full list of members (9 pages)
8 October 2003Return made up to 07/10/03; full list of members (9 pages)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Return made up to 07/10/02; full list of members (9 pages)
22 October 2002Return made up to 07/10/02; full list of members (9 pages)
11 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Return made up to 07/10/01; full list of members (8 pages)
24 October 2001Return made up to 07/10/01; full list of members (8 pages)
31 May 2001Company name changed modus (preston) LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed modus (preston) LIMITED\certificate issued on 31/05/01 (2 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 November 2000Return made up to 07/10/00; full list of members (8 pages)
7 November 2000Return made up to 07/10/00; full list of members (8 pages)
20 April 2000Registered office changed on 20/04/00 from: bank house 9 charlotte street manchester greater manchester M1 4EU (1 page)
20 April 2000Registered office changed on 20/04/00 from: bank house 9 charlotte street manchester greater manchester M1 4EU (1 page)
23 December 1999Return made up to 07/10/99; full list of members (9 pages)
23 December 1999Return made up to 07/10/99; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 November 1998Return made up to 07/10/98; full list of members (8 pages)
25 November 1998Return made up to 07/10/98; full list of members (8 pages)
12 November 1998Ad 12/09/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
12 November 1998Ad 12/09/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (3 pages)
27 October 1998New director appointed (3 pages)
27 January 1998Registered office changed on 27/01/98 from: steam packet house 5TH floor 76 cross street manchester M2 4JU (1 page)
27 January 1998Registered office changed on 27/01/98 from: steam packet house 5TH floor 76 cross street manchester M2 4JU (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Return made up to 07/10/97; no change of members (5 pages)
8 October 1997Return made up to 07/10/97; no change of members (5 pages)
20 July 1997Full accounts made up to 30 April 1996 (10 pages)
20 July 1997Full accounts made up to 30 April 1996 (10 pages)
15 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
15 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
20 October 1996Return made up to 07/10/96; no change of members (7 pages)
20 October 1996Return made up to 07/10/96; no change of members (7 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
9 May 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
20 January 1996Particulars of mortgage/charge (6 pages)
20 January 1996Particulars of mortgage/charge (6 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995Return made up to 07/10/95; full list of members (8 pages)
28 September 1995Return made up to 07/10/95; full list of members (8 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
20 December 1994Memorandum and Articles of Association (7 pages)
20 December 1994Memorandum and Articles of Association (7 pages)
7 October 1994Incorporation (10 pages)
7 October 1994Incorporation (10 pages)