Company NameMODA In Pelle Properties (14) Limited
Company StatusDissolved
Company Number05852062
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date5 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Andrew Buck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary NameMr John Patrick Bywater
NationalityEnglish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR

Contact

Websitewww.modainpelle.com

Location

Registered Address1 Sovereign Street
Sovereign Square
Leeds
Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Stephen Andrew Buck
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

14 October 2014Delivered on: 25 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 21 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2011Delivered 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

Filing History

5 April 2018Final Gazette dissolved following liquidation (1 page)
18 January 2018Administrator's progress report (29 pages)
5 January 2018Notice of move from Administration to Dissolution (29 pages)
17 August 2017Administrator's progress report (28 pages)
17 August 2017Administrator's progress report (28 pages)
13 March 2017Notice of deemed approval of proposals (1 page)
13 March 2017Notice of deemed approval of proposals (1 page)
23 February 2017Statement of affairs with form 2.14B (6 pages)
23 February 2017Statement of affairs with form 2.14B (6 pages)
23 February 2017Statement of administrator's proposal (49 pages)
23 February 2017Statement of administrator's proposal (49 pages)
27 January 2017Registered 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 2017Registered 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 2017Appointment of an administrator (1 page)
26 January 2017Appointment of an administrator (1 page)
6 January 2017Satisfaction of charge 1 in full (1 page)
6 January 2017Satisfaction of charge 1 in full (1 page)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 October 2014Registration of charge 058520620003, created on 14 October 2014 (48 pages)
25 October 2014Registration of charge 058520620003, created on 14 October 2014 (48 pages)
21 October 2014Registration of charge 058520620002, created on 14 October 2014 (50 pages)
21 October 2014Registration of charge 058520620002, created on 14 October 2014 (50 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Termination of appointment of John Bywater as a secretary (1 page)
19 July 2012Termination of appointment of John Bywater as a secretary (1 page)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 August 2007Return made up to 20/06/07; full list of members (2 pages)
23 August 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2006Incorporation (18 pages)
20 June 2006Incorporation (18 pages)