Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director Name | Mr John Patrick Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Secretary Name | Mr John Patrick Bywater |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 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 | Import Fashion Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
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 |
22 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2018 | Administrator's progress report (30 pages) |
22 January 2018 | Notice of move from Administration to Dissolution (27 pages) |
17 August 2017 | Administrator's progress report (27 pages) |
17 August 2017 | Administrator's progress report (27 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 administrator's proposal (50 pages) |
23 February 2017 | Statement of administrator's proposal (50 pages) |
23 February 2017 | Statement of affairs with form 2.14B (6 pages) |
2 February 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 2 February 2017 (2 pages) |
2 February 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 2 February 2017 (2 pages) |
27 January 2017 | Appointment of an administrator (1 page) |
27 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) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
19 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
25 October 2014 | Registration of charge 059733310003, created on 14 October 2014 (48 pages) |
25 October 2014 | Registration of charge 059733310003, created on 14 October 2014 (48 pages) |
21 October 2014 | Registration of charge 059733310002, created on 14 October 2014 (50 pages) |
21 October 2014 | Registration of charge 059733310002, created on 14 October 2014 (50 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Termination of appointment of John Bywater as a director (1 page) |
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 director (1 page) |
19 July 2012 | Termination of appointment of John Bywater as a secretary (1 page) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 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) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 October 2006 | Incorporation (16 pages) |
20 October 2006 | Incorporation (16 pages) |