Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary Name | Mr John Patrick Bywater |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Website | www.modainpelle.com |
---|
Registered Address | 1 Sovereign Street Sovereign Square Leeds Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Stephen Andrew Buck 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2014 | Delivered on: 25 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2014 | Delivered on: 21 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2011 | Delivered on: 19 January 2011 Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk Classification: Debenture Secured details: All monies due or to become due from the company as principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
5 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2018 | Administrator's progress report (29 pages) |
5 January 2018 | Notice of move from Administration to Dissolution (29 pages) |
17 August 2017 | Administrator's progress report (28 pages) |
17 August 2017 | Administrator's progress report (28 pages) |
13 March 2017 | Notice of deemed approval of proposals (1 page) |
13 March 2017 | Notice of deemed approval of proposals (1 page) |
23 February 2017 | Statement of affairs with form 2.14B (6 pages) |
23 February 2017 | Statement of affairs with form 2.14B (6 pages) |
23 February 2017 | Statement of administrator's proposal (49 pages) |
23 February 2017 | Statement of administrator's proposal (49 pages) |
27 January 2017 | Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 2AL to 1 Sovereign Street Sovereign Square Leeds Yorkshire LS1 4DA on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 2AL to 1 Sovereign Street Sovereign Square Leeds Yorkshire LS1 4DA on 27 January 2017 (2 pages) |
26 January 2017 | Appointment of an administrator (1 page) |
26 January 2017 | Appointment of an administrator (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 October 2014 | Registration of charge 058520620003, created on 14 October 2014 (48 pages) |
25 October 2014 | Registration of charge 058520620003, created on 14 October 2014 (48 pages) |
21 October 2014 | Registration of charge 058520620002, created on 14 October 2014 (50 pages) |
21 October 2014 | Registration of charge 058520620002, created on 14 October 2014 (50 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Termination of appointment of John Bywater as a secretary (1 page) |
19 July 2012 | Termination of appointment of John Bywater as a secretary (1 page) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2006 | Incorporation (18 pages) |
20 June 2006 | Incorporation (18 pages) |