Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary Name | Mrs Claire Roberta Buck |
---|---|
Status | Closed |
Appointed | 28 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 April 2019) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Drive Leeds LS17 7DF |
Secretary Name | Mr John Patrick Bywater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Director Name | Mr Mark David Giles Blundell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House, Education Road Leeds West Yorkshire LS7 2AL |
Director Name | John David Inglis |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House, Education Road Leeds West Yorkshire LS7 2AL |
Director Name | Mrs Judith Mary Pilkington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Alexandra House, Education Road Leeds West Yorkshire LS7 2AL |
Director Name | Mr Richard David Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House, Education Road Leeds West Yorkshire LS7 2AL |
Director Name | Mr Chris Paul Yates |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House, Education Road Leeds West Yorkshire LS7 2AL |
Director Name | Mr John Patrick Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House, Education Road Leeds West Yorkshire LS7 2AL |
Website | modainpelle.com |
---|
Registered Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10.9k at £0.01 | Stephen Buck 54.50% Ordinary B |
---|---|
1000 at £0.01 | John David Inglis 5.00% Ordinary C |
4.9k at £0.01 | Business Growth Fund PLC 24.50% Ordinary A |
3k at £0.01 | Claire Roberta Buck 15.00% Ordinary B |
200 at £0.01 | Judith Pilkington 1.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £17,975,140 |
Net Worth | -£631,990 |
Cash | £1,697,202 |
Current Liabilities | £4,107,487 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
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 |
11 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2019 | Administrator's progress report (27 pages) |
11 January 2019 | Notice of move from Administration to Dissolution (27 pages) |
25 September 2018 | Notice of order removing administrator from office (14 pages) |
25 September 2018 | Notice of appointment of a replacement or additional administrator (14 pages) |
6 August 2018 | Administrator's progress report (25 pages) |
16 February 2018 | Administrator's progress report (28 pages) |
21 November 2017 | Notice of extension of period of Administration (3 pages) |
21 November 2017 | Notice of extension of period of Administration (3 pages) |
15 August 2017 | Administrator's progress report (31 pages) |
15 August 2017 | Administrator's progress report (31 pages) |
16 March 2017 | Notice of deemed approval of proposals (1 page) |
16 March 2017 | Notice of deemed approval of proposals (1 page) |
1 March 2017 | Statement of administrator's proposal (59 pages) |
1 March 2017 | Statement of administrator's proposal (59 pages) |
24 February 2017 | Statement of affairs with form 2.14B (12 pages) |
24 February 2017 | Statement of affairs with form 2.14B (12 pages) |
1 February 2017 | Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 February 2017 (2 pages) |
27 January 2017 | Appointment of an administrator (1 page) |
27 January 2017 | Appointment of an administrator (1 page) |
5 January 2017 | Termination of appointment of John Patrick Bywater as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of John Patrick Bywater as a director on 30 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
12 December 2016 | Termination of appointment of Chris Paul Yates as a director on 25 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Chris Paul Yates as a director on 25 November 2016 (1 page) |
6 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2016 | Change of share class name or designation (2 pages) |
6 November 2016 | Change of share class name or designation (2 pages) |
6 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
11 October 2016 | Termination of appointment of Richard David Taylor as a director on 6 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Richard David Taylor as a director on 6 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Judith Mary Pilkington as a director on 6 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Judith Mary Pilkington as a director on 6 October 2016 (1 page) |
11 October 2016 | Appointment of Mr John Patrick Bywater as a director on 6 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr John Patrick Bywater as a director on 6 October 2016 (2 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
12 August 2016 | Resolutions
|
12 August 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2016 | Resolutions
|
29 July 2016 | Appointment of Mr Christopher Paul Yates as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Christopher Paul Yates as a director on 27 July 2016 (2 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
15 April 2016 | Satisfaction of charge 1 in full (4 pages) |
15 April 2016 | Satisfaction of charge 1 in full (4 pages) |
4 April 2016 | Termination of appointment of John David Inglis as a director on 23 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John David Inglis as a director on 23 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Mark David Giles Blundell as a director on 30 November 2015 (1 page) |
4 April 2016 | Termination of appointment of Mark David Giles Blundell as a director on 30 November 2015 (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
30 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
13 November 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
13 November 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
11 November 2014 | Sub-division of shares on 14 October 2014 (5 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
11 November 2014 | Sub-division of shares on 14 October 2014 (5 pages) |
31 October 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Appointment of Mr Richard David Taylor as a director on 14 October 2014 (3 pages) |
31 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
31 October 2014 | Appointment of John David Inglis as a director on 14 October 2014 (3 pages) |
31 October 2014 | Appointment of Mr Richard David Taylor as a director on 14 October 2014 (3 pages) |
31 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
31 October 2014 | Appointment of Judith Pilkington as a director on 14 October 2014 (3 pages) |
31 October 2014 | Appointment of Mr Mark David Giles Blundell as a director on 14 October 2014 (3 pages) |
31 October 2014 | Appointment of Judith Pilkington as a director on 14 October 2014 (3 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
31 October 2014 | Change of share class name or designation (2 pages) |
31 October 2014 | Appointment of Mr Mark David Giles Blundell as a director on 14 October 2014 (3 pages) |
31 October 2014 | Appointment of John David Inglis as a director on 14 October 2014 (3 pages) |
25 October 2014 | Registration of charge 060139800003, created on 14 October 2014 (47 pages) |
25 October 2014 | Registration of charge 060139800003, created on 14 October 2014 (47 pages) |
21 October 2014 | Registration of charge 060139800002, created on 14 October 2014 (50 pages) |
21 October 2014 | Registration of charge 060139800002, created on 14 October 2014 (50 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
1 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
27 March 2013 | Termination of appointment of John Bywater as a director (1 page) |
27 March 2013 | Termination of appointment of John Bywater as a director (1 page) |
29 January 2013 | Termination of appointment of John Bywater as a secretary (1 page) |
29 January 2013 | Appointment of Mrs Claire Roberta Buck as a secretary (2 pages) |
29 January 2013 | Appointment of Mrs Claire Roberta Buck as a secretary (2 pages) |
29 January 2013 | Termination of appointment of John Bywater as a secretary (1 page) |
19 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
29 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
24 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Duplicate mortgage certificatecharge no:1 (13 pages) |
20 January 2011 | Duplicate mortgage certificatecharge no:1 (13 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) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Current accounting period extended from 30 November 2009 to 31 January 2010 (3 pages) |
9 November 2009 | Current accounting period extended from 30 November 2009 to 31 January 2010 (3 pages) |
20 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
20 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
20 November 2008 | Director appointed mr john patrick bywater (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
20 November 2008 | Director appointed mr john patrick bywater (2 pages) |
5 February 2008 | Return made up to 29/11/07; full list of members (2 pages) |
5 February 2008 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2006 | Incorporation (15 pages) |
29 November 2006 | Incorporation (15 pages) |