London
EC4R 9AN
Secretary Name | Lisa Hibberd |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Matthew Richard Baddeley |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Senior Asset Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Richard Thomas McGawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 September 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 September 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Mr Richard Thomas McGawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Martin Anthony Abramson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2007) |
Role | Chairman |
Correspondence Address | Cregneish 47 Carrwood Hale Barns Cheshire WA15 0EN |
Director Name | Mr Simon Daniel Fine |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Hale Road Hale Cheshire WA15 8RX |
Secretary Name | Brendan Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 40 Cavendish Road Ellesmere Park Eccles Manchester M30 9JF |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 September 2010) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr Christopher David Haycocks |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Casterton Way Worsley Manchester M28 1UR |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Stephen Carlin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Nicholas Alexander Gregory |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | modusproperties.co.uk |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
2k at £1 | Redefine Wigan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,428,587 |
Net Worth | £2,729,551 |
Cash | £3,714,247 |
Current Liabilities | £3,656,392 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 2 April 2020 (4 years ago) |
---|---|
Next Return Due | 14 May 2021 (overdue) |
6 December 2004 | Delivered on: 21 December 2004 Satisfied on: 17 January 2008 Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land to be k/a the grand arcade shopping centre, wigan, greater manchester and all buildings and fixtures (including trade fixtures) and fixed plant and machinery, all easements, rights and agreements, proceeds of sale, the benefit of all covenants given in respect of the property;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 November 2004 | Delivered on: 24 November 2004 Satisfied on: 17 January 2008 Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the agreements and all rights contained therein and all monies and/or benefits from time to time accruing thereunder. See the mortgage charge document for full details. Fully Satisfied |
5 November 2004 | Delivered on: 23 November 2004 Satisfied on: 17 January 2008 Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee Classification: Insurance assignment Secured details: All monies due or to become due from the company or its subsidiaries (group company) to the chargee and/or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the following policies insurer:legal & general assurance society limited life assured:brendan flood policy number:011061138-1 sum assured:£5,000.000 Term:3 years commencement date:8 october 2004, and all monies including bonuses accrued. See the mortgage charge document for full details. Fully Satisfied |
5 November 2004 | Delivered on: 23 November 2004 Satisfied on: 17 January 2008 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 DATED12 june 2003 f/h land and buildings at standishgate and water street, wigan being the debenhams, gala bingo and w h smit. 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 2004 | Delivered 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 to the 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 2004 | Delivered on: 18 November 2004 Satisfied on: 22 April 2005 Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee Classification: Insurance assignment Secured details: All monies due or to become due from the company or its subsidiaries to the chargee and/or other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest present and future in and to the policies insurer: legal & general assurance society limited, life assured: brendan flood, policy number: 011061138-1, sum assured: £5,000,000, term: 3 years, commencement date: 8 october 2004 and all monies including bonuses accrued. Fully Satisfied |
12 June 2003 | Delivered on: 18 June 2003 Satisfied on: 15 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 June 2003 | Delivered on: 18 June 2003 Satisfied on: 9 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 properties 2-24 (even) station road, wigan and 26-38 (even) station road, wigan t/n's GM206020 and GM210860. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 September 2010 | Delivered 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 land and building k/a grand avenue t/no MAN8656 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 March 2008 | Delivered on: 16 April 2008 Satisfied on: 20 December 2010 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being cisco wireless controller s/no 4404-100-K9 cisco 1131 lightweight access points s/no 1131 ag-e-K9 scissor platform s/no 20081 for details of further equipment charged please refer to form 395 see image for full details. Fully Satisfied |
5 December 2005 | Delivered on: 16 December 2005 Satisfied on: 17 January 2008 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: L/H land to be k/a grand arcade shopping centre wigan greater manchester t/n MAN8656. See the mortgage charge document for full details. Fully Satisfied |
5 December 2005 | Delivered on: 16 December 2005 Satisfied on: 17 January 2008 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 |
12 June 2003 | Delivered on: 17 June 2003 Satisfied on: 11 December 2013 Persons entitled: Wigan Borough Council Classification: 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: F/H interest in 26 to 38 (even) station road wigan and 2 to 24 (even) station road wigan t/nos: GM210860 and GM206020. Fully Satisfied |
7 July 2017 | Delivered on: 11 July 2017 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2017 | Delivered on: 19 April 2017 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Grand arcade shopping centre located at 23 crompton street, wigan, lancashire WN1 1BH registered at the land registry with title number MAN8656. Outstanding |
11 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 December 2013 | Delivered on: 19 December 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: L/H land k/a the grande arcade shopping centre, wigan t/no MAN8656. Notification of addition to or amendment of charge. Outstanding |
4 April 2007 | Delivered 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 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 |
4 April 2007 | Delivered 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: L/H land and buildings k/a the grand arcade shopping centre wigan t/no MAN8656 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 free from encumbrance. See the mortgage charge document for full details. Outstanding |
4 April 2007 | Delivered on: 19 April 2007 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders Classification: Deed of assigment and charge Secured details: All monies due or to become due by any group member to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right in to benefit of claims under and interest in the building agreement dated 12 june 2003. see the mortgage charge document for full details. Outstanding |
12 December 2017 | Registered 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) |
---|---|
19 September 2017 | Director's details changed for Mr Darryl Kohler on 29 July 2016 (2 pages) |
11 July 2017 | Registration of charge 041916410020, created on 7 July 2017 (18 pages) |
26 June 2017 | Appointment of Mr Matthew Richard Baddeley as a director on 13 June 2017 (2 pages) |
8 May 2017 | Resolutions
|
19 April 2017 | Registration of charge 041916410019, created on 10 April 2017 (41 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 31 August 2016 (27 pages) |
14 October 2016 | Termination of appointment of Nicholas Alexander Gregory as a director on 30 September 2016 (1 page) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 March 2016 | Full accounts made up to 31 August 2015 (23 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 August 2014 (21 pages) |
27 May 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
26 May 2015 | Notice of completion of voluntary arrangement (4 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 July 2014 | Full accounts made up to 31 August 2013 (27 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 January 2014 | Director's details changed for Mr Darryl Kohler on 30 November 2011 (2 pages) |
20 December 2013 | Registration of charge 041916410018 (30 pages) |
19 December 2013 | Registration of charge 041916410017 (52 pages) |
17 December 2013 | Resolutions
|
11 December 2013 | Satisfaction of charge 1 in full (1 page) |
20 November 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 October 2013 | Director's details changed for Mr Nicholas Alexander Gregory on 23 October 2013 (2 pages) |
3 October 2013 | Satisfaction of charge 16 in full (1 page) |
25 September 2013 | Appointment of Mr Nicholas Alexander Gregory as a director (2 pages) |
25 September 2013 | Termination of appointment of Stephen Carlin as a director (1 page) |
10 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Full accounts made up to 31 August 2011 (23 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Secretary's details changed for Lisa Hibberd on 22 August 2011 (1 page) |
2 April 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Full accounts made up to 31 March 2010 (21 pages) |
29 February 2012 | Full accounts made up to 31 March 2009 (21 pages) |
28 February 2012 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
10 November 2011 | Notice of completion of voluntary arrangement (9 pages) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 2 April 2010 (15 pages) |
7 February 2011 | Annual return made up to 2 April 2010 (15 pages) |
25 January 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
16 September 2010 | Appointment of Lisa Hibberd as a secretary (3 pages) |
15 September 2010 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 15 September 2010 (2 pages) |
14 September 2010 | Notice of end of Administration (34 pages) |
14 September 2010 | Termination of appointment of John Davies as a secretary (2 pages) |
14 September 2010 | Administrator's progress report to 7 September 2010 (34 pages) |
14 September 2010 | Administrator's progress report to 7 September 2010 (34 pages) |
13 September 2010 | Change of share class name or designation (2 pages) |
10 September 2010 | Appointment of Mr Andrew Rowell as a director (3 pages) |
10 September 2010 | Appointment of Darryl Kohler as a director (4 pages) |
10 September 2010 | Termination of appointment of Richard Mcgawley as a director (2 pages) |
10 September 2010 | Appointment of Mr Stephen Carlin as a director (4 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Termination of appointment of Brendan Flood as a director (4 pages) |
10 September 2010 | Termination of appointment of James Riddell as a director (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed modus properties (wigan) LIMITED\certificate issued on 09/09/10
|
16 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
21 June 2010 | Administrator's progress report to 17 May 2010 (27 pages) |
21 May 2010 | Notice of extension of period of Administration (1 page) |
20 May 2010 | Administrator's progress report to 14 April 2010 (36 pages) |
17 December 2009 | Administrator's progress report to 17 November 2009 (37 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2009 | Statement of affairs with form 2.14B (40 pages) |
16 July 2009 | Statement of administrator's proposal (46 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
27 May 2009 | Appointment of an administrator (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from the edge clowes street manchester greater manchester M3 5NB (1 page) |
29 April 2009 | Return made up to 02/04/09; no change of members (6 pages) |
9 February 2009 | Appointment terminated director simon fine (1 page) |
5 November 2008 | Appointment terminated director christopher haycocks (1 page) |
7 May 2008 | Director appointed christopher david haycocks (2 pages) |
17 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
2 August 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 May 2007 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (8 pages) |
17 April 2007 | Return made up to 02/04/07; no change of members (8 pages) |
10 April 2007 | Director resigned (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 02/04/06; full list of members (10 pages) |
16 December 2005 | Particulars of mortgage/charge (4 pages) |
16 December 2005 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
22 March 2005 | Return made up to 02/04/05; full list of members (10 pages) |
12 January 2005 | Statement of affairs (7 pages) |
12 January 2005 | Ad 01/11/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Nc inc already adjusted 01/11/04 (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
23 November 2004 | Particulars of mortgage/charge (19 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (19 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
24 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
18 June 2003 | Particulars of mortgage/charge (5 pages) |
18 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
24 December 2002 | Return made up to 02/04/02; full list of members; amend (7 pages) |
28 October 2002 | Resolutions
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 September 2002 | Ad 10/07/01--------- £ si 999@1 (2 pages) |
14 August 2002 | Return made up to 02/04/02; full list of members (7 pages) |
1 August 2002 | Ad 10/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 park row leeds LS1 5AB (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New director appointed (3 pages) |
15 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
25 May 2001 | Company name changed pinco 1620 LIMITED\certificate issued on 25/05/01 (2 pages) |
2 April 2001 | Incorporation (14 pages) |