Company NameMODA In Pelle Properties (34) Ltd
Company StatusDissolved
Company Number05973331
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date22 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Stephen Andrew Buck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR
Secretary NameMr John Patrick Bywater
NationalityEnglish
StatusResigned
Appointed20 October 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 £1Import Fashion Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

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

22 April 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Administrator's progress report (30 pages)
22 January 2018Notice of move from Administration to Dissolution (27 pages)
17 August 2017Administrator's progress report (27 pages)
17 August 2017Administrator's progress report (27 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 administrator's proposal (50 pages)
23 February 2017Statement of administrator's proposal (50 pages)
23 February 2017Statement of affairs with form 2.14B (6 pages)
2 February 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 2 February 2017 (2 pages)
2 February 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 2 February 2017 (2 pages)
27 January 2017Appointment of an administrator (1 page)
27 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)
9 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
19 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
25 October 2014Registration of charge 059733310003, created on 14 October 2014 (48 pages)
25 October 2014Registration of charge 059733310003, created on 14 October 2014 (48 pages)
21 October 2014Registration of charge 059733310002, created on 14 October 2014 (50 pages)
21 October 2014Registration of charge 059733310002, created on 14 October 2014 (50 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Termination of appointment of John Bywater as a director (1 page)
19 July 2012Termination of appointment of John Bywater as a secretary (1 page)
19 July 2012Termination of appointment of John Bywater as a director (1 page)
19 July 2012Termination of appointment of John Bywater as a secretary (1 page)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 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)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 January 2009Return made up to 20/10/08; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 January 2009Return made up to 20/10/08; full list of members (3 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 October 2006Incorporation (16 pages)
20 October 2006Incorporation (16 pages)